PRIMARY CAPITAL II (NOMINEES) LIMITED
LONDON PEPPERGREEN LIMITED

Hellopages » City of London » City of London » EC2N 2HA

Company number 04108799
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address AUGUSTINE HOUSE, AUSTIN FRIARS, LONDON, EC2N 2HA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 3 . The most likely internet sites of PRIMARY CAPITAL II (NOMINEES) LIMITED are www.primarycapitaliinominees.co.uk, and www.primary-capital-ii-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primary Capital Ii Nominees Limited is a Private Limited Company. The company registration number is 04108799. Primary Capital Ii Nominees Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Primary Capital Ii Nominees Limited is Augustine House Austin Friars London Ec2n 2ha. . LLOYD, Simon Charles is a Secretary of the company. FOREMAN, Robin is a Director of the company. GONSZOR, Charles Patterson is a Director of the company. HEDDLE, Graham John is a Director of the company. JACOBS, Peter is a Director of the company. LLOYD, Simon Charles is a Director of the company. WALLACE, Neil Alan is a Director of the company. Secretary ADAMS, Jacqueline Anne has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MACKENZIE, Robert Dean has been resigned. Director MCKAY, Merrick has been resigned. Director NICHOLLS, Janine has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
LLOYD, Simon Charles
Appointed Date: 31 January 2005

Director
FOREMAN, Robin
Appointed Date: 06 May 2003
54 years old

Director
GONSZOR, Charles Patterson
Appointed Date: 29 January 2001
73 years old

Director
HEDDLE, Graham John
Appointed Date: 29 January 2001
57 years old

Director
JACOBS, Peter
Appointed Date: 19 November 2001
63 years old

Director
LLOYD, Simon Charles
Appointed Date: 14 February 2001
65 years old

Director
WALLACE, Neil Alan
Appointed Date: 29 January 2001
58 years old

Resigned Directors

Secretary
ADAMS, Jacqueline Anne
Resigned: 31 January 2005
Appointed Date: 29 January 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 16 November 2000

Nominee Director
LAYTON, Matthew Robert
Resigned: 29 January 2001
Appointed Date: 16 November 2000
64 years old

Director
MACKENZIE, Robert Dean
Resigned: 04 November 2011
Appointed Date: 02 May 2007
53 years old

Director
MCKAY, Merrick
Resigned: 31 May 2010
Appointed Date: 29 January 2001
58 years old

Director
NICHOLLS, Janine
Resigned: 26 April 2002
Appointed Date: 29 January 2001
57 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 January 2001
Appointed Date: 16 November 2000
82 years old

Persons With Significant Control

Primary Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PRIMARY CAPITAL II (NOMINEES) LIMITED Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3

26 Oct 2015
Full accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3

...
... and 61 more events
02 Feb 2001
Director resigned
02 Feb 2001
Director resigned
02 Feb 2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3
30 Jan 2001
Company name changed peppergreen LIMITED\certificate issued on 30/01/01
16 Nov 2000
Incorporation

PRIMARY CAPITAL II (NOMINEES) LIMITED Charges

21 July 2006
Charge over deposit
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: The sum standing to the credit of such deposit account up…
12 June 2006
Intercreditor agreement
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Together with Itssuccessors and Assigns)
Description: Any subordinated creditor receives from an obligor (or any…