Primextend Limited

  • Dissolved
  • Incorporated on 1 Jun 2016

Reg Address: 40 Gracechurch Street, London EC3V 0BT, England

Previous Names:
Primebridge Securities Limited - 14 Sep 2016
Primebridge Securities Limited - 1 Jun 2016

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Primextend Limited" is a ltd and located in 40 Gracechurch Street, London EC3V 0BT. Primextend Limited is currently in dissolved status and it was incorporated on 1 Jun 2016 (8 years 3 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Primextend Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joseph Anthony Chambers Director 30 Mar 2022 Irish Active
2 Alan Keith Macdonald Director 21 Sep 2017 British Active
3 Alan Keith Macdonald Director 21 Sep 2017 British Resigned
31 Mar 2022
4 Ian John Axe Director 18 Jul 2017 British Resigned
3 Mar 2020
5 Anthony Bernard Saroli Director 31 Jan 2017 British Resigned
21 Sep 2017
6 Patric Jasper Thewlis Johnson Director 21 Sep 2016 British Resigned
18 Jul 2017
7 Philip Tansey Director 21 Sep 2016 British Resigned
31 Jan 2017
8 Florent Paul Thierry Edme Josset Director 1 Jun 2016 French Resigned
19 Sep 2018
9 Stephen Victor Mccreath Director 1 Jun 2016 English Resigned
19 Sep 2018
10 Florent Josset Secretary 1 Jun 2016 - Resigned
19 Sep 2018
11 Stephen Mccreath Secretary 1 Jun 2016 - Resigned
19 Sep 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Panmure Gordon & Co. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
19 Sep 2018 - Ceased
19 Sep 2018
2 Panmure Gordon & Co. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Sep 2016 - Active
3 Panmure Gordon & Co. Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Sep 2016 - Active
4 Xtend Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jun 2016 - Ceased
19 Sep 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Primextend Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Jul 2024 Download PDF
2 Gazette - Notice Voluntary 20 Jun 2023 Download PDF
3 Dissolution - Application Strike Off Company 9 Jun 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 25 Apr 2023 Download PDF
5 Confirmation Statement - Updates 31 May 2022 Download PDF
6 Confirmation Statement - Updates 7 Jun 2021 Download PDF
7 Accounts - Full 13 Jan 2021 Download PDF
18 Pages
8 Confirmation Statement - No Updates 9 Jun 2020 Download PDF
3 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 8 Jun 2020 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Jun 2020 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 2 Apr 2020 Download PDF
1 Pages
12 Accounts - Full 10 Oct 2019 Download PDF
22 Pages
13 Confirmation Statement - Updates 13 Jun 2019 Download PDF
4 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 13 Jun 2019 Download PDF
2 Pages
15 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Jun 2019 Download PDF
1 Pages
16 Accounts - Full 3 Oct 2018 Download PDF
23 Pages
17 Officers - Termination Secretary Company With Name Termination Date 27 Sep 2018 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 27 Sep 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 27 Sep 2018 Download PDF
1 Pages
20 Officers - Termination Secretary Company With Name Termination Date 27 Sep 2018 Download PDF
1 Pages
21 Confirmation Statement - Updates 2 Jul 2018 Download PDF
4 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 23 Mar 2018 Download PDF
2 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 23 Mar 2018 Download PDF
2 Pages
24 Capital - Allotment Shares 21 Mar 2018 Download PDF
3 Pages
25 Accounts - Full 4 Oct 2017 Download PDF
20 Pages
26 Officers - Appoint Person Director Company With Name Date 22 Sep 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 22 Sep 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 5 Jun 2017 Download PDF
6 Pages
31 Officers - Appoint Person Director Company With Name Date 31 Jan 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 31 Jan 2017 Download PDF
1 Pages
33 Resolution 10 Nov 2016 Download PDF
2 Pages
34 Accounts - Change Account Reference Date Company Current Shortened 20 Oct 2016 Download PDF
1 Pages
35 Capital - Allotment Shares 14 Oct 2016 Download PDF
4 Pages
36 Capital - Name Of Class Of Shares 14 Oct 2016 Download PDF
2 Pages
37 Incorporation - Memorandum Articles 14 Oct 2016 Download PDF
25 Pages
38 Capital - Variation Of Rights Attached To Shares 14 Oct 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 22 Sep 2016 Download PDF
2 Pages
40 Address - Change Registered Office Company With Date Old New 22 Sep 2016 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 22 Sep 2016 Download PDF
2 Pages
42 Address - Change Registered Office Company With Date Old New 22 Sep 2016 Download PDF
1 Pages
43 Resolution 14 Sep 2016 Download PDF
3 Pages
44 Incorporation - Company 1 Jun 2016 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Entwist Limited
Mutual People: Alan Keith Macdonald
Active - Proposal To Strike Off