PRIMESIGHT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2BU
Company number 01847728
Status Active
Incorporation Date 12 September 1984
Company Type Private Limited Company
Address THE MET BUILDING, 22 PERCY STREET, LONDON, W1T 2BU
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 018477280026, created on 22 March 2017; Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017; Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017. The most likely internet sites of PRIMESIGHT LIMITED are www.primesight.co.uk, and www.primesight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Primesight Limited is a Private Limited Company. The company registration number is 01847728. Primesight Limited has been working since 12 September 1984. The present status of the company is Active. The registered address of Primesight Limited is The Met Building 22 Percy Street London W1t 2bu. . MACKINNON, Monica Ellen is a Secretary of the company. DYER, Terence John is a Director of the company. GREEN, Timothy Simon is a Director of the company. KRISHNA, Vikram is a Director of the company. LONG, Ashley Timothy Marden is a Director of the company. PATEL, Naren Anirudha is a Director of the company. TEEMAN, Matthew Guy is a Director of the company. Secretary CLARK, Peter Ian has been resigned. Secretary CLARKE, Sara has been resigned. Secretary DAVIDSON, Dawn has been resigned. Secretary DESAI, Falguni has been resigned. Secretary PHILIP, Ian Edward has been resigned. Secretary PINNELL, Judith Helen has been resigned. Secretary TAMES, Jane Elizabeth Anne has been resigned. Secretary WHITE, Leonard Henry has been resigned. Director BARBER, Martin has been resigned. Director BARRETT, David has been resigned. Director BLACK, Robin Kennedy has been resigned. Director CANDERLE, Sebastien has been resigned. Director CLARK, Peter Ian has been resigned. Director COSTELLO, Christine has been resigned. Director DANIELS, Charles James has been resigned. Director DANIELS, Paul Jonathan has been resigned. Director EMSLIE, Donald Gordon has been resigned. Director FLANAGAN, Andrew Henry has been resigned. Director HUGHES, Gary William has been resigned. Director JENKINS, Derek William has been resigned. Director KOTECHA, Bhagirath has been resigned. Director MARTIN-JENKINS, David Dennis has been resigned. Director PATEL, Naren Anirudha has been resigned. Director PHILIP, Ian Edward has been resigned. Director SALINSON, Judith Rosemary has been resigned. Director WATT, William George has been resigned. Director WILLIAMSON, Alan Norval has been resigned. Director WOODWARD, Robert Stanley Lawrence has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
MACKINNON, Monica Ellen
Appointed Date: 01 September 2008

Director
DYER, Terence John
Appointed Date: 01 October 2009
78 years old

Director
GREEN, Timothy Simon
Appointed Date: 30 October 2007
63 years old

Director
KRISHNA, Vikram
Appointed Date: 22 March 2012
49 years old

Director
LONG, Ashley Timothy Marden
Appointed Date: 30 September 2008
65 years old

Director
PATEL, Naren Anirudha
Appointed Date: 05 June 2000
59 years old

Director
TEEMAN, Matthew Guy
Appointed Date: 17 March 2017
56 years old

Resigned Directors

Secretary
CLARK, Peter Ian
Resigned: 30 June 1998
Appointed Date: 22 August 1997

Secretary
CLARKE, Sara
Resigned: 26 January 2007
Appointed Date: 31 August 2001

Secretary
DAVIDSON, Dawn
Resigned: 31 August 2001
Appointed Date: 31 May 1999

Secretary
DESAI, Falguni
Resigned: 31 May 1999
Appointed Date: 30 June 1998

Secretary
PHILIP, Ian Edward
Resigned: 22 August 1997
Appointed Date: 21 November 1995

Secretary
PINNELL, Judith Helen
Resigned: 01 September 2008
Appointed Date: 30 October 2007

Secretary
TAMES, Jane Elizabeth Anne
Resigned: 30 October 2007
Appointed Date: 26 January 2007

Secretary
WHITE, Leonard Henry
Resigned: 21 November 1995

Director
BARBER, Martin
Resigned: 03 March 1999
81 years old

Director
BARRETT, David
Resigned: 03 March 1999
Appointed Date: 30 June 1998
70 years old

Director
BLACK, Robin Kennedy
Resigned: 03 March 1999
Appointed Date: 15 August 1996
67 years old

Director
CANDERLE, Sebastien
Resigned: 26 August 2008
Appointed Date: 30 October 2007
56 years old

Director
CLARK, Peter Ian
Resigned: 30 June 1998
Appointed Date: 16 May 1997
66 years old

Director
COSTELLO, Christine
Resigned: 18 January 2006
Appointed Date: 11 July 2001
68 years old

Director
DANIELS, Charles James
Resigned: 03 March 1999
90 years old

Director
DANIELS, Paul Jonathan
Resigned: 17 March 2017
Appointed Date: 30 October 2007
56 years old

Director
EMSLIE, Donald Gordon
Resigned: 11 April 2007
Appointed Date: 18 July 2006
68 years old

Director
FLANAGAN, Andrew Henry
Resigned: 18 July 2006
Appointed Date: 03 March 1999
69 years old

Director
HUGHES, Gary William
Resigned: 07 August 2000
Appointed Date: 03 March 1999
63 years old

Director
JENKINS, Derek William
Resigned: 09 May 1997
89 years old

Director
KOTECHA, Bhagirath
Resigned: 27 October 1994
Appointed Date: 07 January 1993
65 years old

Director
MARTIN-JENKINS, David Dennis
Resigned: 03 March 1999
84 years old

Director
PATEL, Naren Anirudha
Resigned: 03 March 1999
Appointed Date: 16 April 1997
59 years old

Director
PHILIP, Ian Edward
Resigned: 23 April 1997
Appointed Date: 17 October 1994
76 years old

Director
SALINSON, Judith Rosemary
Resigned: 03 March 1999
Appointed Date: 14 May 1997
83 years old

Director
WATT, William George
Resigned: 30 October 2007
Appointed Date: 07 August 2000
58 years old

Director
WILLIAMSON, Alan Norval
Resigned: 25 November 1993
81 years old

Director
WOODWARD, Robert Stanley Lawrence
Resigned: 30 October 2007
Appointed Date: 02 April 2007
66 years old

Persons With Significant Control

Gmt Communications Partners Iii Lp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

PRIMESIGHT LIMITED Events

30 Mar 2017
Registration of charge 018477280026, created on 22 March 2017
21 Mar 2017
Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017
21 Mar 2017
Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017
09 Mar 2017
Satisfaction of charge 21 in full
08 Feb 2017
Registration of charge 018477280025, created on 31 January 2017
...
... and 240 more events
02 Nov 1989
Return made up to 02/08/89; full list of members

01 Jun 1989
Full accounts made up to 31 December 1987
11 Apr 1989
Return made up to 31/12/88; full list of members

13 Mar 1989
Director resigned

14 Dec 1988
New director appointed

PRIMESIGHT LIMITED Charges

22 March 2017
Charge code 0184 7728 0026
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: By way of fixed charge, the intellectual property described…
31 January 2017
Charge code 0184 7728 0025
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Riverrock European Opportunities Fund Ii Limited
Description: N/A…
22 October 2012
Composite debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Macquarie Us Trading Llc
Description: Fixed and floating charge over the undertaking assets…
16 November 2011
Full form debenture
Delivered: 23 November 2011
Status: Satisfied on 3 November 2012
Persons entitled: Leumi Abl Limited
Description: For details of properties charged please refer to form MG01…
5 April 2011
Cash deposit charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: All right title and benefits in the deposit see image for…
2 February 2011
Debenture
Delivered: 8 February 2011
Status: Satisfied on 9 March 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2010
All assets debenture
Delivered: 21 October 2010
Status: Satisfied on 14 December 2011
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Security deposit deed
Delivered: 20 July 2010
Status: Satisfied on 22 September 2012
Persons entitled: Lazari Investments Limited
Description: £114,083.10 together with all interest accrued thereto.
16 July 2010
Security deposit deed
Delivered: 20 July 2010
Status: Satisfied on 22 September 2012
Persons entitled: Lazari Investments Limited
Description: £112,831.14.
2 November 2009
Mortgage of intellectual property
Delivered: 9 November 2009
Status: Satisfied on 10 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: All monies due or to become due from the company to the…
2 November 2009
Debenture
Delivered: 6 November 2009
Status: Satisfied on 10 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2004
Supplemental security agreement
Delivered: 3 March 2004
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC
Description: The trademarks and design rights specified next to its name…
4 April 2003
Share pledge
Delivered: 17 April 2003
Status: Satisfied on 6 December 2004
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties and Others
Description: The shares being 75,000 ordinary shares of £1 each in the…
4 April 2003
Security agreement
Delivered: 16 April 2003
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Share pledge
Delivered: 2 August 2002
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC
Description: All the company's right title and interest in and to the…
18 July 2002
Security agreement
Delivered: 24 July 2002
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 November 1998
Legal charge
Delivered: 5 December 1998
Status: Satisfied on 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A strip of land lying between 14 & 15 lower grosvenor place…
13 February 1998
Legal charge
Delivered: 24 February 1998
Status: Satisfied on 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14/15 (lasehold) lower grosvenor place london t/no…
11 December 1997
Deed of assignment of keyman life policies
Delivered: 16 December 1997
Status: Satisfied on 18 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies and all monies including bonuses accrued or…
2 June 1997
Composite guarantee and debenture
Delivered: 11 June 1997
Status: Satisfied on 18 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland ("the Bank")
Description: First fixed and floating charges over the undertaking and…
30 September 1996
Guarantee and debenture
Delivered: 7 October 1996
Status: Satisfied on 14 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Loan stock trust deed
Delivered: 5 December 1995
Status: Satisfied on 18 May 2001
Persons entitled: David Martin Jenkins(As Trustees) Botts Capital Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 1995
Indemnity and debenture
Delivered: 5 September 1995
Status: Satisfied on 30 April 1997
Persons entitled: Martin Barber
Description: Fixed and floating charges over the undertaking and all…
1 November 1991
Debenture & guarantee
Delivered: 19 November 1991
Status: Satisfied on 14 June 1997
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M502C for full details. Fixed and floating…
19 August 1987
Debenture
Delivered: 22 August 1987
Status: Satisfied on 11 September 1992
Persons entitled: Hill Samuel & Co LTD
Description: Fixed and floating charges over the undertaking and all…