London
EC2N 4AG
Director Name | Mr Jaco De Wet Wentzel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Raj Kumar Sunder Sitlani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Jonathan Brewer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Alexander Charles Lowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Bishopsgate London EC2N 4AG |
Secretary Name | Miss Stefania Coppola |
---|---|
Status | Current |
Appointed | 03 August 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Alexander Charles Lowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queen Anne Street London W1G 8HL |
Secretary Name | Mr Jaco De Wet Wentzel |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Dr Ian Joseph Moreton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2017) |
Role | Portfolio And Manager |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Registered Address | 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3m at £1 | International Standard Asset Management 91.46% Ordinary E |
---|---|
193.2k at £1 | International Standard Asset Management 5.89% Ordinary A |
43.4k at £1 | Jonathan Brewer 1.32% Ordinary A |
43.4k at £1 | Raj Sitlani 1.32% Ordinary A |
1 at £1 | International Standard Asset Management 0.00% Ordinary B |
1 at £1 | Jonathan Brewer 0.00% Ordinary C |
1 at £1 | Raj Sitlani 0.00% Ordinary D |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Change of details for Isam Securities Limited as a person with significant control on 2 August 2023 (2 pages) |
---|---|
15 August 2023 | Company name changed is prime LIMITED\certificate issued on 15/08/23
|
14 August 2023 | Cessation of International Standard Asset Management as a person with significant control on 31 July 2023 (1 page) |
14 August 2023 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
14 August 2023 | Change of details for Isam Capital Markets as a person with significant control on 2 August 2023 (2 pages) |
11 May 2023 | Termination of appointment of Jonathan Brewer as a director on 9 May 2023 (1 page) |
11 May 2023 | Termination of appointment of Raj Kumar Sunder Sitlani as a director on 9 May 2023 (1 page) |
24 March 2023 | Full accounts made up to 30 June 2022 (25 pages) |
15 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Jonathan Brewer on 13 July 2022 (2 pages) |
22 March 2022 | Full accounts made up to 30 June 2021 (27 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
20 April 2021 | Change of details for Isam Capital Markets as a person with significant control on 24 July 2017 (2 pages) |
19 April 2021 | Notification of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page) |
9 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
7 December 2020 | Registered office address changed from 100 Bishopsgate 10th Floor London EC2N 4AG England to 100 Bishopsgate London EC2N 4AG on 7 December 2020 (1 page) |
7 December 2020 | Registered office address changed from 55 Baker Street London W1U 8EW England to 100 Bishopsgate 10th Floor London EC2N 4AG on 7 December 2020 (1 page) |
2 November 2020 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
10 August 2020 | Director's details changed for Mr Raj Kumar Sunder Sitlani on 23 August 2019 (2 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
10 August 2020 | Director's details changed for Mr Jonathan Brewer on 1 July 2019 (2 pages) |
14 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Isam Capital Markets as a person with significant control on 24 July 2017 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
5 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Miss Stefania Coppola as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jaco De Wet Wentzel as a secretary on 3 August 2018 (1 page) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
7 August 2017 | Notification of Isam Capital Markets as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Cessation of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page) |
7 August 2017 | Notification of Isam Capital Markets as a person with significant control on 24 July 2017 (1 page) |
7 August 2017 | Notification of Isam Capital Markets as a person with significant control on 24 July 2017 (1 page) |
7 August 2017 | Cessation of International Standard Asset Management as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Cessation of International Standard Asset Management as a person with significant control on 24 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Alexander Charles Lowe as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Ian Joseph Moreton as a director on 17 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Alexander Charles Lowe as a director on 17 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Ian Joseph Moreton as a director on 17 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
17 May 2017 | Statement of capital on 17 May 2017
|
17 May 2017 | Solvency Statement dated 08/05/17 (1 page) |
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Solvency Statement dated 08/05/17 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Statement of capital on 17 May 2017
|
24 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 November 2015 | Secretary's details changed for Mr Jaco De Wet Wentzel on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 52 Queen Anne Street London W1G 8HL to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 55 Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 55 Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 52 Queen Anne Street London W1G 8HL to 55 Baker Street London W1U 8EW on 24 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mr Jaco De Wet Wentzel on 24 November 2015 (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page) |
17 July 2015 | Secretary's details changed for Mr Jaco Jaco Wentzel on 2 July 2014 (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
16 December 2014 | Appointment of Mr Jonathan Brewer as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Raj Kumar Sunder Sitlani as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Jonathan Brewer as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Raj Kumar Sunder Sitlani as a director on 16 December 2014 (2 pages) |
4 December 2014 | Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Dr Ian Joseph Moreton as a director on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Alexander Charles Lowe as a director on 1 December 2014 (1 page) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
9 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|