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

PRIME RESEARCH UK LIMITED

5 CHURCHILL PLACE, LONDON, E14 5HU,
Company Registration Number
06165420
Private Limited Company
Active

Company Overview

About Prime Research Uk Ltd
PRIME RESEARCH UK LIMITED was founded on 2007-03-16 and has its registered office in London. The organisation's status is listed as "Active". Prime Research Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIME RESEARCH UK LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
LONDON
E14 5HU
 
Previous Names
PIMCO 2617 LIMITED26/03/2007
Filing Information
Company Number 06165420
Company ID Number 06165420
Date formed 2007-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB924353236  
Last Datalog update: 2024-05-05 07:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME RESEARCH 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.

Company Officers of PRIME RESEARCH UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2018-01-23
JACOB PEARLSTEIN
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
HELGA KOSMUS
Company Secretary 2012-03-15 2018-01-23
RAINER MATHES
Director 2007-03-22 2018-01-23
RAINER MATHES
Director 2012-09-30 2013-03-16
GERO KALT
Director 2007-03-22 2012-09-30
VOLKER NEUREITHER
Company Secretary 2008-07-23 2012-03-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-03-16 2008-07-23
PINSENT MASONS DIRECTOR LIMITED
Director 2007-03-16 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN GORKANA GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2010-06-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation

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
2024-05-01CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-07-29DISS40Compulsory strike-off action has been discontinued
2022-07-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-16PSC02Notification of Castle Top Holding Limited as a person with significant control on 2021-01-01
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2022-02-26RT01Administrative restoration application
2022-01-04Final Gazette dissolved via compulsory strike-off
2022-01-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-12-21Previous accounting period extended from 31/12/20 TO 30/06/21
2021-12-21AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-09AP01DIRECTOR APPOINTED MR STEPHEN EDWARD BOYES
2021-09-03AP01DIRECTOR APPOINTED LUCIE STONE
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN AKEROYD
2021-01-11AP01DIRECTOR APPOINTED MR PRASANT REDDY GONDIPALLI
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-04-06AD02Register inspection address changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
2018-02-12PSC02Notification of Canyon Uk Investments Ltd as a person with significant control on 2018-01-23
2018-02-12PSC07CESSATION OF RAINER MATHES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 58 st Aldates Oxford Oxon
2018-02-02AP01DIRECTOR APPOINTED JACOB PEARLSTEIN
2018-02-02AP01DIRECTOR APPOINTED KEVIN AKEROYD
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RAINER MATHES
2018-02-02TM02Termination of appointment of Helga Kosmus on 2018-01-23
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-14AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-27AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-10AR0116/03/14 ANNUAL RETURN FULL LIST
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0116/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Dr Rainer Mathes on 2013-03-16
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAINER MATHES
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GERO KALT
2012-12-05AP01DIRECTOR APPOINTED DR RAINER MATHES
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-21AP03SECRETARY APPOINTED HELGA KOSMUS
2012-03-20AR0116/03/12 FULL LIST
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY VOLKER NEUREITHER
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-06-14AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-24AR0116/03/11 FULL LIST
2010-08-11DISS40DISS40 (DISS40(SOAD))
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-08-03GAZ1FIRST GAZETTE
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06AR0116/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAINER MATHES / 16/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERO KALT / 16/03/2010
2009-10-30AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-06-15363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-12288aSECRETARY APPOINTED VOLKER NEUREITHER
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 PARK ROW LEEDS LS1 5AB
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2008-04-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-03-31288bDIRECTOR RESIGNED
2007-03-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-3188(2)RAD 22/03/07--------- £ SI 499@1=499 £ IC 1/500
2007-03-26CERTNMCOMPANY NAME CHANGED PIMCO 2617 LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PRIME RESEARCH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against PRIME RESEARCH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-03-07 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
RENT DEPOSIT DEED 2011-06-23 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
RENT DEPOSIT DEED 2008-01-10 Outstanding THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
Intangible Assets
Patents
We have not found any records of PRIME RESEARCH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME RESEARCH UK LIMITED
Trademarks
We have not found any records of PRIME RESEARCH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME RESEARCH UK 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 PRIME RESEARCH UK 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 PRIME RESEARCH UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRIME RESEARCH UK LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIME RESEARCH UK 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 RESEARCH UK 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.