PRIMARK INFORMATION SERVICES U.K. LIMITED
Status | ACTIVE |
Company No. | 02701093 |
Category | Private Limited Company |
Incorporated | 26 Mar 1992 |
Age | 32 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PRIMARK INFORMATION SERVICES U.K. LIMITED is an active private limited company with number 02701093. It was incorporated 32 years, 4 months, 8 days ago, on 26 March 1992. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type full
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital name of class of shares
Date: 12 Jan 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 12 Jan 2023
Category: Capital
Type: SH08
Documents
Capital alter shares consolidation
Date: 12 Jan 2023
Action Date: 06 Dec 2022
Category: Capital
Type: SH02
Date: 2022-12-06
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2023
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 11 Jan 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom
New address: Five Canada Square Canary Wharf London E14 5AQ
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Aug 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara Abena Boateng
Appointment date: 2019-06-28
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Nicholas Corbin
Termination date: 2019-06-28
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thorn
Termination date: 2018-10-01
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Major
Appointment date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
Old address: 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
New address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
Old address: 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
New address: 30 South Colonnade Canary Wharf London England E14 5EP
Documents
Accounts with accounts type dormant
Date: 06 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Louise Jenner
Termination date: 2016-03-11
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Louise Jenner
Termination date: 2016-03-11
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Stuart Nicholas Corbin
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Peter Thorn
Documents
Change person secretary company with change date
Date: 05 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-01
Officer name: Ms Susan Louise Jenner
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Ms Susan Louise Jenner
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-24
Old address: 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
New address: 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Clarke
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 22 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-15
Officer name: Ms Susan Louise Jenner
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Ms Susan Louise Jenner
Documents
Accounts with accounts type dormant
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Stuart Nicholas Corbin
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Harding
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Thorn
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Lee
Documents
Appoint person director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas David Harding
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl John Clarke
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-26
Old address: First Floor the Quadrangle 180 Wardour Street London W1A 4YG
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corrina cooper
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 10 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 06 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: aldgate house 33 aldgate high street london EC3N 1DL
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MR KARL KNIGHT
2ND FLOOR,LONDON,
Number: | LP009036 |
Status: | ACTIVE |
Category: | Limited Partnership |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11880816 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MERCHISTON AVENUE,EDINBURGH,EH10 4PJ
Number: | SC244784 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA PRS INVESTMENTS (CABLE STREET PHASE 2) LIMITED
FLOOR 3 / 1,MANCHESTER,M2 7LR
Number: | 11423836 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH),LONDON,W1W 5DS
Number: | 08834676 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CANN HALL ROAD,LONDON,E11 3JQ
Number: | 10866906 |
Status: | ACTIVE |
Category: | Private Limited Company |