Company NamePrime Advantage Advisory Limited
DirectorsBrian Lawrence Farrugia and Gregory Clifford Francis Tufnell
Company StatusActive
Company Number08572342
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 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 Brian Lawrence Farrugia
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLandmark 33 Cavendish Square
London
W1G 0PW
Director NameMr Gregory Clifford Francis Tufnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLandmark 33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.primeadvantageadvisory.com
Email address[email protected]
Telephone020 70021162
Telephone regionLondon

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

23 October 2018Delivered on: 23 October 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

19 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Brian Lawrence Farrugia on 13 February 2020 (2 pages)
14 February 2020Change of details for Mr Brian Lawrence Farrugia as a person with significant control on 13 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Gregory Clifford Francis Tufnell on 13 February 2020 (2 pages)
14 February 2020Change of details for Mr Gregory Clifford Francis Tufnell as a person with significant control on 13 February 2020 (2 pages)
11 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2019Change of details for Mr Brian Laurence Farrugia as a person with significant control on 18 June 2018 (2 pages)
10 June 2019Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 (1 page)
23 October 2018Registration of charge 085723420001, created on 23 October 2018 (14 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
14 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
26 June 2017Notification of Gregory Clifford Francis Tufnell as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Gregory Clifford Francis Tufnell as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Notification of Brian Laurence Farrugia as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Brian Laurence Farrugia as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Gregory Clifford Francis Tufnell as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Brian Laurence Farrugia as a person with significant control on 17 June 2017 (2 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Purchase of own shares. (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 850
(6 pages)
16 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 850
(6 pages)
27 June 2016Director's details changed for Mr Brian Lawrence Farrugia on 20 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Gregory Clifford Francis Tufnell on 20 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Brian Lawrence Farrugia on 20 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Gregory Clifford Francis Tufnell on 20 June 2016 (2 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 975
(5 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 975
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 925
(2 pages)
26 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 975.00
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 975.00
(4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 925
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 925
(3 pages)
19 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 925
(3 pages)
16 July 2015Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 16 July 2015 (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 875
(5 pages)
16 July 2015Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 16 July 2015 (1 page)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 875
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 875
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 875
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 850
(3 pages)
20 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 850
(3 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 850
(5 pages)
20 August 2014Director's details changed for Mr Brian Lawrence Farrugia on 19 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Brian Lawrence Farrugia on 19 June 2013 (2 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 850
(5 pages)
20 August 2014Director's details changed for Mr Gregory Clifford Francis Tufnell on 19 June 2013 (2 pages)
20 August 2014Director's details changed for Mr Gregory Clifford Francis Tufnell on 19 June 2013 (2 pages)
3 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 850
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 850
(3 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 800
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 800
(3 pages)
22 August 2013Registered office address changed from 18 Turners Reach House 9 Chelsea Embankment London SW3 4LE England on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Brian Lawrence Farrugia on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Greg Tufnell on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 18 Turners Reach House 9 Chelsea Embankment London SW3 4LE England on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Brian Lawrence Farrugia on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Greg Tufnell on 22 August 2013 (2 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)