PRIMARY CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2HA
Company number 02924207
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address AUGUSTINE HOUSE, 6A AUSTIN FRIARS, LONDON, EC2N 2HA
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 49,673.3 . The most likely internet sites of PRIMARY CAPITAL LIMITED are www.primarycapital.co.uk, and www.primary-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten 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 Limited is a Private Limited Company. The company registration number is 02924207. Primary Capital Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Primary Capital Limited is Augustine House 6a 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. Secretary HUTCHINGS, David George has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HUTCHINGS, David George 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: 01 August 1994
74 years old

Director
HEDDLE, Graham John
Appointed Date: 01 January 2001
58 years old

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

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

Director
WALLACE, Neil Alan
Appointed Date: 04 August 1997
59 years old

Resigned Directors

Secretary
ADAMS, Jacqueline Anne
Resigned: 31 January 2005
Appointed Date: 21 October 1997

Secretary
HUTCHINGS, David George
Resigned: 21 October 1997
Appointed Date: 23 May 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 May 1996
Appointed Date: 29 April 1994

Nominee Director
CHARLTON, Peter John
Resigned: 01 August 1994
Appointed Date: 29 April 1994
70 years old

Director
HUTCHINGS, David George
Resigned: 16 August 1999
Appointed Date: 18 January 1995
78 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: 21 October 1997
58 years old

Director
NICHOLLS, Janine
Resigned: 26 April 2002
Appointed Date: 12 January 1998
58 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 01 August 1994
Appointed Date: 29 April 1994
83 years old

Persons With Significant Control

Primary Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIMARY CAPITAL LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 49,673.3

12 Oct 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Registration of charge 029242070011, created on 31 December 2014
...
... and 117 more events
08 Aug 1994
Director resigned
08 Aug 1994
Director resigned

08 Aug 1994
New director appointed

21 Jul 1994
Company name changed fawnview LIMITED\certificate issued on 21/07/94
29 Apr 1994
Incorporation

PRIMARY CAPITAL LIMITED Charges

31 December 2014
Charge code 0292 4207 0014
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: None…
31 December 2014
Charge code 0292 4207 0013
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 December 2014
Charge code 0292 4207 0012
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 December 2014
Charge code 0292 4207 0011
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: None…
4 November 2014
Charge code 0292 4207 0010
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: Contains fixed charge…
4 November 2014
Charge code 0292 4207 0009
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: Contains fixed charge…
4 November 2014
Charge code 0292 4207 0008
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: Contains fixed charge…
4 November 2014
Charge code 0292 4207 0007
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: None…
4 November 2014
Charge code 0292 4207 0006
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: None…
4 November 2014
Charge code 0292 4207 0005
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: None…
4 November 2014
Charge code 0292 4207 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Investec Bank PLC as Secured Party
Description: None…
27 June 2012
Charge over operating accounts
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge all the present and future…
27 June 2012
Charge over collection accounts
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge all the present and future…
20 February 2001
Deed of charge over credit balances
Delivered: 26 February 2001
Status: Satisfied on 28 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Full title guarantee charged by way of fixed charge the…