Background WavePink WaveYellow Wave

PRIMARY CAPITAL V (FINANCE) LIMITED (12084053)

PRIMARY CAPITAL V (FINANCE) LIMITED (12084053) is an active UK company. incorporated on 3 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. PRIMARY CAPITAL V (FINANCE) LIMITED has been registered for 6 years. Current directors include MEHTA, Neel, MELLISS, Oliver Simon, PARKINSON, Alec Charles and 1 others.

Company Number
12084053
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Augustine House, London, EC2N 2HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MEHTA, Neel, MELLISS, Oliver Simon, PARKINSON, Alec Charles, WOLSTENHOLME, Iain John
SIC Codes
64205, 64209, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CAPITAL V (FINANCE) LIMITED

PRIMARY CAPITAL V (FINANCE) LIMITED is an active company incorporated on 3 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. PRIMARY CAPITAL V (FINANCE) LIMITED was registered 6 years ago.(SIC: 64205, 64209, 66300)

Status

active

Active since 6 years ago

Company No

12084053

LTD Company

Age

6 Years

Incorporated 3 July 2019

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 (8 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Owner Exit
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Sept 23
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MEHTA, Neel

Active
6a Austin Friars, LondonEC2N 2HA
Secretary
Appointed 13 May 2022

MEHTA, Neel

Active
6a Austin Friars, LondonEC2N 2HA
Born July 1976
Director
Appointed 13 May 2022

MELLISS, Oliver Simon

Active
6a Austin Friars, LondonEC2N 2HA
Born January 1981
Director
Appointed 04 Dec 2020

PARKINSON, Alec Charles

Active
6a Austin Friars, LondonEC2N 2HA
Born September 1978
Director
Appointed 04 Dec 2020

WOLSTENHOLME, Iain John

Active
6a Austin Friars, LondonEC2N 2HA
Born October 1970
Director
Appointed 04 Dec 2020

LLOYD, Simon Charles

Resigned
6a Austin Friars, LondonEC2N 2HA
Secretary
Appointed 03 Jul 2019
Resigned 13 May 2022

ARMSTRONG, Alistair Paul

Resigned
6a Austin Friars, LondonEC2N 2HA
Born September 1978
Director
Appointed 04 Dec 2020
Resigned 31 Dec 2022

FOREMAN, Robin James

Resigned
6a Austin Friars, LondonEC2N 2HA
Born August 1971
Director
Appointed 03 Jul 2019
Resigned 31 Dec 2020

HEDDLE, Graham John

Resigned
6a Austin Friars, LondonEC2N 2HA
Born October 1967
Director
Appointed 04 Dec 2020
Resigned 12 Sept 2023

LLOYD, Simon Charles

Resigned
6a Austin Friars, LondonEC2N 2HA
Born December 1959
Director
Appointed 03 Jul 2019
Resigned 13 May 2022

WALLACE, Neil Alan

Resigned
6a Austin Friars, LondonEC2N 2HA
Born November 1966
Director
Appointed 03 Jul 2019
Resigned 30 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Alan Wallace

Ceased
6a Austin Friars, LondonEC2N 2HA
Born November 1966

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 30 Mar 2026

Mr Robin James Foreman

Ceased
6a Austin Friars, LondonEC2N 2HA
Born August 1971

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 31 Dec 2020

Mr Simon Charles Lloyd

Ceased
6a Austin Friars, LondonEC2N 2HA
Born December 1959

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 01 Jul 2020
6a Austin Friars, LondonEC2N 2HA

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
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
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Incorporation Company
3 July 2019
NEWINCIncorporation