Company NamePrime Investors Capital Limited
DirectorRafael Serrano
Company StatusActive
Company Number07099042
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rafael Serrano
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2010(7 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NamePatricia Hamill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Hazelwood Lane
London
N13 5HJ
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Hanover Place
London
E3 4QD
Director NameMr Nicholas Henry Joly De Lotbiniere
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Claremont Road
Tonbridge Wells
Kent
TN1 1TE

Contact

Websiteprimeinvestors.com
Email address[email protected]
Telephone020 31784660
Telephone regionLondon

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£721,344
Cash£59,723
Current Liabilities£867,675

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

20 July 2020Delivered on: 27 July 2020
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Banco De Sabadell S.a, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2015Delivered on: 24 June 2015
Persons entitled: Banco De Sabadell S.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 24 June 2015
Persons entitled: Banco De Sabadell S.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

31 October 2023Registered office address changed from 33 st James's Square London SW1Y 4JS to 19 Berkeley Street London W1J 8ED on 31 October 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
8 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 July 2020Registration of charge 070990420005, created on 20 July 2020 (26 pages)
14 April 2020Change of details for Mr Rafael Serrano as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Director's details changed for Mr Rafael Serrano on 8 April 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 December 2019Satisfaction of charge 070990420001 in full (4 pages)
16 December 2019Satisfaction of charge 070990420002 in full (4 pages)
16 December 2019Satisfaction of charge 070990420003 in full (4 pages)
10 December 2019Registration of charge 070990420004, created on 9 December 2019 (25 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
24 October 2018Change of details for Mr Rafael Serrano as a person with significant control on 9 August 2018 (2 pages)
24 October 2018Director's details changed for Mr Rafael Serrano on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
22 March 2018Registration of charge 070990420003, created on 20 March 2018 (22 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
27 February 2018Resolutions
  • RES13 ‐ Entry by the company following transaction documents 16/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (7 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
24 June 2015Registration of charge 070990420002, created on 17 June 2015 (28 pages)
24 June 2015Registration of charge 070990420002, created on 17 June 2015 (28 pages)
24 June 2015Registration of charge 070990420001, created on 17 June 2015 (24 pages)
24 June 2015Registration of charge 070990420001, created on 17 June 2015 (24 pages)
25 February 2015Director's details changed for Mr Rafael Serrano on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Rafael Serrano on 25 February 2015 (2 pages)
13 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
16 April 2013Termination of appointment of a director (1 page)
16 April 2013Termination of appointment of a director (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 30 May 2012 (1 page)
28 February 2012Registered office address changed from West Eaton House 15 West Eaton Place London SW1X 8LT United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from West Eaton House 15 West Eaton Place London SW1X 8LT United Kingdom on 28 February 2012 (1 page)
23 February 2012Appointment of Mr Nick De Lotbiniere as a director (2 pages)
23 February 2012Appointment of Mr Nick De Lotbiniere as a director (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 16 February 2012 (1 page)
16 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Termination of appointment of Gavin Taylor as a director (1 page)
9 February 2011Termination of appointment of Gavin Taylor as a director (1 page)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 August 2010Appointment of Rafael Serrano as a director (2 pages)
10 August 2010Appointment of Rafael Serrano as a director (2 pages)
30 July 2010Register inspection address has been changed (1 page)
30 July 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
30 July 2010Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
30 July 2010Register inspection address has been changed (1 page)
29 July 2010Appointment of Gavin Stephen Taylor as a director (2 pages)
29 July 2010Termination of appointment of Patricia Hamill as a director (1 page)
29 July 2010Termination of appointment of Patricia Hamill as a director (1 page)
29 July 2010Appointment of Gavin Stephen Taylor as a director (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)