Background WavePink WaveYellow Wave

PRIMIUS LAB LIMITED (07871647)

PRIMIUS LAB LIMITED (07871647) is an active UK company. incorporated on 5 December 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. PRIMIUS LAB LIMITED has been registered for 14 years. Current directors include BERETTA, Federico.

Company Number
07871647
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Browne Jacobson Llp (Cs) 15th Floor, London, EC3A 7BA
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BERETTA, Federico
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMIUS LAB LIMITED

PRIMIUS LAB LIMITED is an active company incorporated on 5 December 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. PRIMIUS LAB LIMITED was registered 14 years ago.(SIC: 21100)

Status

active

Active since 14 years ago

Company No

07871647

LTD Company

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Browne Jacobson Llp (Cs) 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

6 Brookshill Gate 55 Brookshill, Harrow Weald Harrow Middlesex HA3 6RU England
From: 19 February 2021To: 24 March 2023
Becket House C/O Ccfgb Lambeth Palace Road London SE1 7EU England
From: 21 August 2020To: 19 February 2021
Lincoln House 300 High Holborn 4th Floor London WC1V 7JH England
From: 12 March 2020To: 21 August 2020
48 Britannia Street London WC1X 9BS
From: 3 April 2012To: 12 March 2020
6Th Floor 77 Gracechurch Street London EC3V 0AS
From: 5 December 2011To: 3 April 2012
Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BERETTA, Federico

Active
15th Floor, LondonEC3A 7BA
Born May 1984
Director
Appointed 15 Nov 2022

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate secretary
Appointed 05 Dec 2011
Resigned 20 Jul 2020

BERGER, Rodney Lee

Resigned
Brookshill Gate, HarrowHA3 6RU
Born April 1953
Director
Appointed 02 Oct 2019
Resigned 15 Nov 2022

STATHAM, Paul

Resigned
Britannia Street, LondonWC1X 9BS
Born June 1967
Director
Appointed 05 Dec 2011
Resigned 17 Aug 2015

THIERRY, Eric Yvan

Resigned
Britannia Street, LondonWC1X 9BS
Born February 1968
Director
Appointed 17 Aug 2015
Resigned 02 Oct 2019

Persons with significant control

1

Mr Perry Bourkas

Active
Meadowlands Parkway, Secaucus07094
Born March 1955

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
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Move Registers To Sail Company
2 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 January 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Incorporation Company
5 December 2011
NEWINCIncorporation