PRIME PS BIDCO LIMITED

Register to unlock more data on OkredoRegister

PRIME PS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13206991

Incorporation date

17/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2021)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/08/2025
Registration of charge 132069910005, created on 2025-08-11
dot icon03/07/2025
Appointment of Online Corporate Secretaries Limited as a secretary on 2025-05-22
dot icon09/04/2025
Registration of charge 132069910004, created on 2025-03-31
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/04/2025
Satisfaction of charge 132069910003 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon08/01/2025
Termination of appointment of James Robert Scola as a director on 2024-11-27
dot icon08/01/2025
Appointment of Mr Bobby Shen-Jin Chen as a director on 2024-11-27
dot icon01/11/2024
Termination of appointment of Michael Jankowski as a director on 2024-10-03
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon18/10/2023
Satisfaction of charge 132069910001 in full
dot icon18/10/2023
Satisfaction of charge 132069910002 in full
dot icon18/10/2023
Registration of charge 132069910003, created on 2023-10-13
dot icon17/08/2023
Second filing of Confirmation Statement dated 2022-02-17
dot icon10/08/2023
Second filing of Confirmation Statement dated 2023-02-17
dot icon08/08/2023
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon05/07/2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2023-07-05
dot icon05/07/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-06-01
dot icon31/03/2023
17/02/23 Statement of Capital gbp 5767659.96
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/12/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-27
dot icon27/12/2022
Change of details for Prime Ps Topco Limited as a person with significant control on 2022-12-27
dot icon31/10/2022
Appointment of Mr Robert Alfred Skea as a director on 2022-10-24
dot icon27/10/2022
Termination of appointment of Julian Richard Longson as a director on 2022-10-24
dot icon20/04/2022
Confirmation statement made on 2022-02-17 with updates
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
22/03/2022 - 01/06/2023
1668
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
22/05/2025 - Present
1003
Jankowski, Michael
Director
26/03/2021 - 03/10/2024
3
Chukwu, Kenneth Oni
Director
26/03/2021 - Present
6
Curran, Timothy Patrick
Director
19/08/2022 - Present
3

Persons with Significant Control

1
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 PRIME PS BIDCO LIMITED

PRIME PS BIDCO LIMITED is an(a) Active company incorporated on 17/02/2021 with the registered office located at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 6 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 PRIME PS BIDCO LIMITED?

toggle

PRIME PS BIDCO LIMITED is currently Active. It was registered on 17/02/2021 .

Where is PRIME PS BIDCO LIMITED located?

toggle

PRIME PS BIDCO LIMITED is registered at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG.

What does PRIME PS BIDCO LIMITED do?

toggle

PRIME PS BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PRIME PS BIDCO LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.