Company NamePrimegen Limited
Company StatusDissolved
Company Number09129663
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vikram Laxman Kamath
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed02 June 2015(10 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 22 March 2022)
RoleVice President Finance And Group Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMr Robert Sully
StatusClosed
Appointed01 October 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMrs Jagjeet Kaur Ahluwalia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit15 Moorcroft Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 15 Moorcroft Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameMrs Sneh Sharma
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Moorcroft Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2015(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr John Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMr Robert Sully
StatusResigned
Appointed02 June 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2016(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Graeme Neville Duncan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL
Secretary NameMr David Richard Williams
StatusResigned
Appointed31 December 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Graeme Neville Duncan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 King William Street
London
EC4N 7BL

Location

Registered Address85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

550 at £1Anil Kumar Sharma
55.00%
Ordinary
250 at £1Jagjeet Kaur Ahluwalia
25.00%
Ordinary
100 at £1Sneh Sharma
10.00%
Ordinary
100 at £1Udaya Sharma
10.00%
Ordinary

Financials

Year2014
Turnover£12,025,714
Gross Profit£8,285,817
Net Worth£7,702,171
Cash£10,227,420
Current Liabilities£7,032,994

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 September 2018Delivered on: 13 September 2018
Persons entitled: Glas Trust Company Llc (As Collateral Trustee for the Priority Lien Secured Parties, as Defined in the Instrument)

Classification: A registered charge
Outstanding
6 September 2018Delivered on: 13 September 2018
Persons entitled: Glas Trust Company Llc (As Collateral Trustee for the Secured Parties, as Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022Termination of appointment of Adeel Ahmad as a director on 31 January 2022 (1 page)
26 January 2022Termination of appointment of Graeme Neville Duncan as a director on 12 January 2022 (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (1 page)
15 December 2021Statement by Directors (1 page)
15 December 2021Statement of capital on 15 December 2021
  • GBP 1
(5 pages)
15 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2021Solvency Statement dated 14/12/21 (1 page)
19 August 2021Full accounts made up to 31 December 2020 (20 pages)
28 June 2021Notification of Mercury Pharma Group Limited as a person with significant control on 1 June 2021 (2 pages)
28 June 2021Cessation of The Blackstone Group Inc. as a person with significant control on 1 June 2021 (1 page)
2 June 2021Satisfaction of charge 091296630002 in full (1 page)
2 June 2021Satisfaction of charge 091296630001 in full (1 page)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
11 January 2021Cessation of Mercury Pharma Group Limited as a person with significant control on 27 March 2020 (1 page)
11 January 2021Notification of The Blackstone Group Inc. as a person with significant control on 27 March 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (19 pages)
3 March 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 November 2018Appointment of Mr Graeme Neville Duncan as a director on 30 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
1 October 2018Appointment of Mr Robert Sully as a secretary on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of David Richard Williams as a secretary on 1 October 2018 (1 page)
24 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2018Memorandum and Articles of Association (39 pages)
13 September 2018Registration of charge 091296630001, created on 6 September 2018 (64 pages)
13 September 2018Registration of charge 091296630002, created on 6 September 2018 (98 pages)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
10 August 2018Notification of Mercury Pharma Group Limited as a person with significant control on 10 August 2018 (2 pages)
24 July 2018Director's details changed for Mr Vikram Laxman Kamath on 10 July 2018 (2 pages)
13 March 2018Termination of appointment of Graeme Neville Duncan as a director on 8 March 2018 (1 page)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 February 2017Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 85 King William Street London EC4N 7BL on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 85 King William Street London EC4N 7BL on 1 February 2017 (1 page)
6 January 2017Appointment of Mr David Richard Williams as a secretary on 31 December 2016 (2 pages)
6 January 2017Appointment of Mr David Richard Williams as a secretary on 31 December 2016 (2 pages)
5 January 2017Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of John Beighton as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of John Beighton as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Termination of appointment of Robert Sully as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Robert Sully as a secretary on 31 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(7 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(7 pages)
1 February 2016Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016 (1 page)
1 February 2016Appointment of Mr Adeel Ahmad as a director on 8 January 2016 (2 pages)
1 February 2016Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016 (1 page)
1 February 2016Appointment of Mr Adeel Ahmad as a director on 8 January 2016 (2 pages)
24 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for John Beighton
(5 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Asset transfer approved for purposes of section 190 companies act 2006 02/06/2015
(44 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for John Beighton
(5 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Vikram Kamath
(5 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Antonie Van Tiggelen
(5 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Vikram Kamath
(5 pages)
19 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Antonie Van Tiggelen
(5 pages)
18 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Sneh Sharma
(4 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Jagjeet Ahluwalia
(4 pages)
18 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Anil Sharma
(4 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Anil Sharma
(4 pages)
18 June 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for Robert Sully
(5 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Sneh Sharma
(4 pages)
18 June 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filed AP03 for Robert Sully
(5 pages)
18 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Jagjeet Ahluwalia
(4 pages)
17 June 2015Full accounts made up to 30 April 2015 (16 pages)
17 June 2015Full accounts made up to 30 April 2015 (16 pages)
4 June 2015Termination of appointment of Sneh Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Appointment of Mr John Beighton as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 24/06/2015
(3 pages)
4 June 2015Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr John Beighton as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 24/06/2015
(3 pages)
4 June 2015Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr Robert Sully as a secretary on 2 June 2015
  • ANNOTATION A second filed AP03 was registered on 18/06/2015
(3 pages)
4 June 2015Appointment of Mr Vikram Kamath as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Appointment of Mr Vikram Kamath as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Appointment of Mr Vikram Kamath as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Appointment of Mr Robert Sully as a secretary on 2 June 2015
  • ANNOTATION A second filed AP03 was registered on 18/06/2015
(3 pages)
4 June 2015Termination of appointment of Sneh Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 19/06/2015
(3 pages)
4 June 2015Termination of appointment of Sneh Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr Robert Sully as a secretary on 2 June 2015
  • ANNOTATION A second filed AP03 was registered on 18/06/2015
(3 pages)
4 June 2015Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Appointment of Mr John Beighton as a director on 2 June 2015
  • ANNOTATION A second filed AP01 was registered on 24/06/2015
(3 pages)
4 June 2015Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
4 June 2015Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
  • ANNOTATION A second filed TM01 was registered on 18/06/2015
(2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
9 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
9 May 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)