Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERACHEM HOLDINGS PLC
Company Information for

PERACHEM HOLDINGS PLC

C/O VALENTINE & CO 1ST FLOOR GALLER HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
05425236
Public Limited Company
Liquidation

Company Overview

About Perachem Holdings Plc
PERACHEM HOLDINGS PLC was founded on 2005-04-15 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Perachem Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERACHEM HOLDINGS PLC
 
Legal Registered Office
C/O VALENTINE & CO 1ST FLOOR GALLER HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in WC2B
 
Previous Names
GREEN CHEMICALS PLC15/09/2016
ECO CHEMICAL ENTERPRISES PLC30/07/2007
PRIMAVERA CAPITAL PLC16/01/2007
Filing Information
Company Number 05425236
Company ID Number 05425236
Date formed 2005-04-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB902196051  
Last Datalog update: 2020-08-11 21:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERACHEM HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERACHEM HOLDINGS PLC

Current Directors
Officer Role Date Appointed
STEPHEN MAURICE WINSTON
Company Secretary 2005-07-04
RICHARD BRUCE FARLEIGH
Director 2017-04-28
GEORGE CHRISTOPHER HAMMER
Director 2016-02-01
IP2IPO SERVICES LIMITED
Director 2018-04-26
DAVID MALCOLM LEWIS
Director 2007-03-06
STEPHEN MAURICE WINSTON
Director 2005-04-15
NICHOLAS JOHN KENDAL WOOD
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET FIELDING
Director 2007-03-06 2018-04-26
GEORGE CHRISTOPHER HAMMER
Director 2016-02-01 2017-04-13
MARTIN RICHARD PENNY
Director 2008-08-01 2012-09-26
DAVID ROBERT NORWOOD
Director 2007-10-15 2008-12-31
RODNEY HARRY ADAMS
Director 2007-03-06 2008-07-31
ANDREW EDWARD BAYLIFF
Director 2007-03-06 2008-07-02
RICHARD BRUCE FARLEIGH
Director 2005-07-04 2007-10-15
MICHAEL ROY UNDERWOOD
Director 2005-10-10 2007-10-15
WELLINGTON HOUSE NOMINEES LIMITED
Company Secretary 2005-04-15 2005-07-04
SDG SECRETARIES LIMITED
Nominated Secretary 2005-04-15 2005-04-15
SDG REGISTRARS LIMITED
Nominated Director 2005-04-15 2005-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MAURICE WINSTON PERACHEM LIMITED Company Secretary 2007-01-17 CURRENT 2004-01-23 Active
STEPHEN MAURICE WINSTON SAVOIR BEDS (KINGS ROAD) LTD Company Secretary 2006-12-06 CURRENT 2006-11-21 Dissolved 2017-10-24
STEPHEN MAURICE WINSTON SAVOIR BEDS (WALES) LIMITED Company Secretary 2005-08-10 CURRENT 1996-12-27 Active - Proposal to Strike off
STEPHEN MAURICE WINSTON SAVOIR BEDS LIMITED Company Secretary 1997-08-14 CURRENT 1997-07-01 Active
RICHARD BRUCE FARLEIGH CLEARSPEED TECHNOLOGY LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active - Proposal to Strike off
GEORGE CHRISTOPHER HAMMER THE WHITE HOUSE (LONDON) LTD Director 2018-02-23 CURRENT 2018-01-05 Active
GEORGE CHRISTOPHER HAMMER MAYFAIR CHIPPY MINORIES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Liquidation
GEORGE CHRISTOPHER HAMMER EATBRIT ENTERPRISES LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
GEORGE CHRISTOPHER HAMMER THE WEDDING GALLERY INTERNATIONAL LIMITED Director 2017-01-30 CURRENT 2017-01-30 Liquidation
GEORGE CHRISTOPHER HAMMER 2122 HAIR MEDICA LTD Director 2015-09-01 CURRENT 2015-09-01 Active
GEORGE CHRISTOPHER HAMMER ONE HORSE GUARDS LTD Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2017-02-14
GEORGE CHRISTOPHER HAMMER WHITEHALL COURT LONDON LIMITED Director 2014-04-04 CURRENT 1999-10-25 Active
GEORGE CHRISTOPHER HAMMER MAROCRETREAT CONSULTING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
GEORGE CHRISTOPHER HAMMER THE ARTISTRY NETWORK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
GEORGE CHRISTOPHER HAMMER JOAN COLLINS BEAUTY LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
GEORGE CHRISTOPHER HAMMER COSMOLAB LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
GEORGE CHRISTOPHER HAMMER BEAUTY PARTNERS LIMITED Director 2008-12-11 CURRENT 2006-08-07 Dissolved 2015-11-10
GEORGE CHRISTOPHER HAMMER VICKI ULLAH LIMITED Director 2008-01-28 CURRENT 2007-08-15 Active
GEORGE CHRISTOPHER HAMMER HAMMER HOLDINGS GROUP LIMITED Director 2007-10-23 CURRENT 2007-10-23 Active
GEORGE CHRISTOPHER HAMMER FAREWELL LDL LIMITED Director 2007-08-01 CURRENT 2003-05-09 Active - Proposal to Strike off
GEORGE CHRISTOPHER HAMMER URBAN RETREATS LIMITED Director 2007-06-28 CURRENT 2007-03-09 Active - Proposal to Strike off
GEORGE CHRISTOPHER HAMMER URBAN RETREAT VENTURES LIMITED Director 2007-06-28 CURRENT 2007-03-09 Active
GEORGE CHRISTOPHER HAMMER BEAUTIQUE UK LIMITED Director 2007-06-28 CURRENT 2006-02-14 Active - Proposal to Strike off
GEORGE CHRISTOPHER HAMMER LONDON RETREATS LIMITED Director 1993-08-31 CURRENT 1993-08-31 Active
GEORGE CHRISTOPHER HAMMER HAMMER HOLDINGS LIMITED Director 1992-11-02 CURRENT 1989-11-02 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
DAVID MALCOLM LEWIS CHROMOPHORIC SOLUTIONS LTD Director 2010-06-28 CURRENT 2010-06-28 Dissolved 2016-09-06
DAVID MALCOLM LEWIS PERACHEM LIMITED Director 2004-05-13 CURRENT 2004-01-23 Active
STEPHEN MAURICE WINSTON PERACHEM LIMITED Director 2007-01-17 CURRENT 2004-01-23 Active
STEPHEN MAURICE WINSTON SAVOIR BEDS (KINGS ROAD) LTD Director 2006-12-06 CURRENT 2006-11-21 Dissolved 2017-10-24
STEPHEN MAURICE WINSTON SAVOIR BEDS (WALES) LIMITED Director 2005-08-10 CURRENT 1996-12-27 Active - Proposal to Strike off
STEPHEN MAURICE WINSTON SAVOIR BEDS LIMITED Director 1997-08-14 CURRENT 1997-07-01 Active
NICHOLAS JOHN KENDAL WOOD PERACHEM LIMITED Director 2015-12-15 CURRENT 2004-01-23 Active
NICHOLAS JOHN KENDAL WOOD K.M.S. RESEARCH LABORATORIES (U.K.) LIMITED Director 2005-06-15 CURRENT 2003-06-19 Dissolved 2015-05-12
NICHOLAS JOHN KENDAL WOOD GOLDWELL PROFESSIONAL HAIRCARE LIMITED Director 2005-06-15 CURRENT 2003-06-19 Dissolved 2015-04-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-18
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 55 Drury Lane London WC2B 5RZ
2020-07-03600Appointment of a voluntary liquidator
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-10-26AUDAUDITOR'S RESIGNATION
2019-09-02AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN KENDAL WOOD
2018-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-26AP02Appointment of Ip2Ipo Services Limited as director on 2018-04-26
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARGARET FIELDING
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1888607.8
2017-06-15SH0127/04/17 STATEMENT OF CAPITAL GBP 1888607.80
2017-06-08AP01DIRECTOR APPOINTED RICHARD BRUCE FARLEIGH
2017-05-12SH0131/03/17 STATEMENT OF CAPITAL GBP 626975.95
2017-05-10RES01ADOPT ARTICLES 26/04/2017
2017-05-10RES12VARYING SHARE RIGHTS AND NAMES
2017-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-05-08SH10Particulars of variation of rights attached to shares
2017-05-08SH08Change of share class name or designation
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOPHER HAMMER
2016-09-23RES13REGISTRATION OF OWNERSHIP 07/09/2016
2016-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-15RES15CHANGE OF COMPANY NAME 15/09/16
2016-09-15CERTNMCOMPANY NAME CHANGED GREEN CHEMICALS PLC CERTIFICATE ISSUED ON 15/09/16
2016-04-28AP01DIRECTOR APPOINTED GEORGE CHRISTOPHER HAMMER
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 676386.4
2016-04-25AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER HAMMER
2016-01-22AP01DIRECTOR APPOINTED MR NICHOLAS JOHN KENDAL WOOD
2015-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-14DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600085220Y2015 ASIN: GB00B1CMPQ18
2015-11-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.05 for COAF: UK600085220Y2015 ASIN: GB00B1CMPQ18
2015-10-15RES13RE-COMPANY BUSINESS 30/09/2015
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 676386.4
2015-04-20AR0115/04/15 FULL LIST
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-10RES13GENERAL BUSINESS 28/08/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 676386.4
2014-04-30AR0115/04/14 FULL LIST
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-17RES13ADOPT REP OF DIR/RE APP OFFICER/AUD/DIVIDENDS 03/09/2013
2013-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-10AR0115/04/13 FULL LIST
2013-01-16SH0113/12/12 STATEMENT OF CAPITAL GBP 676386.40
2013-01-16SH0130/11/12 STATEMENT OF CAPITAL GBP 666131.15
2012-12-14PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.05 for COAF: UK600055648Y2012 ASIN: GB00B1CMPQ18
2012-12-03PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.05 for COAF: UK600055648Y2012 ASIN: GB00B1CMPQ18
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PENNY
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-03AR0130/03/12 FULL LIST
2011-10-14SH0105/10/11 STATEMENT OF CAPITAL GBP 496964.50
2011-10-06RES12VARYING SHARE RIGHTS AND NAMES
2011-10-06RES01ADOPT ARTICLES 30/09/2011
2011-10-06RES13RE DIRS AUDITOS AND ACCOUNTS 30/09/2011
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2011-08-05AUDAUDITOR'S RESIGNATION
2011-05-07AR0115/04/11 FULL LIST
2010-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07SH0117/08/10 STATEMENT OF CAPITAL GBP 412313.90
2010-07-14AR0131/03/10 FULL LIST
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/07/2009
2010-03-23RES13ADOPT ACCOUNTS Y/E 31/03/09. APPTS 15/07/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 13/10/2009
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-04363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORWOOD
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-24288aDIRECTOR APPOINTED MARTIN RICHARD PENNY
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR RODNEY ADAMS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BAYLIFF
2008-07-1888(2)AD 15/07/08 GBP SI 64935@0.05=3246.75 GBP IC 398090/401336.75
2008-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-03363sRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-30CERTNMCOMPANY NAME CHANGED ECO CHEMICAL ENTERPRISES PLC CERTIFICATE ISSUED ON 30/07/07
2007-06-26363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-02-19SASHARES AGREEMENT OTC
2007-02-1988(2)RAD 17/01/07--------- £ SI 454545@.05=22727 £ IC 375363/398090
2007-02-1988(2)RAD 17/01/07--------- £ SI 5407272@.05=270363 £ IC 105000/375363
2007-01-16CERTNMCOMPANY NAME CHANGED PRIMAVERA CAPITAL PLC CERTIFICATE ISSUED ON 16/01/07
2006-09-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-30123NC INC ALREADY ADJUSTED 26/07/06
2006-08-30RES13SUB DIV SHARES 26/07/06
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08122S-DIV 26/07/06
2006-08-01CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-08-01AUDRAUDITORS' REPORT
2006-08-01BSBALANCE SHEET
2006-08-01AUDSAUDITORS' STATEMENT
2006-08-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-0143(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-08-0143(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PERACHEM HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-06-26
Resolution2020-06-26
Notices to2020-06-26
Fines / Sanctions
No fines or sanctions have been issued against PERACHEM HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERACHEM HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERACHEM HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of PERACHEM HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PERACHEM HOLDINGS PLC
Trademarks
We have not found any records of PERACHEM HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERACHEM HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PERACHEM HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PERACHEM HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPERACHEM HOLDINGS PLCEvent Date2020-06-26
Name of Company: PERACHEM HOLDINGS PLC Company Number: 05425236 Nature of Business: Activities of head offices Previous Name of Company: Green Chemicals PLC; Eco Chemical Enterprises PLC; Primavera Ca…
 
Initiating party Event TypeResolution
Defending partyPERACHEM HOLDINGS PLCEvent Date2020-06-26
 
Initiating party Event TypeNotices to
Defending partyPERACHEM HOLDINGS PLCEvent Date2020-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERACHEM HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERACHEM HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.