Company NamePrimary Capital Iii (Nominees) Limited
Company StatusDissolved
Company Number05673183
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous NameJugway Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham John Heddle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (closed 13 December 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Neil Alan Wallace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration16 years, 10 months (closed 13 December 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Neel Mehta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2022(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Secretary NameMr Neel Mehta
StatusClosed
Appointed10 May 2022(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 13 December 2022)
RoleCompany Director
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMerrick McKay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Peter Jacobs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 August 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Charles Patterson Gonszor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameRobin Foreman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Simon Charles Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Secretary NameMr Simon Charles Lloyd
NationalityBritish
StatusResigned
Appointed25 January 2006(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Director NameMr Robert Dean Mackenzie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine House
Austin Friars
London
EC2N 2HA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.primarycapitallimited.co.uk

Location

Registered AddressAugustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1P.c. Iii A Lp
50.00%
Ordinary
1 at £1P.c. Iii B Lp
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£375,306
Current Liabilities£375,406

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 April 2017Delivered on: 27 April 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 14 May 2015
Persons entitled: Investec Bank PLC as Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2014Delivered on: 8 January 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 June 2012Delivered on: 6 July 2012
Persons entitled: Investec Bank PLC

Classification: Charge over operating accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the present and future right title and interest of the chargor in and to the deposit meaning any credit balance from time to time on a collection account and all entitlements to interest the right to repayment and all owner rights benefits and proceeds in respect thereof see image for full details.
Outstanding
5 October 2009Delivered on: 14 October 2009
Satisfied on: 28 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit together with all interest from time to time accuring on such deposit as security for the payment or discharge of secured sums.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Robin Foreman as a director on 31 December 2020 (1 page)
30 October 2020Satisfaction of charge 056731830004 in full (1 page)
30 October 2020Satisfaction of charge 2 in full (2 pages)
30 October 2020Satisfaction of charge 056731830005 in full (1 page)
30 October 2020Satisfaction of charge 056731830003 in full (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 January 2019Termination of appointment of Charles Patterson Gonszor as a director on 1 January 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (10 pages)
12 September 2017Full accounts made up to 31 December 2016 (10 pages)
6 September 2017Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page)
27 April 2017Registration of charge 056731830005, created on 25 April 2017 (20 pages)
27 April 2017Registration of charge 056731830005, created on 25 April 2017 (20 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 May 2015Registration of charge 056731830004, created on 11 May 2015 (21 pages)
14 May 2015Registration of charge 056731830004, created on 11 May 2015 (21 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
8 January 2015Registration of charge 056731830003, created on 31 December 2014 (27 pages)
8 January 2015Registration of charge 056731830003, created on 31 December 2014 (27 pages)
1 September 2014Full accounts made up to 31 December 2013 (10 pages)
1 September 2014Full accounts made up to 31 December 2013 (10 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 September 2013Full accounts made up to 31 December 2012 (10 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
17 November 2011Termination of appointment of Robert Mackenzie as a director (1 page)
17 November 2011Termination of appointment of Robert Mackenzie as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2011Full accounts made up to 31 December 2010 (10 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
25 June 2010Termination of appointment of Merrick Mckay as a director (1 page)
25 June 2010Termination of appointment of Merrick Mckay as a director (1 page)
6 May 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Full accounts made up to 31 December 2009 (10 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Robert Dean Mackenzie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Charles Lloyd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robert Dean Mackenzie on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Charles Patterson Gonszor on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Heddle on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Jacobs on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Simon Charles Lloyd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Neil Alan Wallace on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robin Foreman on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Robin Foreman on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Merrick Mckay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Merrick Mckay on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Neil Alan Wallace on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Simon Charles Lloyd on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Simon Charles Lloyd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Charles Patterson Gonszor on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Jacobs on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Graham John Heddle on 30 October 2009 (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 October 2009Full accounts made up to 31 December 2008 (10 pages)
12 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 January 2009Director's change of particulars / neil wallace / 31/12/2008 (1 page)
27 January 2009Return made up to 12/01/09; full list of members (6 pages)
27 January 2009Director's change of particulars / neil wallace / 31/12/2008 (1 page)
27 January 2009Return made up to 12/01/09; full list of members (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
25 January 2008Return made up to 12/01/08; full list of members (4 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
12 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
12 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
8 February 2007Return made up to 12/01/07; full list of members (9 pages)
8 February 2007Return made up to 12/01/07; full list of members (9 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 10 upper bank street london E14 5JJ (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 10 upper bank street london E14 5JJ (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Memorandum and Articles of Association (19 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Memorandum and Articles of Association (19 pages)
2 February 2006Director resigned (1 page)
27 January 2006Company name changed jugway LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed jugway LIMITED\certificate issued on 27/01/06 (2 pages)
12 January 2006Incorporation (26 pages)
12 January 2006Incorporation (26 pages)