Background WavePink WaveYellow Wave

PRIMROSE SOLAR MANAGEMENT LIMITED (08595827)

PRIMROSE SOLAR MANAGEMENT LIMITED (08595827) is a dissolved UK company. incorporated on 3 July 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PRIMROSE SOLAR MANAGEMENT LIMITED has been registered for 12 years. Current directors include CLARK, Giles Anthony, PATEL, Aly, RAFIQ, Akbar Abdul Aziz and 1 others.

Company Number
08595827
Status
dissolved
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
3rd Floor Connaught House, London, W1K 3NB
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CLARK, Giles Anthony, PATEL, Aly, RAFIQ, Akbar Abdul Aziz, SHAW, Rupert Henry Gildroy
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMROSE SOLAR MANAGEMENT LIMITED

PRIMROSE SOLAR MANAGEMENT LIMITED is an dissolved company incorporated on 3 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PRIMROSE SOLAR MANAGEMENT LIMITED was registered 12 years ago.(SIC: 42220)

Status

dissolved

Active since 12 years ago

Company No

08595827

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 6 July 2017 (8 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 29 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

INGLEBY (1928) LIMITED
From: 3 July 2013To: 17 October 2014
Contact
Address

3rd Floor Connaught House 1-3 Mount Street London, W1K 3NB,

Previous Addresses

1-3 Mount Street London W1K 3NB England
From: 23 September 2016To: 3 October 2016
15 Portland Place London W1B 1PT
From: 16 October 2014To: 23 September 2016
Mimosa 12 Princes Street Hanover Square London W1B 2LL
From: 15 November 2013To: 16 October 2014
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 3 July 2013To: 15 November 2013
Timeline

12 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
May 15
Director Left
May 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLARK, Giles Anthony

Active
1-3 Mount Street, LondonW1K 3NB
Born October 1967
Director
Appointed 08 Aug 2014

PATEL, Aly

Active
23 Savile Row, LondonW1S 2ET
Born June 1986
Director
Appointed 29 May 2014

RAFIQ, Akbar Abdul Aziz

Active
1-3 Mount Street, LondonW1K 3NB
Born September 1976
Director
Appointed 14 May 2015

SHAW, Rupert Henry Gildroy

Active
1-3 Mount Street, LondonW1K 3NB
Born December 1974
Director
Appointed 05 Nov 2013

KNOLL, Joseph

Resigned
4th Floor, 23 Savile Row, LondonW1S 2ET
Born October 1978
Director
Appointed 05 Nov 2013
Resigned 17 Apr 2015

PIGGIN, Ian Charles

Resigned
Colmore Row, BirminghamB3 2AS
Born January 1972
Director
Appointed 03 Jul 2013
Resigned 05 Nov 2013

Persons with significant control

1

1-3 Mount Street, LondonW1K 3NB

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

41

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2018
DS01DS01
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Resolution
8 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Resolution
29 August 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Move Registers To Sail Company With New Address
17 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Incorporation Company
3 July 2013
NEWINCIncorporation