Company NamePrimount Llp
Company StatusActive
Company NumberOC388523
CategoryLimited Liability Partnership
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous NameNordson Primus Llp

Directors

LLP Designated Member NameNordson Atlantic Llc (Corporation)
StatusCurrent
Appointed15 October 2013(same day as company formation)
Correspondence Address28601 Clemens Road
Westlake
Ohio
44145
LLP Designated Member NameNordson Corporation (Corporation)
StatusCurrent
Appointed15 October 2013(same day as company formation)
Correspondence Address28601 Clemens Road
Westlake
Ohio
441145

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

30 October 2013Delivered on: 7 November 2013
Persons entitled: Nordson Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 7 November 2013
Persons entitled: Nordson Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 7 November 2013
Persons entitled: Nordson Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 October 2022 (25 pages)
31 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (25 pages)
15 December 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 15 December 2021 (1 page)
1 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 August 2021Full accounts made up to 31 October 2020 (23 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 October 2019 (22 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 October 2018 (19 pages)
8 November 2018Full accounts made up to 31 October 2017 (20 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page)
13 December 2017Full accounts made up to 31 October 2016 (20 pages)
13 December 2017Full accounts made up to 31 October 2016 (20 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page)
3 December 2016Satisfaction of charge OC3885230003 in full (4 pages)
3 December 2016Satisfaction of charge OC3885230002 in full (4 pages)
3 December 2016Satisfaction of charge OC3885230003 in full (4 pages)
3 December 2016Satisfaction of charge OC3885230002 in full (4 pages)
3 December 2016Satisfaction of charge OC3885230001 in full (4 pages)
3 December 2016Satisfaction of charge OC3885230001 in full (4 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (17 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (17 pages)
8 August 2016Full accounts made up to 31 October 2015 (18 pages)
8 August 2016Full accounts made up to 31 October 2015 (18 pages)
27 January 2016Full accounts made up to 31 October 2014 (15 pages)
27 January 2016Full accounts made up to 31 October 2014 (15 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 15 October 2015 (3 pages)
27 November 2015Annual return made up to 15 October 2015 (3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Annual return made up to 15 October 2014 (3 pages)
23 December 2014Annual return made up to 15 October 2014 (3 pages)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
7 November 2013Registration of charge 3885230002 (19 pages)
7 November 2013Registration of charge 3885230001 (19 pages)
7 November 2013Registration of charge 3885230003 (19 pages)
7 November 2013Registration of charge 3885230003 (19 pages)
7 November 2013Registration of charge 3885230001 (19 pages)
7 November 2013Registration of charge 3885230002 (19 pages)
23 October 2013Company name changed nordson primus LLP\certificate issued on 23/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
23 October 2013Company name changed nordson primus LLP\certificate issued on 23/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
15 October 2013Incorporation of a limited liability partnership (5 pages)
15 October 2013Incorporation of a limited liability partnership (5 pages)