Company NamePrimesight Intermediate Holdco Limited
Company StatusDissolved
Company Number11192271
CategoryPrivate Limited Company
Incorporation Date7 February 2018(6 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 01 November 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2018(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Ashley Timothy Marden Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RolePartner & Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Secretary NameMrs Monica Ellen Mackinnon
StatusResigned
Appointed07 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

12 September 2018Delivered on: 24 September 2018
Persons entitled: Riverrock European Opportunities Fund Ii Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

17 February 2021Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages)
12 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 May 2020Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
12 January 2020Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages)
12 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
7 November 2019Registered office address changed from The Met Building 22 Percy Street London W1T 2BU United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page)
5 September 2019Memorandum and Articles of Association (22 pages)
5 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2019Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages)
11 July 2019Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
29 October 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
3 October 2018Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page)
3 October 2018Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page)
3 October 2018Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page)
24 September 2018Registration of charge 111922710001, created on 12 September 2018 (32 pages)
15 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 7,500,003
(4 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 February 2018Incorporation
Statement of capital on 2018-02-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)