London
WC2H 7LA
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(14 years after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Ashley Timothy Marden Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Mrs Monica Ellen Mackinnon |
---|---|
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Matthew Guy Teeman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Website | www.primesight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79084300 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£864,397 |
Net Worth | £1,503,916 |
Current Liabilities | £13,210 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
1 June 2018 | Delivered on: 14 June 2018 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
22 March 2017 | Delivered on: 30 March 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
22 October 2012 | Delivered on: 26 October 2012 Persons entitled: Macquarie Us Trading Llc Classification: Composite debenture Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
16 November 2011 | Delivered on: 23 November 2011 Satisfied on: 3 November 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
---|---|
13 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
27 April 2023 | Statement by Directors (1 page) |
27 April 2023 | Statement of capital on 27 April 2023
|
27 April 2023 | Solvency Statement dated 27/04/23 (1 page) |
27 April 2023 | Resolutions
|
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
9 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (19 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
9 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
9 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
4 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
4 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
4 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 February 2021 | Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
15 January 2020 | Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
12 January 2020 | Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages) |
6 January 2020 | Change of details for Bell Bidco Limited as a person with significant control on 7 November 2019 (2 pages) |
6 January 2020 | Cessation of Primesight Limited as a person with significant control on 30 December 2019 (1 page) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages) |
7 November 2019 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
13 August 2019 | Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 October 2018 | Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages) |
26 September 2018 | Satisfaction of charge 069258720003 in full (1 page) |
26 September 2018 | Satisfaction of charge 069258720004 in full (1 page) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 June 2018 | Registration of charge 069258720004, created on 1 June 2018 (66 pages) |
4 May 2018 | Satisfaction of charge 2 in full (1 page) |
10 April 2018 | Resolutions
|
7 March 2018 | Notification of Bell Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page) |
16 January 2018 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 March 2017 | Registration of charge 069258720003, created on 22 March 2017 (64 pages) |
30 March 2017 | Registration of charge 069258720003, created on 22 March 2017 (64 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (15 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (15 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
19 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Ashley Timothy Marden Long on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Paul Jonathan Daniels on 5 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 5 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Timothy Simon Green on 5 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Naren Anirudha Patel on 5 June 2010 (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 September 2009 | Ad 01/09/09\gbp si 250@1=250\gbp ic 1/251\ (2 pages) |
13 September 2009 | Ad 01/09/09\gbp si 250@1=250\gbp ic 1/251\ (2 pages) |
27 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
4 August 2009 | Director's change of particulars / ashley marden / 05/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / ashley marden / 05/06/2009 (1 page) |
5 June 2009 | Incorporation
|
5 June 2009 | Incorporation (20 pages) |