Background WavePink WaveYellow Wave

PRIMARY CAPITAL III (NOMINEES) LIMITED (05673183)

PRIMARY CAPITAL III (NOMINEES) LIMITED (05673183) is a dissolved UK company. incorporated on 12 January 2006. 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.. PRIMARY CAPITAL III (NOMINEES) LIMITED has been registered for 20 years. Current directors include HEDDLE, Graham John, MEHTA, Neel, WALLACE, Neil Alan.

Company Number
05673183
Status
dissolved
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
Augustine House, London, EC2N 2HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEDDLE, Graham John, MEHTA, Neel, WALLACE, Neil Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CAPITAL III (NOMINEES) LIMITED

PRIMARY CAPITAL III (NOMINEES) LIMITED is an dissolved company incorporated on 12 January 2006 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.. PRIMARY CAPITAL III (NOMINEES) LIMITED was registered 20 years ago.(SIC: 82990)

Status

dissolved

Active since 20 years ago

Company No

05673183

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 6 September 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 January 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

JUGWAY LIMITED
From: 12 January 2006To: 27 January 2006
Contact
Address

Augustine House Austin Friars London, EC2N 2HA,

Timeline

15 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 10
Director Left
Nov 11
Loan Secured
Jan 15
Loan Secured
May 15
Loan Secured
Apr 17
Director Left
Sept 17
Director Left
Jan 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MEHTA, Neel

Active
Augustine House, LondonEC2N 2HA
Secretary
Appointed 10 May 2022

HEDDLE, Graham John

Active
Augustine House, LondonEC2N 2HA
Born October 1967
Director
Appointed 25 Jan 2006

MEHTA, Neel

Active
Augustine House, LondonEC2N 2HA
Born July 1976
Director
Appointed 10 May 2022

WALLACE, Neil Alan

Active
Augustine House, LondonEC2N 2HA
Born November 1966
Director
Appointed 25 Jan 2006

LLOYD, Simon Charles

Resigned
Augustine House, LondonEC2N 2HA
Secretary
Appointed 25 Jan 2006
Resigned 10 May 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 12 Jan 2006
Resigned 25 Jan 2006

FOREMAN, Robin

Resigned
Augustine House, LondonEC2N 2HA
Born August 1971
Director
Appointed 25 Jan 2006
Resigned 31 Dec 2020

GONSZOR, Charles Patterson

Resigned
Augustine House, LondonEC2N 2HA
Born February 1952
Director
Appointed 25 Jan 2006
Resigned 01 Jan 2019

JACOBS, Peter

Resigned
Augustine House, LondonEC2N 2HA
Born September 1962
Director
Appointed 25 Jan 2006
Resigned 31 Aug 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 12 Jan 2006
Resigned 25 Jan 2006

LLOYD, Simon Charles

Resigned
Augustine House, LondonEC2N 2HA
Born December 1959
Director
Appointed 25 Jan 2006
Resigned 10 May 2022

MACKENZIE, Robert Dean

Resigned
Augustine House, LondonEC2N 2HA
Born May 1972
Director
Appointed 02 May 2007
Resigned 04 Nov 2011

MCKAY, Merrick

Resigned
Augustine House, LondonEC2N 2HA
Born September 1967
Director
Appointed 25 Jan 2006
Resigned 31 May 2010

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 12 Jan 2006
Resigned 25 Jan 2006

Persons with significant control

1

Austin Friars, LondonEC2N 2HA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 August 2022
DS01DS01
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Legacy
11 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Legacy
2 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
14 October 2009
MG01MG01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363sAnnual Return (shuttle)
Memorandum Articles
2 February 2006
MEM/ARTSMEM/ARTS
Legacy
2 February 2006
287Change of Registered Office
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2006
NEWINCIncorporation