PRIMARK US HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRIMARK US HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659249

Incorporation date

20/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 13/09/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 13/09/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 13/09/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-09-13
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon13/06/2025
Appointment of Alan James Drew as a director on 2025-06-12
dot icon13/06/2025
Appointment of Adam Heald-Barraclough as a director on 2025-06-12
dot icon13/06/2025
Termination of appointment of Andrew Arthur Smith as a director on 2025-06-13
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 14/09/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 14/09/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 14/09/24
dot icon02/06/2025
Audit exemption subsidiary accounts made up to 2024-09-14
dot icon02/04/2025
Termination of appointment of Raymond Gerrard Cahill as a director on 2025-04-01
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon13/09/2024
Notification of Associated British Foods Plc as a person with significant control on 2024-09-09
dot icon13/09/2024
Cessation of Abf Investments Plc as a person with significant control on 2024-09-09
dot icon13/09/2024
Cessation of Associated British Foods Plc as a person with significant control on 2024-09-09
dot icon13/09/2024
Notification of Abf Investments (No.2) Limited as a person with significant control on 2024-09-09
dot icon05/09/2024
Cessation of Abf Overseas Limited as a person with significant control on 2024-08-31
dot icon05/09/2024
Notification of Abf Investments Plc as a person with significant control on 2024-08-31
dot icon13/08/2024
Certificate of change of name
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 16/09/23
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 16/09/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 16/09/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-09-16
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 17/09/22
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 17/09/22
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 17/09/22
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2022-09-17
dot icon05/05/2023
Director's details changed for Ms Joana Lidia Edwards on 2022-12-08
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-07-20
dot icon15/07/2022
Appointment of Ms Joana Lidia Edwards as a director on 2022-07-15
dot icon24/06/2022
Full accounts made up to 2021-09-18
dot icon17/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-12
dot icon19/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon04/01/2021
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a director on 2020-12-24
dot icon04/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon24/12/2020
Appointment of Mr Raymond Gerrard Cahill as a director on 2020-12-23
dot icon16/09/2020
Full accounts made up to 2019-09-14
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon06/06/2019
Full accounts made up to 2018-09-15
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon11/01/2018
Full accounts made up to 2017-09-16
dot icon18/12/2017
Termination of appointment of Peter Andrew Russell as a director on 2017-12-18
dot icon18/12/2017
Appointment of Mr Andrew Arthur Smith as a director on 2017-12-18
dot icon14/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon13/03/2017
Full accounts made up to 2016-09-17
dot icon28/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/01/2016
Auditor's resignation
dot icon29/12/2015
Full accounts made up to 2015-09-12
dot icon29/12/2015
Auditor's resignation
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon17/07/2015
Director's details changed for Miss Rosalyn Sharon Schofield on 2015-07-16
dot icon17/06/2015
Full accounts made up to 2014-09-13
dot icon21/01/2015
Certificate of change of name
dot icon19/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/02/2014
Auditor's resignation
dot icon31/12/2013
Miscellaneous
dot icon31/12/2013
Full accounts made up to 2013-09-14
dot icon19/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-09-15
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-09-17
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon07/04/2011
Director's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon07/04/2011
Director's details changed for Mr Peter Andrew Russell on 2011-04-01
dot icon28/01/2011
Full accounts made up to 2010-09-18
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/04/2010
Statement of company's objects
dot icon15/04/2010
Memorandum and Articles of Association
dot icon15/04/2010
Resolutions
dot icon02/03/2010
Full accounts made up to 2009-09-12
dot icon18/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/09/2009
Director and secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon06/03/2009
Ad 04/03/09-04/03/09\part-paid \gbp si 21211@1=21211\gbp ic 302882/324093\
dot icon07/02/2009
Full accounts made up to 2008-09-13
dot icon09/01/2009
Return made up to 20/12/08; full list of members
dot icon28/11/2008
Ad 26/11/08-26/11/08\part-paid \gbp si 178835@1=178835\gbp ic 124047/302882\
dot icon04/03/2008
Full accounts made up to 2007-09-15
dot icon29/02/2008
Ad 25/02/08-25/02/08\part-paid \gbp si 10636@1=10636\gbp ic 113411/124047\
dot icon09/01/2008
Return made up to 20/12/07; full list of members
dot icon21/09/2007
Ad 17/09/07-17/09/07 £ si [email protected]=6000 £ ic 107411/113411
dot icon20/07/2007
Full accounts made up to 2006-09-16
dot icon08/05/2007
Ad 04/05/07-04/05/07 £ si [email protected]=6039 £ ic 101372/107411
dot icon21/12/2006
Return made up to 20/12/06; full list of members
dot icon21/12/2006
Location of register of members
dot icon15/12/2006
Ad 11/12/06-11/12/06 £ si [email protected]=4300 £ ic 97072/101372
dot icon02/10/2006
Secretary resigned
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon21/07/2006
Statement of affairs
dot icon21/07/2006
Ad 14/06/06--------- £ si 85843@1=85843 £ ic 11229/97072
dot icon05/05/2006
Ad 19/04/06--------- £ si 11228@1=11228 £ ic 1/11229
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon13/02/2006
Accounting reference date shortened from 31/12/06 to 15/09/06
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
14/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
14/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Christopher
Director
20/12/2005 - 29/08/2006
188
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/12/2005 - 20/12/2005
99600
Drew, Alan James
Director
12/06/2025 - Present
20
Schofield, Rosalyn Sharon
Director
29/08/2006 - 24/12/2020
58
Cahill, Raymond Gerrard
Director
23/12/2020 - 01/04/2025
53

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMARK US HOLDINGS LIMITED

PRIMARK US HOLDINGS LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMARK US HOLDINGS LIMITED?

toggle

PRIMARK US HOLDINGS LIMITED is currently Active. It was registered on 20/12/2005 .

Where is PRIMARK US HOLDINGS LIMITED located?

toggle

PRIMARK US HOLDINGS LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does PRIMARK US HOLDINGS LIMITED do?

toggle

PRIMARK US HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PRIMARK US HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 13/09/25.