Company NamePrimecorp Investment Management Limited
DirectorsNicholas Fyers Turner and Walid Khoury
Company StatusDissolved
Company Number03409771
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Previous NamePrimecorp Advisers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nicholas Fyers Turner
NationalityBritish
StatusCurrent
Appointed05 December 1997(4 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kennel Lane
Steventon
Abingdon
Oxfordshire
OX13 6SB
Director NameMr Nicholas Fyers Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(8 months, 2 weeks after company formation)
Appointment Duration26 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Kennel Lane
Steventon
Abingdon
Oxfordshire
OX13 6SB
Director NameWalid Khoury
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed16 August 1999(2 years after company formation)
Appointment Duration24 years, 8 months
RoleFund Manager
Correspondence Address79 Roebuck House
Palace Street
London
SW1E 5BD
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(6 days after company formation)
Appointment Duration2 months (resigned 29 September 1997)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Secretary NameJeremy Matthew George Bell
NationalityBritish
StatusResigned
Appointed31 July 1997(6 days after company formation)
Appointment Duration3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameJohn Ginsbury
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1999)
RoleFinancial Controller
Correspondence Address2 Nightingale Avenue Warwick
Rhode Island
Ri 02889
Director NameJean Luc Schilling
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2002)
RoleManaging Director
Correspondence Address27 Campden House
Sheffield Terrace
London
W8 7NF
Director NameMr Allan Edward Marchant
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 1999)
RoleBank Official
Correspondence Address37 Wordsworth Road
Harpenden
Herts
AL5 4AG
Director NameJean Pierre Baron
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 07 April 2002)
RoleMarketing Director
Correspondence Address47 Rue Rothschild
Geneva
1202
Director NameFarshid Asgari
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2001)
RoleInvestment Director
Correspondence Address66 Roebuck House Stag Place
Palace Street
London
Sw1e
Director NameClaude Denis Greilsamer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address3 Tite Street
Chelsea
London
SW3 4JU
Director NameClaude Le Ber
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 07 April 2002)
RoleDeputy Chairman
Correspondence Address7 Chemin Des Voirons
Chene Bougeries
1224
Director NamePhilippe Alter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 11 April 2000)
RoleCompany Director
Correspondence Address5 Rue Philippe Le Boucher
Nevilly/Seine
92200
Director NameTaki Rifai
Date of BirthNovember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1999)
RoleInvestment Director
Correspondence Address11 Rue Saint Vincent
Paris
75018
Director NameRobert Sursock
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1998(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2002)
RoleChief Executive Office & Chair
Correspondence Address100 Avenue Victor Hugo
Paris
75116
Director NameRupert Felix Hoyle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1999)
RoleManaging Director
Correspondence Address4 Princes Drive
Oxshott
Surrey
KT22 0UF
Director NameSubhi Benkhadra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address103 Chiltern Court
188 Baker Street
London
NW1 5SX
Director NameAlain Louis Roger Field
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1999(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2000)
RoleBanker
Correspondence Address35a Gloucester Road
London
SW7 4PQ
Director NameGerard Albert Raymond Husson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 August 1999(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2002)
RoleSecretary General
Correspondence Address47 Avenue Horace Vernet
Le Vesinet 78110
France
Foreign
Director NameAhmad Abdlatif Al-Hamad
Date of BirthApril 1972 (Born 52 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 August 1999(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2001)
RoleBanker
Correspondence Address55 Portland Place
London
W1N 3AH
Director NameKarim Anton Souaid
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed18 May 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2002)
RoleManaging Director Corporate Fi
Correspondence AddressChamaa Building
Salim Bustros St
Beirut
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
21 H10 03
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,306,000
Net Worth£750,000
Cash£3,000
Current Liabilities£320,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Appointment of a voluntary liquidator (1 page)
28 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2002Registered office changed on 25/10/02 from: 6 bevis marks london EC3A 7QP (1 page)
18 July 2002Full accounts made up to 31 December 2001 (17 pages)
12 July 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 83 pall mall london SW1Y 5ES (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
4 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2001Director resigned (1 page)
14 August 2001Return made up to 25/07/01; full list of members (9 pages)
3 August 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (15 pages)
20 March 2001Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 August 2000Return made up to 25/07/00; no change of members (9 pages)
19 July 2000Auditor's resignation (1 page)
15 June 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
12 April 2000Full accounts made up to 31 December 1999 (15 pages)
8 October 1999Registered office changed on 08/10/99 from: 1 paternoster row st pauls london EC3M 7DH (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
10 August 1999Return made up to 25/07/99; full list of members (11 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 December 1998Auditor's resignation (1 page)
8 October 1998Director's particulars changed (1 page)
8 October 1998Location of register of members (1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998£ nc 1000/750000 18/08/98 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
7 April 1998Company name changed primecorp advisers LIMITED\certificate issued on 08/04/98 (2 pages)
2 March 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 October 1997Registered office changed on 08/10/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 October 1997New director appointed (2 pages)
29 September 1997Company name changed primecorp investment management LIMITED\certificate issued on 29/09/97 (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Company name changed howcheer LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 1 mitchell lane bristol BS1 6JS (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
25 July 1997Incorporation (9 pages)