London
E14 5HU
Director Name | Lucie Hannah Stone |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Stephen Edward Boyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Gero Kalt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2007(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Birkenweg 5 61118 Bad Vilbel Germany |
Director Name | Dr Rainer Mathes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2007(6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 58 St Aldates Oxford Oxon |
Secretary Name | Volker Neureither |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | Muehltal 56 D-69121 Heidelberg Germany |
Secretary Name | Helga Kosmus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 34 An Der Pfingstweide Hahnheim 55278 Germany |
Director Name | Dr Rainer Mathes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2012(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 58 St Aldates Oxford OX1 1ST |
Director Name | Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street 7th Floor Chicago Illinois 60601 United States |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2018(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street 7th Floor Chicago Illinois 60601 United States |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.prime-research.com |
---|---|
Email address | [email protected] |
Telephone | 01865 324911 |
Telephone region | Oxford |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Prime Research A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £677,320 |
Cash | £344,603 |
Current Liabilities | £711,353 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
5 March 2012 | Delivered on: 7 March 2012 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £32,907.45 due or to become due from the company to the chargee. Particulars: The sum of £32,907.45 secured by a rent deposit deed. Outstanding |
---|---|
22 June 2011 | Delivered on: 23 June 2011 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £24,801.60 due or to become due from the company to the chargee. Particulars: £24,801.60 see image for full details. Outstanding |
3 January 2008 | Delivered on: 10 January 2008 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £12,485.55 due or to become due from the company to. Particulars: £12,485.55 secured by a rent deposit deed dated 3/1/2008 in respect of part 3RD floor,58 st aldates,oxford. Outstanding |
3 October 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2022 | Full accounts made up to 30 June 2021 (24 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
16 March 2022 | Notification of Castle Top Holding Limited as a person with significant control on 1 January 2021 (2 pages) |
26 February 2022 | Administrative restoration application (3 pages) |
26 February 2022 | Confirmation statement made on 16 March 2021 with updates (2 pages) |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
9 September 2021 | Appointment of Mr Stephen Edward Boyes as a director on 26 August 2021 (2 pages) |
3 September 2021 | Appointment of Lucie Stone as a director on 13 August 2021 (2 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
24 March 2021 | Satisfaction of charge 2 in full (1 page) |
24 March 2021 | Satisfaction of charge 1 in full (1 page) |
24 March 2021 | Satisfaction of charge 3 in full (1 page) |
11 January 2021 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page) |
11 January 2021 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages) |
11 January 2021 | Termination of appointment of Jacob Pearlstein as a director on 14 November 2020 (1 page) |
23 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
21 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
15 January 2020 | Full accounts made up to 31 December 2018 (22 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 April 2018 | Register inspection address has been changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP (1 page) |
6 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Rainer Mathes as a person with significant control on 23 January 2018 (2 pages) |
12 February 2018 | Registered office address changed from 58 st Aldates Oxford Oxon to 5 Churchill Place London E14 5HU on 12 February 2018 (1 page) |
12 February 2018 | Notification of Canyon Uk Investments Ltd as a person with significant control on 23 January 2018 (4 pages) |
2 February 2018 | Termination of appointment of Rainer Mathes as a director on 23 January 2018 (2 pages) |
2 February 2018 | Appointment of Kevin Akeroyd as a director on 23 January 2018 (3 pages) |
2 February 2018 | Termination of appointment of Helga Kosmus as a secretary on 23 January 2018 (2 pages) |
2 February 2018 | Appointment of Jacob Pearlstein as a director on 23 January 2018 (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Dr Rainer Mathes on 16 March 2013 (2 pages) |
11 April 2013 | Termination of appointment of Rainer Mathes as a director (1 page) |
11 April 2013 | Termination of appointment of Rainer Mathes as a director (1 page) |
11 April 2013 | Director's details changed for Dr Rainer Mathes on 16 March 2013 (2 pages) |
5 December 2012 | Appointment of Dr Rainer Mathes as a director (3 pages) |
5 December 2012 | Termination of appointment of Gero Kalt as a director (2 pages) |
5 December 2012 | Appointment of Dr Rainer Mathes as a director (3 pages) |
5 December 2012 | Termination of appointment of Gero Kalt as a director (2 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 March 2012 | Appointment of Helga Kosmus as a secretary (3 pages) |
21 March 2012 | Appointment of Helga Kosmus as a secretary (3 pages) |
20 March 2012 | Termination of appointment of Volker Neureither as a secretary (1 page) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Termination of appointment of Volker Neureither as a secretary (1 page) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
14 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 August 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Dr Rainer Mathes on 16 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Gero Kalt on 16 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Rainer Mathes on 16 March 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Gero Kalt on 16 March 2010 (2 pages) |
30 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
15 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 November 2008 | Secretary appointed volker neureither (3 pages) |
12 November 2008 | Secretary appointed volker neureither (3 pages) |
20 August 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 park row leeds LS1 5AB (1 page) |
20 August 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 park row leeds LS1 5AB (1 page) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
31 March 2007 | Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
31 March 2007 | Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
31 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 March 2007 | Director resigned (1 page) |
26 March 2007 | Company name changed pimco 2617 LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed pimco 2617 LIMITED\certificate issued on 26/03/07 (2 pages) |
16 March 2007 | Incorporation (16 pages) |
16 March 2007 | Incorporation (16 pages) |