Company NamePrimary Capital Iv (Finance) Limited
Company StatusActive
Company Number08875683
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Graham John Heddle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Alec Charles Parkinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Neil Alan Wallace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Oliver Simon Melliss
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Neel Mehta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Secretary NameMr Neel Mehta
StatusCurrent
Appointed12 May 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Charles Patterson Gonszor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Peter Jacobs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Robin James Foreman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Alistair Paul Armstrong
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Director NameMr Simon Charles Lloyd
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
Secretary NameMr Simon Charles Lloyd
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA

Contact

Websitewww.primaryeurope.com
Telephone020 79204800
Telephone regionLondon

Location

Registered AddressGround Floor Augustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Primary Iv A L.p.
50.00%
Ordinary
1 at £1Primary Iv B L.p.
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

28 June 2018Delivered on: 4 July 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2015Delivered on: 14 May 2015
Persons entitled: Investec Bank PLC as Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: Investec Bank PLC as Secured Party

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Robin James Foreman as a director on 31 December 2020 (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 July 2018Registration of charge 088756830003, created on 28 June 2018 (33 pages)
9 February 2018Appointment of Mr Oliver Simon Melliss as a director on 1 April 2017 (2 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 September 2017Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page)
22 June 2017Termination of appointment of Charles Patterson Gonszor as a director on 21 June 2017 (1 page)
22 June 2017Termination of appointment of Charles Patterson Gonszor as a director on 21 June 2017 (1 page)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
8 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(11 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(11 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 October 2015Full accounts made up to 31 December 2014 (10 pages)
14 May 2015Registration of charge 088756830002, created on 11 May 2015 (34 pages)
14 May 2015Registration of charge 088756830002, created on 11 May 2015 (34 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(11 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(11 pages)
27 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 November 2014Registration of charge 088756830001, created on 4 November 2014 (32 pages)
12 November 2014Registration of charge 088756830001, created on 4 November 2014 (32 pages)
12 November 2014Registration of charge 088756830001, created on 4 November 2014 (32 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
(55 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 2
(55 pages)