Background WavePink WaveYellow Wave

PRIMEHART LIMITED (03947544)

PRIMEHART LIMITED (03947544) is an active UK company. incorporated on 14 March 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRIMEHART LIMITED has been registered for 26 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
03947544
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMEHART LIMITED

PRIMEHART LIMITED is an active company incorporated on 14 March 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRIMEHART LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03947544

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 14 March 2000To: 5 February 2015
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILL, Megan Joy

Active
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 14 Mar 2025

COLLINS, William Richard

Active
Millbank Tower, LondonSW1P 4QP
Born May 1946
Director
Appointed 11 Nov 2024

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Aug 2018

BENJAMIN, Anne

Resigned
2 Fairfield Avenue, LondonNW4 3TN
Secretary
Appointed 28 Mar 2000
Resigned 15 May 2003

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 28 Mar 2000

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 15 May 2003
Resigned 14 Mar 2025

NORRIS, Patricia Pamela

Resigned
2 Hampton Close, LondonN11 3PR
Born January 1933
Director
Appointed 15 May 2003
Resigned 12 May 2008

O'DRISCOLL, Patrick Colin

Resigned
Pams Way, EpsomKT19 0HX
Born May 1975
Director
Appointed 12 May 2008
Resigned 22 Aug 2018

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 22 Aug 2018
Resigned 11 Nov 2024

TURNER, Malcolm Robin

Resigned
Meridien House, LondonW1H 7PL
Born September 1935
Director
Appointed 28 Mar 2000
Resigned 15 May 2003

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 14 Mar 2000
Resigned 28 Mar 2000
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
28 March 2001
363aAnnual Return
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
353353
Legacy
17 April 2000
225Change of Accounting Reference Date
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Legacy
12 April 2000
288aAppointment of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation