Primark (u.k.) Limited LONDON


Primark (u.k.) started in year 1959 as Private Limited Company with registration number 00626275. The Primark (u.k.) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

At the moment there are 3 directors in the the firm, namely Andrew S., Raymond C. and Kathryn H.. In addition one secretary - Raymond C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Primark (u.k.) Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626275
Date of Incorporation Mon, 20th Apr 1959
Industry Non-trading company
End of financial Year 15th September
Company age 65 years old
Account next due date Sat, 15th Jun 2024 (0 day left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 14 April 2022

Andrew S.

Position: Director

Appointed: 19 May 2021

Raymond C.

Position: Director

Appointed: 23 December 2020

Kathryn H.

Position: Director

Appointed: 18 December 2017

Georgios C.

Position: Secretary

Appointed: 24 December 2020

Resigned: 14 April 2022

Marcus R.

Position: Director

Appointed: 14 September 2018

Resigned: 11 August 2020

Rosalyn S.

Position: Director

Appointed: 31 August 2001

Resigned: 24 December 2020

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Peter R.

Position: Director

Appointed: 27 July 2000

Resigned: 18 December 2017

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Lee R.

Position: Director

Appointed: 10 September 1999

Resigned: 26 July 2000

Patrick P.

Position: Director

Appointed: 18 May 1991

Resigned: 31 March 2011

Peter P.

Position: Director

Appointed: 18 May 1991

Resigned: 10 September 1999

William W.

Position: Secretary

Appointed: 18 May 1991

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 18 May 1991

Resigned: 11 June 1999

Paul T.

Position: Director

Appointed: 18 May 1991

Resigned: 31 August 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Abf Investments (No.2) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Associated British Foods Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Abf (No. 2) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Abf Investments (No.2) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15031006
Notified on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Associated British Foods Plc

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00293262
Notified on 30 January 2024
Ceased on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abf (No. 2) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03369799
Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 16th September 2023
filed on: 22nd, February 2024
Free Download (7 pages)

Company search

Advertisements