Advanced company searchLink opens in new window

PRIMORUS INVESTMENTS PLC

Company number 03740688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2012 TM01 Termination of appointment of John David Webber as a director on 4 April 2012
05 Apr 2012 TM01 Termination of appointment of Simon Henry Rhodes as a director on 4 April 2012
05 Apr 2012 TM01 Termination of appointment of Julian Alexander Robert Jakobi as a director on 4 April 2012
05 Apr 2012 AP01 Appointment of Mr Edward Peter Mcdermott as a director on 4 April 2012
22 Dec 2011 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 16 December 2011
01 Dec 2011 AP03 Appointment of Kiran Caldas Morzaira as a secretary on 4 November 2011
  • ANNOTATION This document is an exact duplicate of AP03 registered on 29/11/2011.
01 Dec 2011 AP01 Appointment of David Anthony Lenigas as a director on 4 November 2011
01 Dec 2011 AP01 Appointment of Donald Ian George Layman Strang as a director on 4 November 2011
29 Nov 2011 AP03 Appointment of Mr Kiran Caldas Morzaria as a secretary on 4 November 2011
29 Nov 2011 TM02 Termination of appointment of Tracy Shinnick as a secretary on 4 November 2011
21 Nov 2011 AD01 Registered office address changed from Garfield House 2Nd Floor 86-88 Edgware Road London W2 2EA on 21 November 2011
01 Aug 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2011 AD01 Registered office address changed from 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 15 July 2011
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 24 March 2011 with bulk list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr John David Webber on 1 March 2011
18 Apr 2011 AP03 Appointment of Miss Tracy Shinnick as a secretary
18 Apr 2011 TM02 Termination of appointment of Jacob Lew as a secretary
18 Mar 2011 SH02 Sub-division of shares on 15 March 2011
18 Mar 2011 MEM/ARTS Memorandum and Articles of Association
18 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/03/2011
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2010 TM02 Termination of appointment of Mark Ireland as a secretary
27 Aug 2010 AP03 Appointment of Mr Jacob Stephen Lew as a secretary
02 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 24 March 2010 with bulk list of shareholders