Background WavePink WaveYellow Wave

PRIMARY CAPITAL IV (FINANCE) LIMITED (08875683)

PRIMARY CAPITAL IV (FINANCE) LIMITED (08875683) is an active UK company. incorporated on 4 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PRIMARY CAPITAL IV (FINANCE) LIMITED has been registered for 12 years. Current directors include MEHTA, Neel, MELLISS, Oliver Simon, PARKINSON, Alec Charles.

Company Number
08875683
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Ground Floor Augustine House, London, EC2N 2HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MEHTA, Neel, MELLISS, Oliver Simon, PARKINSON, Alec Charles
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CAPITAL IV (FINANCE) LIMITED

PRIMARY CAPITAL IV (FINANCE) LIMITED is an active company incorporated on 4 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PRIMARY CAPITAL IV (FINANCE) LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08875683

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Ground Floor Augustine House 6a Austin Friars London, EC2N 2HA,

Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Nov 14
Loan Secured
May 15
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Feb 18
Loan Secured
Jul 18
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
Director Left
Jan 23
Director Left
Sept 23
Loan Secured
Jan 24
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MEHTA, Neel

Active
Augustine House, LondonEC2N 2HA
Secretary
Appointed 12 May 2022

MEHTA, Neel

Active
Augustine House, LondonEC2N 2HA
Born July 1976
Director
Appointed 12 May 2022

MELLISS, Oliver Simon

Active
Augustine House, LondonEC2N 2HA
Born January 1981
Director
Appointed 01 Apr 2017

PARKINSON, Alec Charles

Active
Augustine House, LondonEC2N 2HA
Born September 1978
Director
Appointed 04 Feb 2014

LLOYD, Simon Charles

Resigned
Augustine House, LondonEC2N 2HA
Secretary
Appointed 04 Feb 2014
Resigned 12 May 2022

ARMSTRONG, Alistair Paul

Resigned
Augustine House, LondonEC2N 2HA
Born September 1978
Director
Appointed 04 Feb 2014
Resigned 31 Dec 2022

FOREMAN, Robin James

Resigned
Augustine House, LondonEC2N 2HA
Born August 1971
Director
Appointed 04 Feb 2014
Resigned 31 Dec 2020

GONSZOR, Charles Patterson

Resigned
Augustine House, LondonEC2N 2HA
Born February 1952
Director
Appointed 04 Feb 2014
Resigned 21 Jun 2017

HEDDLE, Graham John

Resigned
Augustine House, LondonEC2N 2HA
Born October 1967
Director
Appointed 04 Feb 2014
Resigned 12 Sept 2023

JACOBS, Peter

Resigned
Augustine House, LondonEC2N 2HA
Born September 1962
Director
Appointed 04 Feb 2014
Resigned 31 Aug 2017

LLOYD, Simon Charles

Resigned
Augustine House, LondonEC2N 2HA
Born December 1959
Director
Appointed 04 Feb 2014
Resigned 12 May 2022

WALLACE, Neil Alan

Resigned
Augustine House, LondonEC2N 2HA
Born November 1966
Director
Appointed 04 Feb 2014
Resigned 30 Mar 2026

Persons with significant control

1

Primary Iv Gp Llp

Active
Austin Friars, LondonEC2N 2HA

Nature of Control

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

Filing History

40

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 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
4 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Incorporation Company
4 February 2014
NEWINCIncorporation