Uk Prime Student Limited LONDON


Founded in 2003, Uk Prime Student, classified under reg no. 04856319 is an active company. Currently registered at The Scalpel 18th Floor EC3M 7AF, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 19th November 2003 Uk Prime Student Limited is no longer carrying the name Student Uk Prime.

The firm has 2 directors, namely Simon G., Howard C.. Of them, Howard C. has been with the company the longest, being appointed on 13 November 2015 and Simon G. has been with the company for the least time - from 15 November 2017. 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 - Stephen M. who worked with the the firm until 28 November 2003.

Uk Prime Student Limited Address / Contact

Office Address The Scalpel 18th Floor
Office Address2 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04856319
Date of Incorporation Tue, 5th Aug 2003
Industry Other accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Simon G.

Position: Director

Appointed: 15 November 2017

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 27 November 2015

Howard C.

Position: Director

Appointed: 13 November 2015

James S.

Position: Director

Appointed: 27 November 2015

Resigned: 27 November 2015

Philip B.

Position: Director

Appointed: 27 November 2015

Resigned: 15 November 2017

Claire T.

Position: Director

Appointed: 14 August 2015

Resigned: 27 November 2015

Fraser K.

Position: Director

Appointed: 15 April 2011

Resigned: 14 August 2015

Valsec Director Limited

Position: Corporate Director

Appointed: 13 January 2010

Resigned: 13 November 2015

Robert O.

Position: Director

Appointed: 21 January 2008

Resigned: 15 April 2011

Andrew P.

Position: Director

Appointed: 18 May 2005

Resigned: 14 June 2007

Marcus S.

Position: Director

Appointed: 27 April 2005

Resigned: 18 May 2005

Duncan O.

Position: Director

Appointed: 30 March 2004

Resigned: 20 January 2011

Charles H.

Position: Director

Appointed: 28 November 2003

Resigned: 30 March 2004

Alan T.

Position: Director

Appointed: 28 November 2003

Resigned: 24 October 2007

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 November 2003

Resigned: 27 November 2015

Stephen M.

Position: Director

Appointed: 24 November 2003

Resigned: 27 April 2005

Paul O.

Position: Director

Appointed: 24 November 2003

Resigned: 13 January 2010

Stephen M.

Position: Secretary

Appointed: 24 November 2003

Resigned: 28 November 2003

Croft Nominees Limited

Position: Corporate Director

Appointed: 05 August 2003

Resigned: 24 November 2003

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 05 August 2003

Resigned: 24 November 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we researched, there is Nicholas P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Colliers International Group Inc that entered Toronto, Canada as the official address. This PSC has a legal form of "an ontario business corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Christopher M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 18 March 2022
Nature of control: significiant influence or control

Colliers International Group Inc

1140 Bay Street Suite 4000, Toronto, M5S 2B4, Canada

Legal authority Business Corporations Act (Ontario)
Legal form Ontario Business Corporation
Country registered Canada
Place registered Toronto, Ontario
Registration number 1936883
Notified on 21 September 2021
Ceased on 18 March 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 16 June 2016
Ceased on 18 March 2022
Nature of control: significiant influence or control

Christopher G.

Notified on 16 June 2016
Ceased on 5 July 2018
Nature of control: 25-50% voting rights

Gsa Hsre Uct Jv Limited Partnership (Acting By Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited)

3rd Floor 37 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority Limited Partnerships (Jersey) Law 1994
Legal form Limited Partnership
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 2265
Notified on 16 June 2016
Ceased on 16 June 2016
Nature of control: 75,01-100% shares

Company previous names

Student Uk Prime November 19, 2003
Bealaw (681) November 18, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, October 2022
Free Download (9 pages)

Company search