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

PRIMARY GROUP SERVICES LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
03194221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Primary Group Services Ltd
PRIMARY GROUP SERVICES LIMITED was founded on 1996-05-03 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Primary Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIMARY GROUP SERVICES LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in SE1
 
Previous Names
MONUMENT INSURANCE MANAGEMENT LIMITED07/12/2000
Filing Information
Company Number 03194221
Company ID Number 03194221
Date formed 1996-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2019-01-05 20:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMARY GROUP SERVICES LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 GROUP SERVICES LIMITED
The following companies were found which have the same name as PRIMARY GROUP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMARY GROUP SERVICES, INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2006-05-19
PRIMARY GROUP SERVICES (BERMUDA) LIMITED Active Company formed on the 2004-04-06

Company Officers of PRIMARY GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ALBERT BOURNE
Director 2014-08-19
STEPHEN NICHOLAS HARDY
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR NEIL MURRAY
Director 2007-09-20 2017-09-01
TRACY ELIZABETH KEILL
Company Secretary 2005-10-01 2013-10-25
TRACY ELIZABETH KEILL
Director 2002-12-16 2013-10-25
NICHOLAS JAMES MARLEY
Director 2008-11-17 2012-05-08
SUSAN PATRICIA BRADBURY
Director 2005-10-01 2007-09-28
JONATHAN EDWARD ROUSE
Director 2004-11-19 2007-07-11
ANDREW NEIL MCINTYRE MCMAHON
Director 2001-04-06 2007-03-06
ANDREW NEIL MCINTYRE MCMAHON
Company Secretary 2002-10-31 2005-10-01
JONATHAN HODES
Director 2002-10-30 2005-04-12
MICHAEL HENRY KING
Director 1996-11-22 2004-11-19
JOHN BIBBY
Director 2001-07-18 2003-04-14
MARK VERITY NEWELL
Company Secretary 2001-06-28 2002-10-31
MARK VERITY NEWELL
Director 2000-12-13 2002-10-31
HELEN SHARP
Director 2000-12-13 2001-10-31
CLARE LOUISE WEAVER
Company Secretary 1999-10-08 2001-06-28
IAN BOND
Director 1997-05-07 2000-12-13
PHILIP WILLIAM HENRY JAMES
Director 1996-11-22 2000-12-13
PATRICK DAVID MCKAY
Director 2000-03-01 2000-12-13
ANDREW NIGHTINGALE
Director 2000-03-01 2000-12-13
MATTHEW RUSSELL PORTER
Director 1997-05-07 2000-12-13
CHRISTOPHER FARLEY-WEST
Director 1998-04-15 2000-09-30
MARK VERITY NEWELL
Director 1998-04-15 1999-10-21
BASIL FREDERICK WILLIAMS
Company Secretary 1997-05-07 1999-10-08
BERESFORD ROBERT WINDER WHITE
Director 1996-11-22 1999-09-30
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1996-05-03 1997-05-07
HUNTSMOOR LIMITED
Nominated Director 1996-05-03 1996-11-20
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1996-05-03 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ALBERT BOURNE SHIELD GI HOLDINGS LIMITED Director 2018-02-28 CURRENT 2010-11-10 Active - Proposal to Strike off
JOSEPH ALBERT BOURNE SHIELD GI LIMITED Director 2018-02-28 CURRENT 2010-11-04 Active - Proposal to Strike off
JOSEPH ALBERT BOURNE ALCHEMY PROPERTY PARTNERS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JOSEPH ALBERT BOURNE BST HOMES LTD Director 2016-04-19 CURRENT 2016-04-19 Active
JOSEPH ALBERT BOURNE JMD INVESTMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
JOSEPH ALBERT BOURNE PRIMARY LTD Director 2014-08-19 CURRENT 2004-09-17 Active
STEPHEN NICHOLAS HARDY PRIMARY GROUP (UK) LIMITED Director 2017-09-01 CURRENT 1996-05-03 Active
STEPHEN NICHOLAS HARDY COVER PRIDE LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
STEPHEN NICHOLAS HARDY SURE THING INSURANCE SERVICES LTD Director 2013-07-15 CURRENT 2013-06-03 Active
STEPHEN NICHOLAS HARDY ICEBERG (UK) HOLDINGS LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
STEPHEN NICHOLAS HARDY AUTO EAST LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
STEPHEN NICHOLAS HARDY MUSIC REALM LIMITED Director 2009-12-08 CURRENT 2009-12-07 Dissolved 2014-04-01

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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-11DS01Application to strike the company off the register
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-04-20DS02Withdrawal of the company strike off application
2018-04-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-03-26DS01Application to strike the company off the register
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11CH01Director's details changed for Stephen Nicholas Hardy on 2017-09-01
2017-09-01AP01DIRECTOR APPOINTED STEPHEN NICHOLAS HARDY
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEIL MURRAY
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-24AR0103/05/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26CH01Director's details changed for Mr Alastair Neil Murray on 2015-05-26
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20AP01DIRECTOR APPOINTED JOSEPH ALBERT BOURNE
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL MURRAY / 15/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL MURRAY / 14/04/2014
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEILL
2013-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACY KEILL
2013-05-06AR0103/05/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0103/05/12 FULL LIST
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL MURRAY / 01/01/2012
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARLEY
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0103/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19AR0103/05/10 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-13190LOCATION OF DEBENTURE REGISTER
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURRAY / 01/05/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03288aDIRECTOR APPOINTED NICHOLAS JAMES MARLEY
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-21363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 78 PALL MALL, LONDON, SW1Y 5ES
2007-10-28AUDAUDITOR'S RESIGNATION
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 10 KING WILLIAM STREET, LONDON, EC4N 7TW
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-22MISCSEC 394
2007-07-19288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-04-04288bDIRECTOR RESIGNED
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-06-01353LOCATION OF REGISTER OF MEMBERS
2005-06-01363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-06-01190LOCATION OF DEBENTURE REGISTER
2005-05-16288bDIRECTOR RESIGNED
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 80 LEADENHALL STREET, LONDON, EC3A 3HA
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-05-12353LOCATION OF REGISTER OF MEMBERS
2003-12-22288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIMARY GROUP SERVICES 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 GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-06-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-01-30 Satisfied CREDIT SUISSE,LONDON BRANCH (SECURITY AGENT)
DEBENTURE 2006-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PRIMARY GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

PRIMARY GROUP SERVICES LIMITED owns 10 domain names.

carinsuranceexperts.co.uk   migcru.co.uk   ukunderwriting.co.uk   ukutravel.co.uk   homeinsuranceexperts.co.uk   primarygroupuk.co.uk   ppsunderwriting.co.uk   travelinsuranceexperts.co.uk   theprimarygroup.co.uk   primarytest.co.uk  

Trademarks
We have not found any records of PRIMARY GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMARY GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as PRIMARY GROUP SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRIMARY GROUP SERVICES 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 GROUP SERVICES 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 GROUP SERVICES 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.