Primesight Airports Limited LONDON


Founded in 2015, Primesight Airports, classified under reg no. 09679775 is an active company. Currently registered at 7th Floor, Lacon House WC1X 8NL, London the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 4th November 2016 Primesight Airports Limited is no longer carrying the name Airport Media.

At the moment there are 3 directors in the the firm, namely Benedict P., Jason C. and Stephen M.. In addition one secretary - Michelle G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Monica M. who worked with the the firm until 30 June 2019.

Primesight Airports Limited Address / Contact

Office Address 7th Floor, Lacon House
Office Address2 84 Theobalds Road
Town London
Post code WC1X 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09679775
Date of Incorporation Thu, 9th Jul 2015
Industry Media representation services
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Jason C.

Position: Director

Appointed: 15 February 2021

Michelle G.

Position: Secretary

Appointed: 30 January 2020

Stephen M.

Position: Director

Appointed: 20 September 2018

Leon T.

Position: Director

Appointed: 15 February 2021

Resigned: 31 March 2022

Anthony B.

Position: Director

Appointed: 08 August 2019

Resigned: 15 February 2021

Darren S.

Position: Director

Appointed: 20 September 2018

Resigned: 01 July 2023

Matthew T.

Position: Director

Appointed: 17 March 2017

Resigned: 30 June 2019

Timothy G.

Position: Director

Appointed: 17 March 2017

Resigned: 20 September 2018

Vikram K.

Position: Director

Appointed: 17 March 2017

Resigned: 20 September 2018

Monica M.

Position: Secretary

Appointed: 18 October 2016

Resigned: 30 June 2019

Paul D.

Position: Director

Appointed: 18 October 2016

Resigned: 17 March 2017

Naren P.

Position: Director

Appointed: 18 October 2016

Resigned: 30 April 2020

Thomas G.

Position: Director

Appointed: 09 July 2015

Resigned: 30 September 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Primesight Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gmt Realisation Fund L.p. that put Guernsey, Guernsey as the address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Thomas G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Primesight Limited

7th Floor, Lacon House 84 Theobalds Road, London, WC1X 8NL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01847728
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gmt Realisation Fund L.P.

Trafalar Court Les Banques, St. Peter Port, Guernsey, GY1 2JA, Guernsey

Legal authority Limited Liability Partnership Act
Legal form Limited Partnership
Country registered Guernsey
Place registered Guernsey Register
Registration number Lp2788
Notified on 5 April 2017
Ceased on 5 April 2017
Nature of control: significiant influence or control

Thomas G.

Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Airport Media November 4, 2016

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, December 2023
Free Download (85 pages)

Company search