Background WavePink WaveYellow Wave

PRIME INVESTMENTS (LONDON) LIMITED (09316026)

PRIME INVESTMENTS (LONDON) LIMITED (09316026) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRIME INVESTMENTS (LONDON) LIMITED has been registered for 11 years. Current directors include GLUCK, Israel Chaim.

Company Number
09316026
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Israel Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME INVESTMENTS (LONDON) LIMITED

PRIME INVESTMENTS (LONDON) LIMITED is an active company incorporated on 18 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRIME INVESTMENTS (LONDON) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09316026

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
1st Floor, 136-144 Golders Green Road London NW11 8HB England
From: 1 March 2016To: 19 April 2018
128 Stamford Hill London N16 6QT United Kingdom
From: 19 January 2016To: 1 March 2016
128 Stamford Hill London N16 6QT
From: 18 November 2014To: 19 January 2016
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
Loan Cleared
Dec 20
Director Left
Dec 23
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 18 Nov 2014

GLUCK, Isaiah

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 16 Aug 2018
Resigned 26 Dec 2023

GLUCK, Isaiah

Resigned
Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 18 Nov 2014
Resigned 16 Aug 2018

GLUCK, Jacob

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1983
Director
Appointed 16 Aug 2018
Resigned 16 Aug 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Israel Chaim Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019

Mr Isaiah Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2017
Ceased 18 Nov 2019

Mr Jacob Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2017
Ceased 19 Nov 2017

Mr Israel Chaim Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2017
Ceased 19 Nov 2017

Mr Isaiah Gluck

Ceased
Golders Green Road, LondonNW11 8HB
Born October 1943

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
Ceased 19 Nov 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Incorporation Company
18 November 2014
NEWINCIncorporation