Company NamePrime Research UK Limited
Company StatusActive
Company Number06165420
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NamePimco 2617 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 Prasant Reddy Gondipalli
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameLucie Hannah Stone
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameMr Stephen Edward Boyes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameGero Kalt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2007(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBirkenweg 5
61118 Bad Vilbel
Germany
Director NameDr Rainer Mathes
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2007(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address58 St Aldates
Oxford
Oxon
Secretary NameVolker Neureither
NationalityBritish
StatusResigned
Appointed23 July 2008(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressMuehltal 56
D-69121 Heidelberg
Germany
Secretary NameHelga Kosmus
NationalityBritish
StatusResigned
Appointed15 March 2012(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2018)
RoleCompany Director
Correspondence Address34 An Der Pfingstweide
Hahnheim
55278
Germany
Director NameDr Rainer Mathes
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2012(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address58 St Aldates
Oxford
OX1 1ST
Director NameKevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2018(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 February 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
7th Floor
Chicago
Illinois 60601
United States
Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2018(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
7th Floor
Chicago
Illinois 60601
United States
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.prime-research.com
Email address[email protected]
Telephone01865 324911
Telephone regionOxford

Location

Registered Address5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Prime Research A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£677,320
Cash£344,603
Current Liabilities£711,353

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

5 March 2012Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

3 October 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Full accounts made up to 30 June 2021 (24 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
16 March 2022Notification of Castle Top Holding Limited as a person with significant control on 1 January 2021 (2 pages)
26 February 2022Administrative restoration application (3 pages)
26 February 2022Confirmation statement made on 16 March 2021 with updates (2 pages)
4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
9 September 2021Appointment of Mr Stephen Edward Boyes as a director on 26 August 2021 (2 pages)
3 September 2021Appointment of Lucie Stone as a director on 13 August 2021 (2 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
24 March 2021Satisfaction of charge 2 in full (1 page)
24 March 2021Satisfaction of charge 1 in full (1 page)
24 March 2021Satisfaction of charge 3 in full (1 page)
11 January 2021Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page)
11 January 2021Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages)
11 January 2021Termination of appointment of Jacob Pearlstein as a director on 14 November 2020 (1 page)
23 October 2020Full accounts made up to 31 December 2019 (24 pages)
21 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
15 January 2020Full accounts made up to 31 December 2018 (22 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 April 2018Register 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 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
12 February 2018Cessation of Rainer Mathes as a person with significant control on 23 January 2018 (2 pages)
12 February 2018Registered office address changed from 58 st Aldates Oxford Oxon to 5 Churchill Place London E14 5HU on 12 February 2018 (1 page)
12 February 2018Notification of Canyon Uk Investments Ltd as a person with significant control on 23 January 2018 (4 pages)
2 February 2018Termination of appointment of Rainer Mathes as a director on 23 January 2018 (2 pages)
2 February 2018Appointment of Kevin Akeroyd as a director on 23 January 2018 (3 pages)
2 February 2018Termination of appointment of Helga Kosmus as a secretary on 23 January 2018 (2 pages)
2 February 2018Appointment of Jacob Pearlstein as a director on 23 January 2018 (3 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(4 pages)
14 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500
(4 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 500
(4 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(4 pages)
6 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Dr Rainer Mathes on 16 March 2013 (2 pages)
11 April 2013Termination of appointment of Rainer Mathes as a director (1 page)
11 April 2013Termination of appointment of Rainer Mathes as a director (1 page)
11 April 2013Director's details changed for Dr Rainer Mathes on 16 March 2013 (2 pages)
5 December 2012Appointment of Dr Rainer Mathes as a director (3 pages)
5 December 2012Termination of appointment of Gero Kalt as a director (2 pages)
5 December 2012Appointment of Dr Rainer Mathes as a director (3 pages)
5 December 2012Termination of appointment of Gero Kalt as a director (2 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Appointment of Helga Kosmus as a secretary (3 pages)
21 March 2012Appointment of Helga Kosmus as a secretary (3 pages)
20 March 2012Termination of appointment of Volker Neureither as a secretary (1 page)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
20 March 2012Termination of appointment of Volker Neureither as a secretary (1 page)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
14 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (2 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 August 2010Accounts for a small company made up to 30 June 2009 (7 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Dr Rainer Mathes on 16 March 2010 (2 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Gero Kalt on 16 March 2010 (2 pages)
6 May 2010Director's details changed for Dr Rainer Mathes on 16 March 2010 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Gero Kalt on 16 March 2010 (2 pages)
30 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
30 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
15 June 2009Return made up to 16/03/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 16/03/09; full list of members (3 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
24 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 November 2008Secretary appointed volker neureither (3 pages)
12 November 2008Secretary appointed volker neureither (3 pages)
20 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 park row leeds LS1 5AB (1 page)
20 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 park row leeds LS1 5AB (1 page)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
31 March 2007Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
31 March 2007Ad 22/03/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
31 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 March 2007Director resigned (1 page)
26 March 2007Company name changed pimco 2617 LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed pimco 2617 LIMITED\certificate issued on 26/03/07 (2 pages)
16 March 2007Incorporation (16 pages)
16 March 2007Incorporation (16 pages)