Background WavePink WaveYellow Wave

PRIMARY INDUSTRIES (UK) LIMITED (02702620)

PRIMARY INDUSTRIES (UK) LIMITED (02702620) is an active UK company. incorporated on 1 April 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. PRIMARY INDUSTRIES (UK) LIMITED has been registered for 34 years. Current directors include SAIMAN, Elizabeth Jane Maria, SAIMAN, Patrice Maurice.

Company Number
02702620
Status
active
Type
ltd
Incorporated
1 April 1992
Age
34 years
Address
Flat 5 142 Haverstock Hill, London, NW3 2AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
SAIMAN, Elizabeth Jane Maria, SAIMAN, Patrice Maurice
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY INDUSTRIES (UK) LIMITED

PRIMARY INDUSTRIES (UK) LIMITED is an active company incorporated on 1 April 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. PRIMARY INDUSTRIES (UK) LIMITED was registered 34 years ago.(SIC: 46720)

Status

active

Active since 34 years ago

Company No

02702620

LTD Company

Age

34 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BURGINHALL 611 LIMITED
From: 1 April 1992To: 15 July 1992
Contact
Address

Flat 5 142 Haverstock Hill London, NW3 2AY,

Previous Addresses

Suite 202 116 Baker Street London W1U 6TS England
From: 17 July 2019To: 18 November 2020
Room 601 83 Baker Street London W1U 6AG United Kingdom
From: 2 April 2019To: 17 July 2019
100 New Bond Street London W1S 1SP England
From: 14 July 2016To: 2 April 2019
4 Harley Street London W1G 9PB
From: 9 September 2011To: 14 July 2016
4Th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 1 April 1992To: 9 September 2011
Timeline

16 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
New Owner
Oct 22
Owner Exit
Oct 22
Capital Update
Feb 26
New Owner
Feb 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SAIMAN, Elizabeth Jane Maria

Active
142 Haverstock Hill, LondonNW3 2AY
Born December 1949
Director
Appointed 11 Feb 2020

SAIMAN, Patrice Maurice

Active
142 Haverstock Hill, LondonNW3 2AY
Born December 1948
Director
Appointed 26 Jun 1992

CROCKER, Arthur Rupert

Resigned
35 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 27 Mar 2008
Resigned 01 Sept 2012

HUME, Sarndra Anne Claire

Resigned
Harley Street, LondonW1G 9PB
Secretary
Appointed 01 Sept 2012
Resigned 01 Oct 2013

JOHNSON, Martin Henry

Resigned
Tanglewood Hare Lane, Great MissendenHP16 0ED
Secretary
Appointed 26 Jun 1992
Resigned 27 Mar 2008

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 01 Apr 1992
Resigned 26 Jun 1992

ALAGHBAND, Hassan

Resigned
37 Frognal, LondonNW3 6YD
Born July 1957
Director
Appointed 08 Jun 1999
Resigned 27 Dec 2002

ALAGHBAND, Nasser

Resigned
17 Greenaway Gardens, LondonNW3 7DH
Born March 1961
Director
Appointed 13 Nov 1997
Resigned 08 Jun 1999

ALAGHBAND, Vahid

Resigned
23 Heath Drive, LondonNW3 7SB
Born March 1952
Director
Appointed 08 Jun 1999
Resigned 27 Dec 2002

DALBY, Derek George

Resigned
Glebe Corner, WoldinghamCR3 7EG
Born April 1932
Director
Appointed 23 Dec 2002
Resigned 20 Dec 2004

FALLAH, Edgar

Resigned
22 Willoughby Road, LondonNW3 1SA
Born November 1964
Director
Appointed 13 Jul 2005
Resigned 30 Apr 2007

FERHANGIL, Ferhat

Resigned
Flat 4, LondonW11
Born June 1967
Director
Appointed 13 Nov 1997
Resigned 08 Jun 1999

GRAF, Bernd

Resigned
Rotterdamer Strasse 37, 4000 Dusseldorf
Born March 1941
Director
Appointed 26 Jun 1992
Resigned 05 Jun 2004

GROAK, Martin Hugh Charles

Resigned
40 Victoria Drive, LondonSW19 6BG
Born December 1950
Director
Appointed 13 Nov 1997
Resigned 29 Jan 1999

JOHNSON, Martin Henry

Resigned
Tanglewood Hare Lane, Great MissendenHP16 0ED
Born July 1943
Director
Appointed 26 Jun 1992
Resigned 07 Feb 2007

MAC BRYDE, Russel Derryck Hubert

Resigned
3 Addiscombe Court Road, CroydonCR0 6TT
Born April 1946
Director
Appointed 26 Jun 1992
Resigned 28 Jan 2000

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 30 Jun 1992
Resigned 13 Nov 1997

SINGER, Anthony Stuart Bartley

Resigned
Swallow Cottage, Thorncombe Street, GuildfordGU5 0LZ
Born December 1943
Director
Appointed 26 Jun 1992
Resigned 21 Dec 1995

STEVENS, Brent

Resigned
Brewers Shaw New Pond Road, CranbrookTN17 4EN
Born December 1946
Director
Appointed 15 Mar 1995
Resigned 28 Jul 1997

TAYLOR, Ian Nelson

Resigned
38 Beech Road, ReigateRH2 9ND
Born October 1948
Director
Appointed 26 Jun 1992
Resigned 31 Dec 2000

WALSTER, David James

Resigned
43c Glenmore Road, LondonNW3 4DA
Born December 1940
Director
Appointed 26 Jun 1992
Resigned 31 Dec 2000

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 01 Apr 1992
Resigned 26 Jun 1992

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 01 Apr 1992
Resigned 26 Jun 1992

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Jane Maria Saiman

Active
142 Haverstock Hill, LondonNW3 2AY
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2026

Mr Patrice Maurice Saiman

Active
142 Haverstock Hill, LondonNW3 2AY
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2022
New Bond Street, LondonW1S 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

167

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 February 2026
SH19Statement of Capital
Legacy
27 February 2026
CAP-SSCAP-SS
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Resolution
27 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Legacy
27 August 2011
MG01MG01
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Legacy
8 October 2008
287Change of Registered Office
Legacy
2 October 2008
353353
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
353353
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
363aAnnual Return
Legacy
9 February 2001
353353
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
353353
Legacy
26 February 1998
287Change of Registered Office
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
363aAnnual Return
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
12 April 1996
363aAnnual Return
Legacy
8 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
17 October 1995
403aParticulars of Charge Subject to s859A
Legacy
13 April 1995
363x363x
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
287Change of Registered Office
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
288288
Certificate Change Of Name Company
14 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1992
88(2)R88(2)R
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Memorandum Articles
29 June 1992
MEM/ARTSMEM/ARTS
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Resolution
29 June 1992
RESOLUTIONSResolutions
Legacy
23 June 1992
287Change of Registered Office
Legacy
23 June 1992
224224
Incorporation Company
1 April 1992
NEWINCIncorporation