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

PRIME LIFE CAPITAL MANAGEMENT LIMITED

RIDGECOURT, THE RIDGE, EPSOM, SURREY, KT18 7EP,
Company Registration Number
03788989
Private Limited Company
Active

Company Overview

About Prime Life Capital Management Ltd
PRIME LIFE CAPITAL MANAGEMENT LIMITED was founded on 1999-06-14 and has its registered office in Epsom. The organisation's status is listed as "Active". Prime Life Capital Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRIME LIFE CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
RIDGECOURT
THE RIDGE
EPSOM
SURREY
KT18 7EP
Other companies in PO19
 
Previous Names
STOCKS PROPERTY HOLDINGS LTD13/08/2021
Filing Information
Company Number 03788989
Company ID Number 03788989
Date formed 1999-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 14:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME LIFE CAPITAL MANAGEMENT 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.

Company Officers of PRIME LIFE CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKER
Company Secretary 1999-06-29
JEREMY GRAHAM PAUL CAMPLING
Director 2004-02-18
SANDRA JANE POPE
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH DINGLE
Director 1999-11-01 2004-02-18
CHARLES DAVID OWEN JILLINGS
Director 1999-06-29 2004-02-18
CHRISTOPHER JOHN MINTON HAINES
Director 2000-06-15 2003-09-24
LINDSEY ROSS ANDERSON
Director 1999-07-09 2000-06-15
CHRISTOPHER PAUL BAKER
Director 1999-06-29 2000-06-15
DAFYDD HUW MORGAN
Director 1999-11-01 2000-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-14 1999-06-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-14 1999-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BAKER EPX RESEARCH LIMITED Company Secretary 2008-12-12 CURRENT 1999-08-02 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (EXETER) LTD Company Secretary 2006-10-03 CURRENT 2002-07-23 Active
CHRISTOPHER PAUL BAKER CASTILIAN HOUSE LIMITED Company Secretary 2005-10-27 CURRENT 2005-03-03 Active
CHRISTOPHER PAUL BAKER KINGSHEATH INVESTMENTS LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active
CHRISTOPHER PAUL BAKER GLOUCESTER SECURITIES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (HARLEQUIN COURT) LTD Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (SOUTHSEA) LTD Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
CHRISTOPHER PAUL BAKER MOSAIC (FELBRIDGE) LTD Company Secretary 2004-04-01 CURRENT 2004-03-22 Active
CHRISTOPHER PAUL BAKER MOSAIC (HULL) LTD Company Secretary 2004-02-18 CURRENT 2003-11-07 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (STOKE) LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MITRE FINANCIAL LIMITED Company Secretary 2002-07-22 CURRENT 1997-11-17 Active
CHRISTOPHER PAUL BAKER MOSAIC ESTATES LTD Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER ICM INVESTMENT RESEARCH LIMITED Company Secretary 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off
CHRISTOPHER PAUL BAKER EPSOM RIDGE LIMITED Company Secretary 1995-07-26 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING CIL (MILNEWOOD) LTD Director 2015-11-24 CURRENT 2015-11-24 Active
JEREMY GRAHAM PAUL CAMPLING CIL SOUTH WEST LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING CIL LAND LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JEREMY GRAHAM PAUL CAMPLING CARDINAL INTERNATIONAL LIMITED Director 2011-03-22 CURRENT 1981-01-26 Active
JEREMY GRAHAM PAUL CAMPLING ORCHARD RIDGE LIMITED Director 2009-09-30 CURRENT 2007-05-24 Active - Proposal to Strike off
JEREMY GRAHAM PAUL CAMPLING MOSAIC ESTATES LTD Director 2007-08-03 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING CASTILIAN HOUSE LIMITED Director 2006-10-31 CURRENT 2005-03-03 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (EXETER) LTD Director 2006-10-03 CURRENT 2002-07-23 Active
JEREMY GRAHAM PAUL CAMPLING KINGSHEATH INVESTMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (SOUTHSEA) LTD Director 2004-04-30 CURRENT 2004-04-30 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (FELBRIDGE) LTD Director 2004-04-01 CURRENT 2004-03-22 Active
JEREMY GRAHAM PAUL CAMPLING EPSOM RIDGE LIMITED Director 2004-02-18 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (HULL) LTD Director 2004-02-18 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE EPSOM RIDGE LIMITED Director 2018-01-03 CURRENT 1989-09-04 Active
SANDRA JANE POPE CIL SOUTH WEST LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE CIL LAND LIMITED Director 2018-01-03 CURRENT 2014-11-10 Active
SANDRA JANE POPE MOSAIC (HULL) LTD Director 2018-01-03 CURRENT 2003-11-07 Liquidation
SANDRA JANE POPE MOSAIC (FELBRIDGE) LTD Director 2018-01-03 CURRENT 2004-03-22 Active
SANDRA JANE POPE ORCHARD RIDGE LIMITED Director 2018-01-03 CURRENT 2007-05-24 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC (EXETER) LTD Director 2018-01-03 CURRENT 2002-07-23 Active
SANDRA JANE POPE MOSAIC (SOUTHSEA) LTD Director 2018-01-03 CURRENT 2004-04-30 Active
SANDRA JANE POPE CASTILIAN HOUSE LIMITED Director 2018-01-03 CURRENT 2005-03-03 Active
SANDRA JANE POPE CIL (MILNEWOOD) LTD Director 2018-01-03 CURRENT 2015-11-24 Active
SANDRA JANE POPE HARLEQUIN CAMPUS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
SANDRA JANE POPE THE HARLEQUINS FOUNDATION Director 2017-09-21 CURRENT 2014-11-07 Active
SANDRA JANE POPE CARDINAL INTERNATIONAL LIMITED Director 2017-08-08 CURRENT 1981-01-26 Active
SANDRA JANE POPE PTG TREATMENTS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
SANDRA JANE POPE ICM INVESTMENT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
SANDRA JANE POPE SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
SANDRA JANE POPE ICM INVESTMENT RESEARCH LIMITED Director 2012-01-01 CURRENT 1997-02-17 Active - Proposal to Strike off
SANDRA JANE POPE MOSAIC ESTATES LTD Director 2009-11-30 CURRENT 1999-06-14 Active
SANDRA JANE POPE PTG TREATMENTS LIMITED Director 2009-11-30 CURRENT 1955-05-20 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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-10Change of details for Mr Charles David Owen Jillings as a person with significant control on 2022-06-01
2023-08-10Change of details for Mr Duncan Paul Saville as a person with significant control on 2022-06-01
2023-08-10Change of details for Mr Alasdair Relph Younie as a person with significant control on 2022-06-01
2023-02-09CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-13Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-13PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-09PSC04Change of details for Mr Duncan Paul Saville as a person with significant control on 2021-12-07
2021-12-08PSC04Change of details for Mr Charles David Owen Jillings as a person with significant control on 2021-11-25
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE POPE
2021-09-13AP01DIRECTOR APPOINTED MS STEPHANIE CARMELITA SAVILLE
2021-08-13RES15CHANGE OF COMPANY NAME 13/08/21
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GRAHAM PAUL CAMPLING
2021-08-04AP01DIRECTOR APPOINTED MR ALASDAIR RELPH YOUNIE
2021-07-30PSC07CESSATION OF MOSAIC ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR RELPH YOUNIE
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-02-03AP04Appointment of Icm Administration Limited as company secretary on 2020-01-24
2020-02-03TM02Termination of appointment of Christopher Paul Baker on 2020-01-24
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2019-03-04
2019-03-01PSC05Change of details for Mosaic Estates Ltd as a person with significant control on 2016-04-06
2018-12-21SH0129/11/18 STATEMENT OF CAPITAL GBP 1781732.00
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-20CC04Statement of company's objects
2018-12-20RES13Resolutions passed:
  • Re-share capital 29/11/2018
  • ADOPT ARTICLES
2018-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-26CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
2018-01-03AP01DIRECTOR APPOINTED MRS SANDRA JANE POPE
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-28
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2017-02-28
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-14AR0112/06/13 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0112/06/12 ANNUAL RETURN FULL LIST
2011-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0112/06/11 FULL LIST
2011-05-13AR0112/06/10 NO CHANGES
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 35 OSBORNE ROAD SOUTHSEA HAMPSHIRE PO5 3LR
2008-07-03363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-03363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-11363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-08363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288aNEW DIRECTOR APPOINTED
2004-03-08288bDIRECTOR RESIGNED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10288bDIRECTOR RESIGNED
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24363aRETURN MADE UP TO 12/06/02; NO CHANGE OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-06-16363aRETURN MADE UP TO 12/06/01; NO CHANGE OF MEMBERS
2000-09-01288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-15363aRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1999-07-27225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-16CERTNMCOMPANY NAME CHANGED EXITACE LIMITED CERTIFICATE ISSUED ON 19/07/99
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIME LIFE CAPITAL MANAGEMENT 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 PRIME LIFE CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-06 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
GUARANTEE & DEBENTURE 2000-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-07 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-08-09 Satisfied SAMUEL MONTAGU & CO.LIMITED
DEBENTURE 1999-08-09 Satisfied SAMUEL MONTAGU & CO.LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PRIME LIFE CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PRIME LIFE CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME LIFE CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of PRIME LIFE CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME LIFE CAPITAL MANAGEMENT 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 (64209 - Activities of other holding companies n.e.c.) as PRIME LIFE CAPITAL MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRIME LIFE CAPITAL MANAGEMENT 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 PRIME LIFE CAPITAL MANAGEMENT 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 PRIME LIFE CAPITAL MANAGEMENT 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.