Company NamePrimextend Limited
DirectorJoseph Anthony Chambers
Company StatusActive - Proposal to Strike off
Company Number10208217
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)
Previous NamePrimebridge Securities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Anthony Chambers
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Stephen Victor McCreath
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Street C/O 4 Business
London
W1S 1YH
Director NameMr Florent Paul Thierry Edme Josset
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Street C/O 4 Business
London
W1S 1YH
Secretary NameFlorent Josset
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address14 Hanover Street C/O 4 Business
London
W1S 1YH
Secretary NameStephen McCreath
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address14 Hanover Street C/O 4 Business
London
W1S 1YH
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2017)
RoleChief Operating And Financial Officer
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 18 July 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Anthony Bernard Saroli
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Ian John Axe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF
Director NameMr Alan Keith MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2022)
RoleSenior Advisor
Country of ResidenceEngland
Correspondence Address1 New Change
London
EC4M 9AF

Location

Registered Address40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2022 (1 year, 10 months ago)
Next Return Due14 June 2023 (overdue)

Filing History

11 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (3 pages)
25 April 2023Change of details for Panmure Gordon & Co. Limited as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Registered office address changed from C/O Panmure Gordon & Co 1 New Change London EC4M 9AF United Kingdom to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with updates (3 pages)
13 May 2022Full accounts made up to 31 December 2021 (17 pages)
1 April 2022Appointment of Mr Joseph Anthony Chambers as a director on 30 March 2022 (2 pages)
1 April 2022Termination of appointment of Alan Keith Macdonald as a director on 31 March 2022 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (19 pages)
7 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
13 January 2021Full accounts made up to 31 December 2019 (18 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Change of details for Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (2 pages)
5 June 2020Cessation of Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (1 page)
2 April 2020Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
13 June 2019Cessation of Xtend Group Limited as a person with significant control on 19 September 2018 (1 page)
13 June 2019Notification of Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
27 September 2018Termination of appointment of Stephen Mccreath as a secretary on 19 September 2018 (1 page)
27 September 2018Termination of appointment of Florent Josset as a director on 19 September 2018 (1 page)
27 September 2018Termination of appointment of Stephen Victor Mccreath as a director on 19 September 2018 (1 page)
27 September 2018Termination of appointment of Florent Josset as a secretary on 19 September 2018 (1 page)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 March 2018Change of details for Xtend Group Limited as a person with significant control on 21 March 2018 (2 pages)
23 March 2018Change of details for Panmure Gordon & Co Plc as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 204
(3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
22 September 2017Appointment of Mr Alan Keith Macdonald as a director on 21 September 2017 (2 pages)
22 September 2017Termination of appointment of Anthony Bernard Saroli as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Anthony Bernard Saroli as a director on 21 September 2017 (1 page)
22 September 2017Appointment of Mr Alan Keith Macdonald as a director on 21 September 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 January 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 October 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Memorandum and Articles of Association (25 pages)
14 October 2016Memorandum and Articles of Association (25 pages)
14 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 196.10
(4 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 196.10
(4 pages)
22 September 2016Appointment of Mr Philip Tansey as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Mr Philip Tansey as a director on 21 September 2016 (2 pages)
22 September 2016Registered office address changed from C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF England to C/O Panmure Gordon & Co 1 New Change London EC4M 9AF on 22 September 2016 (1 page)
22 September 2016Registered office address changed from C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF England to C/O Panmure Gordon & Co 1 New Change London EC4M 9AF on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 21 September 2016 (2 pages)
22 September 2016Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF on 22 September 2016 (1 page)
22 September 2016Appointment of Mr Patric Jasper Thewlis Johnson as a director on 21 September 2016 (2 pages)
22 September 2016Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF on 22 September 2016 (1 page)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(23 pages)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 100
(23 pages)