Primary Medical Property Investments Limited (Companies House Registration Number 00572618) is a private limited company incorporated on 1956-10-09 originating in United Kingdom. This enterprise is registered at 5Th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU. Changed on 1995-10-24, the previous name this firm used was Camblocks Limited. Primary Medical Property Investments Limited operates SIC: 41100 that means "development of building projects".

Company details

Name Primary Medical Property Investments Limited
Number 00572618
Date of Incorporation: October 9, 1956
End of financial year: 31 December
Address: 5th Floor Burdett House 15-16, Buckingham Street, London, WC2N 6DU
SIC code: 41100 - Development of building projects

Moving on to the 2 directors that can be found in the above-mentioned company, we can name: Mark D. (appointed on 16 April 2024), Richard H. (appointment date: 14 March 2019). 1 secretary is in the company: Toby N. (appointed on 10 February 2023). The official register lists 2 persons of significant control, namely: Medicx Properties Ix Limited can be reached at Holborn, EC1N 2HT London. This corporate PSC owns over 3/4 of shares,. Medicx Fund Limited can be reached at Glategny Esplanade, GY1 1WW St Peter Port. This corporate PSC owns 3/4 to full of voting rights.

Directors

People with significant control

Medicx Properties Ix Limited
11 September 2018
Address 6th Floor; 33 Holborn, London, EC1N 2HT, England
Legal authority Companies Act 2006
Legal form Company
Country registered Uk
Place registered Companies House
Registration number 06034222
Nature of control: 75,01-100% shares
Medicx Fund Limited
6 April 2016 - 11 September 2018
Address Regency Court Glategny Esplanade, St Peter Port, GY1 1WW, Guernsey
Legal authority Governed By The Companies (Guernsey) Law, 2008
Legal form Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 45397
Nature of control: 75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to 2024-12-31
filed on: 10th, June 2025 | accounts
Free Download (24 pages)