Primesight Airports Limited

DataGardener
dissolved
Unknown

Primesight Airports Limited

09679775Private Limited With Share Capital

7Th Floor, Lacon House, 84 Theobalds Road, London, WC1X8NL
Incorporated

09/07/2015

Company Age

10 years

Directors

4

Employees

SIC Code

73120

Risk

not scored

Company Overview

Registration, classification & business activity

Primesight Airports Limited (09679775) is a private limited with share capital incorporated on 09/07/2015 (10 years old) and registered in london, WC1X8NL. The company operates under SIC code 73120 and is classified as Unknown.

Private Limited With Share Capital
SIC: 73120
Unknown
Incorporated 09/07/2015
WC1X8NL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:28-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:12-08-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2024
Legacy
Category:Accounts
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Legacy
Category:Other
Date:18-12-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:24-10-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:24-10-2024
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2023
Legacy
Category:Accounts
Date:31-12-2023
Legacy
Category:Other
Date:31-12-2023
Legacy
Category:Other
Date:31-12-2023
Capital Allotment Shares
Category:Capital
Date:09-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2023
Capital Allotment Shares
Category:Capital
Date:24-05-2023
Capital Allotment Shares
Category:Capital
Date:24-05-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-04-2023
Legacy
Category:Capital
Date:28-04-2023
Legacy
Category:Insolvency
Date:28-04-2023
Resolution
Category:Resolution
Date:28-04-2023
Legacy
Category:Capital
Date:27-04-2023
Resolution
Category:Resolution
Date:27-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2018
Resolution
Category:Resolution
Date:10-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Auditors Resignation Limited Company
Category:Auditors
Date:22-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Auditors Resignation Company
Category:Auditors
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2016
Resolution
Category:Resolution
Date:04-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2016
Incorporation Company
Category:Incorporation
Date:09-07-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date13/12/2024
Latest Accounts31/03/2024

Trading Addresses

7Th Floor, Lacon House, 84 Theobalds Road, London, Wc1X 8Nl, WC1X8NLRegistered

Contact

02079084300
primesight.co.uk
7Th Floor, Lacon House, 84 Theobalds Road, London, WC1X8NL