PRIMUS INVENTORY MANAGEMENT LIMITED

Ground Floor Ground Floor, London, SW1Y 5EA, England
StatusACTIVE
Company No.11178132
CategoryPrivate Limited Company
Incorporated30 Jan 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PRIMUS INVENTORY MANAGEMENT LIMITED is an active private limited company with number 11178132. It was incorporated 6 years, 4 months, 16 days ago, on 30 January 2018. The company address is Ground Floor Ground Floor, London, SW1Y 5EA, England.



Company Fillings

Accounts with accounts type full

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2024

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-07

Psc name: John Staddon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111781320004

Charge creation date: 2023-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111781320005

Charge creation date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: John Staddon

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Keller

Change date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajan Puri

Change date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: Ground Floor 123 Pall Mall London SW1Y 5EA

Old address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom

Change date: 2022-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Staddon

Change date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Rajan Puri

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Woolgang Stolz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Old address: 2 Eaton Gate London SW1W 9BJ England

New address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB

Change date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111781320001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111781320002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111781320003

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111781320003

Charge creation date: 2018-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-28

Charge number: 111781320002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111781320001

Charge creation date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

New address: 2 Eaton Gate London SW1W 9BJ

Old address: 22 Eaton Gate London SW1W 9BJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Keller

Appointment date: 2018-01-30

Documents

View document PDF

Incorporation company

Date: 30 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6411 LIMITED

168 CLARE ROAD,CARDIFF,CF11 6RX

Number:08930478
Status:ACTIVE
Category:Private Limited Company

ASK CONSULTANTS LTD

UNIT 8 BUSINESS BOX,LEICESTER,LE3 1HR

Number:05170793
Status:ACTIVE
Category:Private Limited Company

HORTON LODGE RESIDENTS LIMITED

HORTON LODGE,SKIPTON,BD23 3JX

Number:05020180
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUMMER WITH MONIKA LTD

ROWAN HOUSE,ST ALBANS,AL4 0RA

Number:09265164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYLVESTER CAULKER HEALTHCARE RESOURCES LIMITED

249 MANNINGHAM LANE,BRADFORD,BD8 7ER

Number:11264416
Status:ACTIVE
Category:Private Limited Company
Number:CE013724
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source