Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMARY HOLDINGS LIMITED
Company Information for

PRIMARY HOLDINGS LIMITED

Flat 5 142 Haverstock Hill, 142 HAVERSTOCK HILL, London, NW3 2AY,
Company Registration Number
02702615
Private Limited Company
Active

Company Overview

About Primary Holdings Ltd
PRIMARY HOLDINGS LIMITED was founded on 1992-04-01 and has its registered office in London. The organisation's status is listed as "Active". Primary Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRIMARY HOLDINGS LIMITED
 
Legal Registered Office
Flat 5 142 Haverstock Hill
142 HAVERSTOCK HILL
London
NW3 2AY
Other companies in W1G
 
Filing Information
Company Number 02702615
Company ID Number 02702615
Date formed 1992-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2022-04-01
Return next due 2023-04-15
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-08 04:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMARY HOLDINGS LIMITED
The following companies were found which have the same name as PRIMARY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Primary Holdings Ltd 1133 ROBSON ST Vancouver British Columbia BC V6E 1B5 Active
PRIMARY HOLDINGS LIMITED 17 Bond Street St Helier Jersey JE2 3NP Dissolved Company formed on the 1997-03-10
PRIMARY HOLDINGS LLC PO BOX 746 Orange MONROE NY 10949 Active Company formed on the 2014-08-25
Primary Holdings, LLC 318 McMicken Rawlins WY 82301 Active Company formed on the 2009-04-03
PRIMARY HOLDINGS, LLC. 5870 'B' GUARANTY WY GILROY CA 95020 FTB SUSPENDED Company formed on the 1998-05-05
PRIMARY HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2008-11-04
PRIMARY HOLDINGS INTERNATIONAL GROUP PTY LTD Dissolved Company formed on the 2008-08-15
PRIMARY HOLDINGS PTY LTD Active Company formed on the 2009-06-10
Primary Holdings Limited Unknown Company formed on the 2016-03-03
PRIMARY HOLDINGS, INC. 13 S.W. 7TH STREET MIAMI FL 33130 Inactive Company formed on the 1994-05-02
PRIMARY HOLDINGS, LLC 1067 NW 7th Street Boca Raton FL 33486 Active Company formed on the 2012-01-17
Primary Holdings Oy Keltasirkuntie 4 TUUSULA 04320 Active Company formed on the 2013-02-25
PRIMARY HOLDINGS INC Delaware Unknown
PRIMARY HOLDINGS LLC Georgia Unknown
PRIMARY HOLDINGS LLC Michigan UNKNOWN
PRIMARY HOLDINGS LIMITED Active Company formed on the 1992-03-20
PRIMARY HOLDINGS, INC. 5305 RIVR RD NORTH STE B KEIZER OR 97303 Active Company formed on the 2019-05-21
PRIMARY HOLDINGS LLC 3707 MARINER TER SAN ANGELO TX 76903 Active Company formed on the 2019-03-18
PRIMARY HOLDINGS LLC North Carolina Unknown
PRIMARY HOLDINGS NY LLC 130 LEE AVENUE #390 BROOKLYN NY 11211 Active Company formed on the 2021-05-04

Company Officers of PRIMARY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICE MAURICE SAIMAN
Director 1992-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
SARNDRA ANNE CLAIRE HUME
Company Secretary 2012-09-01 2013-10-01
ARTHUR RUPERT CROCKER
Company Secretary 2008-03-27 2012-09-01
MARTIN HENRY JOHNSON
Company Secretary 1992-06-26 2008-03-27
EDGAR FALLAH
Director 2005-07-13 2007-04-30
MARTIN HENRY JOHNSON
Director 1992-06-26 2007-02-07
DEREK GEORGE DALBY
Director 2002-12-23 2004-12-20
HASSAN ALAGHBAND
Director 1999-06-08 2002-12-27
VAHID ALAGHBAND
Director 1999-06-08 2002-12-27
IAN NELSON TAYLOR
Director 1999-06-08 2000-12-31
NASSER ALAGHBAND
Director 1997-11-13 1999-06-08
FERHAT FERHANGIL
Director 1997-11-13 1999-06-08
MARTIN HUGH CHARLES GROAK
Director 1996-10-14 1999-01-29
JON PETER PITHER
Director 1992-06-30 1997-11-13
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-04-01 1992-06-26
DH & B DIRECTORS LIMITED
Nominated Director 1992-04-01 1992-06-26
DH & B MANAGERS LIMITED
Nominated Director 1992-04-01 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICE MAURICE SAIMAN PALMAIR LIMITED Director 1998-02-12 CURRENT 1998-01-27 Dissolved 2015-05-19
PATRICE MAURICE SAIMAN LONCONEX LIMITED Director 1992-09-01 CURRENT 1950-11-10 Active - Proposal to Strike off
PATRICE MAURICE SAIMAN PRIMARY INDUSTRIES (UK) LIMITED Director 1992-06-26 CURRENT 1992-04-01 Active
PATRICE MAURICE SAIMAN PRIMARY INTERNATIONAL HOLDINGS LIMITED Director 1992-04-14 CURRENT 1992-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-01Application to strike the company off the register
2023-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 100 New Bond Street London W1S 1SP England
2019-04-02CH01Director's details changed for Patrice Maurice Saiman on 2019-04-02
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1955000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM 4 Harley Street London W1G 9PB
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1955000
2016-04-28AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1955000
2015-04-28AR0101/04/15 ANNUAL RETURN FULL LIST
2015-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027026150006
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027026150006
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-20AA01Current accounting period extended from 30/11/13 TO 31/05/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1955000
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARNDRA HUME
2013-09-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-15AR0101/04/13 ANNUAL RETURN FULL LIST
2013-05-15AA01Previous accounting period shortened from 31/12/12 TO 30/11/12
2012-12-18AP03Appointment of Ms Sarndra Anne Claire Hume as company secretary
2012-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARTHUR CROCKER
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0101/04/12 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/11 FROM 4Th Floor Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
2011-04-01AR0101/04/11 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0101/04/10 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-02353LOCATION OF REGISTER OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 1 WARWICK ROW LONDON SW1E 5ER
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-03288aSECRETARY APPOINTED ARTHUR RUPERT CROCKER
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY MARTIN JOHNSON
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-12363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-09-30288aNEW DIRECTOR APPOINTED
2005-05-04363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 5 STANHOPE GATE LONDON W1K 1AH
2005-01-25288bDIRECTOR RESIGNED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-04363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-18ELRESS386 DISP APP AUDS 09/04/03
2003-04-18ELRESS366A DISP HOLDING AGM 09/04/03
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363aRETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 5 STANHOPE GATE LONDON W1Y 5LA
2001-05-01363aRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-02-09353LOCATION OF REGISTER OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-28363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-12288bDIRECTOR RESIGNED
1999-11-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIMARY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMARY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Satisfied DALRIADA TRUSTEES LIMITED
MORTGAGE OF SHARES 1992-06-30 Satisfied 3I PLC(FOR ITSELF AND AS AGENT AND TRUSTEE)
MORTGAGE OF SHARES 1992-06-30 Satisfied 3I PLC(FOR ITSELF AND AS AGENT AND TRUSTEE)
MORTGAGE OF SHARES 1992-06-30 Satisfied 3I PLC(FOR ITSELF AND AS AGENT AND TRUSTEE)
MORTGAGE OF SHARES 1992-06-30 Satisfied 3I PLC(FOR ITSELF AND AS AGENT AND TRUSTEE)
MORTGAGE OF SHARES 1992-06-30 Satisfied 3I PLC (FOR ITSELF AND AS AGENT AND TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMARY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PRIMARY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMARY HOLDINGS LIMITED
Trademarks
We have not found any records of PRIMARY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMARY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRIMARY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIMARY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMARY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMARY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.