PRIMARY INTERNATIONAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1SP

Company number 02676135
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address 100 NEW BOND STREET, LONDON, ENGLAND, W1S 1SP
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 January 2017 with updates; Registered office address changed from 4 Harley Street London W1G 9PB to 100 New Bond Street London W1S 1SP on 14 July 2016. The most likely internet sites of PRIMARY INTERNATIONAL HOLDINGS LIMITED are www.primaryinternationalholdings.co.uk, and www.primary-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Primary International Holdings Limited is a Private Limited Company. The company registration number is 02676135. Primary International Holdings Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Primary International Holdings Limited is 100 New Bond Street London England W1s 1sp. . KLEIN, Patrice Bernard is a Director of the company. SAIMAN, Patrice Maurice is a Director of the company. Secretary CROCKER, Arthur Rupert has been resigned. Secretary HUME, Sarndra Anne Claire has been resigned. Secretary JOHNSON, Martin Henry has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director ALAGHBAND, Hassan has been resigned. Director ALAGHBAND, Nasser has been resigned. Director ALAGHBAND, Vahid has been resigned. Director CORBY, Caroline Frances has been resigned. Director DALBY, Derek George has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director FALLAH, Edgar has been resigned. Director FERHANGIL, Ferhat has been resigned. Director GRAF, Bernd has been resigned. Director GROAK, Martin Hugh Charles has been resigned. Director JOHNSON, Martin Henry has been resigned. Director KLEIN, Patrice Bernard has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director PITHER, Jon Peter has been resigned. Director ROSENBLATT, Fred has been resigned. Director SHAW, Martin has been resigned. Director SINISCALCHI, Richard has been resigned. Director SPRIDDELL, David Henry has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
KLEIN, Patrice Bernard
Appointed Date: 20 December 2004
75 years old

Director
SAIMAN, Patrice Maurice
Appointed Date: 14 April 1992
76 years old

Resigned Directors

Secretary
CROCKER, Arthur Rupert
Resigned: 01 September 2012
Appointed Date: 27 March 2008

Secretary
HUME, Sarndra Anne Claire
Resigned: 01 October 2013
Appointed Date: 01 September 2012

Secretary
JOHNSON, Martin Henry
Resigned: 27 March 2008
Appointed Date: 23 April 1992

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 23 April 1992
Appointed Date: 09 January 1992

Director
ALAGHBAND, Hassan
Resigned: 27 December 2002
Appointed Date: 08 June 1999
68 years old

Director
ALAGHBAND, Nasser
Resigned: 08 June 1999
Appointed Date: 13 November 1997
64 years old

Director
ALAGHBAND, Vahid
Resigned: 27 December 2002
Appointed Date: 08 June 1999
73 years old

Director
CORBY, Caroline Frances
Resigned: 13 November 1997
Appointed Date: 01 April 1993
60 years old

Director
DALBY, Derek George
Resigned: 20 December 2004
Appointed Date: 29 March 2000
93 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 14 April 1992
Appointed Date: 09 January 1992

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 14 April 1992
Appointed Date: 09 January 1992

Director
FALLAH, Edgar
Resigned: 30 April 2007
Appointed Date: 13 July 2005
60 years old

Director
FERHANGIL, Ferhat
Resigned: 08 June 1999
Appointed Date: 13 November 1997
58 years old

Director
GRAF, Bernd
Resigned: 05 June 2004
Appointed Date: 23 April 1992
84 years old

Director
GROAK, Martin Hugh Charles
Resigned: 29 January 1999
Appointed Date: 10 August 1992
74 years old

Director
JOHNSON, Martin Henry
Resigned: 07 February 2007
Appointed Date: 13 July 2005
82 years old

Director
KLEIN, Patrice Bernard
Resigned: 13 November 1997
Appointed Date: 23 April 1992
75 years old

Director
LAWRENCE, Kenneth William
Resigned: 13 August 1997
Appointed Date: 01 March 1994
67 years old

Director
MASTERSON, Christopher Mary
Resigned: 01 March 1994
Appointed Date: 08 July 1992
68 years old

Director
PITHER, Jon Peter
Resigned: 13 November 1997
Appointed Date: 23 April 1992
91 years old

Director
ROSENBLATT, Fred
Resigned: 08 December 1994
Appointed Date: 23 April 1992
106 years old

Director
SHAW, Martin
Resigned: 30 June 1993
Appointed Date: 14 April 1992
94 years old

Director
SINISCALCHI, Richard
Resigned: 01 July 2002
Appointed Date: 23 April 1992
79 years old

Director
SPRIDDELL, David Henry
Resigned: 19 March 2003
Appointed Date: 29 March 2000
63 years old

PRIMARY INTERNATIONAL HOLDINGS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 9 January 2017 with updates
14 Jul 2016
Registered office address changed from 4 Harley Street London W1G 9PB to 100 New Bond Street London W1S 1SP on 14 July 2016
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 56,363.46

...
... and 141 more events
27 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Apr 1992
£ nc 100/350 14/04/92

27 Apr 1992
Director resigned;new director appointed
27 Apr 1992
Director resigned;new director appointed

09 Jan 1992
Incorporation

PRIMARY INTERNATIONAL HOLDINGS LIMITED Charges

15 September 2014
Charge code 0267 6135 0002
Delivered: 16 September 2014
Status: Satisfied on 19 February 2015
Persons entitled: Dalriada Trustees Limited
Description: Contains fixed charge…
30 June 1992
Mortgage of shares
Delivered: 15 July 1992
Status: Satisfied on 25 January 1997
Persons entitled: 3I PLC for Itself and as Agent and Trustee for the Lenders (As Defined)
Description: All rights and benefits in and to 1,955,000 ordinary shares…