PRIMROSE NO.1 LIMITED
LONDON MILLERGROVE LIMITED

Hellopages » Greater London » Camden » W1T 2BU

Company number 07046887
Status Active
Incorporation Date 16 October 2009
Company Type Private Limited Company
Address 8TH FLOOR THE MET BUILDING, 22 PERCY STREET, LONDON, ENGLAND, W1T 2BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Filing exemption statement of guarantee by parent company for period ending 30/06/16; Notice of agreement to exemption from filing of accounts for period ending 30/06/16. The most likely internet sites of PRIMROSE NO.1 LIMITED are www.primroseno1.co.uk, and www.primrose-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Primrose No 1 Limited is a Private Limited Company. The company registration number is 07046887. Primrose No 1 Limited has been working since 16 October 2009. The present status of the company is Active. The registered address of Primrose No 1 Limited is 8th Floor The Met Building 22 Percy Street London England W1t 2bu. . GILES, William Michael is a Secretary of the company. BERESFORD-WYLIE, Simon Piers is a Director of the company. STRATTON, Paul Graham is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CRESSWELL, John Harold has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MOSES, Philip David has been resigned. Director PUDGE, David John has been resigned. Director SOLOMON, Liliana has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 22 April 2010

Director
BERESFORD-WYLIE, Simon Piers
Appointed Date: 01 August 2015
67 years old

Director
STRATTON, Paul Graham
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 22 April 2010
Appointed Date: 16 October 2009

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 01 February 2013
64 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 April 2010
Appointed Date: 16 October 2009
55 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 22 April 2010
54 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 15 July 2011
61 years old

Director
PUDGE, David John
Resigned: 22 April 2010
Appointed Date: 16 October 2009
60 years old

Director
SOLOMON, Liliana
Resigned: 11 January 2017
Appointed Date: 01 June 2016
61 years old

Persons With Significant Control

Arqiva Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIMROSE NO.1 LIMITED Events

14 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
14 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
14 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
23 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
13 Jan 2017
Appointment of Paul Graham Stratton as a director on 3 January 2017
...
... and 40 more events
26 Apr 2010
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 26 April 2010
26 Apr 2010
Current accounting period shortened from 31 October 2010 to 30 June 2010
23 Apr 2010
Company name changed millergrove LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22

23 Apr 2010
Change of name notice
16 Oct 2009
Incorporation