Background WavePink WaveYellow Wave

PRIME GLOBAL CAPITAL LIMITED (10380462)

PRIME GLOBAL CAPITAL LIMITED (10380462) is an active UK company. incorporated on 16 September 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRIME GLOBAL CAPITAL LIMITED has been registered for 9 years. Current directors include BUCK, Keith Mackinnon.

Company Number
10380462
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
C/O Azets, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUCK, Keith Mackinnon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME GLOBAL CAPITAL LIMITED

PRIME GLOBAL CAPITAL LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRIME GLOBAL CAPITAL LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10380462

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 14 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Dormant

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 February 2024 (2 years ago)
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by 16 February 2025
For period ending 2 February 2025

Previous Company Names

VJK CAPITAL LIMITED
From: 7 September 2017To: 9 June 2020
LDX GROUP LIMITED
From: 16 September 2016To: 7 September 2017
Contact
Address

C/O Azets 12 King Street Leeds, LS1 2HL,

Previous Addresses

33 Park Place Leeds LS1 2RY
From: 4 November 2021To: 21 November 2023
Mooring 7 Plantation Wharf Pier London SW11 3EY England
From: 30 October 2020To: 4 November 2021
Mooring 3 Plantation Wharf Pier London SW11 3EY England
From: 23 January 2019To: 30 October 2020
5 Russell Close London W4 2NU England
From: 12 May 2017To: 23 January 2019
Bailiff's Cottage Cinderhill Mayfield TN20 6PY United Kingdom
From: 16 September 2016To: 12 May 2017
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
New Owner
Jun 20
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUCK, Keith Mackinnon

Active
Ne 153rd St, Vancouver98686
Born June 1956
Director
Appointed 08 Apr 2020

ANGELO, Vijay Andrew

Resigned
18 King William Street, LondonEC4N 7BP
Born April 1966
Director
Appointed 06 Feb 2017
Resigned 08 Sept 2021

BUCK, Keith Mackinnon

Resigned
Nw 119th St, Vancouver98685
Born June 1956
Director
Appointed 17 Oct 2016
Resigned 07 Dec 2019

DAVIES, James Llewelyn

Resigned
Stocks Farm Barns, TringHP23 5RX
Born January 1976
Director
Appointed 31 Oct 2016
Resigned 08 Sept 2021

KORMANN, Sonja Evelyn

Resigned
Cinderhill, MayfieldTN20 6PY
Born August 1976
Director
Appointed 16 Sept 2016
Resigned 31 Oct 2016

JTS INVESTMENTS

Resigned
Cinderhill, MayfieldTN20 6PY
Corporate director
Appointed 16 Sept 2016
Resigned 06 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Buck

Active
Nw 119th St, Vancouver98685
Born June 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jun 2020

Mr Vijay Andrew Angelo

Ceased
Plantation Wharf Pier, LondonSW11 3EY
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2019
Ceased 08 Sept 2021
Cinderhill, MayfieldTN20 6PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Sept 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Resolution
9 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
15 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 February 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Incorporation Company
16 September 2016
NEWINCIncorporation