Company NamePrimetals Technologies Financial Services Limited
DirectorsJeremy Didier Hamon and Hiroichi Saito
Company StatusActive
Company Number09991199
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Didier Hamon
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed17 February 2016(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Group Treasury
Country of ResidenceAustria
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NamePaul Wallace
StatusCurrent
Appointed01 May 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Hiroichi Saito
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed27 October 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMiljenko Å Olje
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCroatian
StatusResigned
Appointed08 February 2016(same day as company formation)
RoleHead Of Group Finance
Country of ResidenceAustria
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Yasutoshi Maeda
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed17 February 2016(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2018)
RoleCo-Head Of Finance
Country of ResidenceEngland
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Jonathan Westwood
StatusResigned
Appointed17 February 2016(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Yuichi Yokota
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameStephen John Beckett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 December 2019)
RoleHead Of Financial Services
Country of ResidenceEngland
Correspondence AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressBuilding No. 11 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

4 September 2023Full accounts made up to 31 March 2023 (37 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 December 2022Full accounts made up to 31 March 2022 (37 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 March 2021 (34 pages)
9 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (34 pages)
27 October 2020Termination of appointment of Yuichi Yokota as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr Hiroichi Saito as a director on 27 October 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Miljenko Å olje as a director on 24 December 2019 (1 page)
24 December 2019Termination of appointment of Stephen John Beckett as a director on 24 December 2019 (1 page)
15 July 2019Full accounts made up to 31 March 2019 (34 pages)
4 July 2019Director's details changed for Miljenko Å olje on 1 July 2018 (2 pages)
4 July 2019Appointment of Stephen John Beckett as a director on 4 July 2019 (2 pages)
11 February 2019Director's details changed for Mr Jeremy Didier Hamon on 31 March 2018 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 July 2018Full accounts made up to 31 March 2018 (34 pages)
1 May 2018Appointment of Paul Wallace as a secretary on 1 May 2018 (2 pages)
4 April 2018Termination of appointment of Yasutoshi Maeda as a director on 1 April 2018 (1 page)
4 April 2018Appointment of Mr Yuichi Yokota as a director on 1 April 2018 (2 pages)
5 March 2018Termination of appointment of Jonathan Westwood as a secretary on 1 March 2018 (1 page)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 March 2017 (31 pages)
21 August 2017Full accounts made up to 31 March 2017 (31 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 March 2017Statement of company's objects (2 pages)
14 March 2017Statement of company's objects (2 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 March 2016Statement of company's objects (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 February 2016Appointment of Mr Yasutoshi Maeda as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of Mr Jonathan Westwood as a secretary on 17 February 2016 (2 pages)
18 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 February 2016Appointment of Mr Jeremy Didier Hamon as a director on 17 February 2016 (2 pages)
18 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 February 2016Appointment of Mr Jonathan Westwood as a secretary on 17 February 2016 (2 pages)
18 February 2016Appointment of Mr Jeremy Didier Hamon as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of Mr Yasutoshi Maeda as a director on 17 February 2016 (2 pages)
10 February 2016Registered office address changed from Building No.11 566 Chiswick High Road London W4 5YA United Kingdom to Building No. 11 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Building No.11 566 Chiswick High Road London W4 5YA United Kingdom to Building No. 11 Chiswick Park 566 Chiswick High Road London W4 5YA on 10 February 2016 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)