Background WavePink WaveYellow Wave

PRIME LIFE CAPITAL MANAGEMENT LIMITED (03788989)

PRIME LIFE CAPITAL MANAGEMENT LIMITED (03788989) is an active UK company. incorporated on 14 June 1999. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRIME LIFE CAPITAL MANAGEMENT LIMITED has been registered for 26 years. Current directors include SAVILLE, Stephanie Carmelita.

Company Number
03788989
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAVILLE, Stephanie Carmelita
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME LIFE CAPITAL MANAGEMENT LIMITED

PRIME LIFE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 14 June 1999 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRIME LIFE CAPITAL MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03788989

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

STOCKS PROPERTY HOLDINGS LTD
From: 19 July 1999To: 13 August 2021
EXITACE LIMITED
From: 14 June 1999To: 19 July 1999
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
From: 28 February 2017To: 21 June 2018
Suite 29 Forum House Stirling Road Chichester PO19 7DN
From: 14 June 1999To: 28 February 2017
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jan 18
Funding Round
Dec 18
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 25
Director Left
Nov 25
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

SAVILLE, Stephanie Carmelita

Active
The Ridge, EpsomKT18 7EP
Born November 1990
Director
Appointed 02 Sept 2021

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 29 Jun 1999
Resigned 24 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 29 Jun 1999

ANDERSON, Lindsey Ross

Resigned
30 Arthur Road, WinchesterSO23 7EA
Born July 1946
Director
Appointed 09 Jul 1999
Resigned 15 Jun 2000

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Born February 1954
Director
Appointed 29 Jun 1999
Resigned 15 Jun 2000

CAMPLING, Jeremy Graham Paul

Resigned
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 18 Feb 2004
Resigned 29 Jul 2021

DINGLE, John Kenneth

Resigned
14 Grovewood Close, RickmansworthWD3 5PU
Born May 1959
Director
Appointed 01 Nov 1999
Resigned 18 Feb 2004

HAINES, Christopher John Minton

Resigned
Cheshunts, ColchesterCO4 5SY
Born April 1939
Director
Appointed 15 Jun 2000
Resigned 24 Sept 2003

JILLINGS, Charles David Owen

Resigned
Brockholt, Tyrells WoodKT22 8QJ
Born September 1955
Director
Appointed 29 Jun 1999
Resigned 18 Feb 2004

MORGAN, Dafydd Huw

Resigned
40 Deanfield Road, Henley On ThamesRG9 1UG
Born September 1960
Director
Appointed 01 Nov 1999
Resigned 15 Jun 2000

POPE, Sandra Jane

Resigned
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 03 Jan 2018
Resigned 02 Sept 2021

VAN KETS, Werner

Resigned
The Ridge, EpsomKT18 7EP
Born July 1974
Director
Appointed 29 Jul 2021
Resigned 13 Nov 2025

YOUNIE, Alasdair Relph

Resigned
The Ridge, EpsomKT18 7EP
Born November 1975
Director
Appointed 29 Jul 2021
Resigned 13 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Jun 1999
Resigned 29 Jun 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Alasdair Relph Younie

Active
The Ridge, EpsomKT18 7EP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Jul 2021

Mr Duncan Paul Saville

Active
The Ridge, EpsomKT18 7EP
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Jul 2021

Mr Charles David Owen Jillings

Active
The Ridge, EpsomKT18 7EP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Jul 2021
Forum House, ChichesterPO19 7DN

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 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Resolution
13 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Statement Of Companys Objects
20 December 2018
CC04CC04
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date
13 May 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Legacy
24 June 2002
363aAnnual Return
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363aAnnual Return
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363aAnnual Return
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
395Particulars of Mortgage or Charge
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
225Change of Accounting Reference Date
Memorandum Articles
26 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
287Change of Registered Office
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Incorporation Company
14 June 1999
NEWINCIncorporation