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
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 |