Company Information for PERPETUA FAMILY OFFICE LIMITED
75 GROSVENOR STREET, LONDON, W1K 3JS,
|
Company Registration Number
09464732
Private Limited Company
Active |
Company Name | ||
---|---|---|
PERPETUA FAMILY OFFICE LIMITED | ||
Legal Registered Office | ||
75 GROSVENOR STREET LONDON W1K 3JS | ||
Previous Names | ||
|
Company Number | 09464732 | |
---|---|---|
Company ID Number | 09464732 | |
Date formed | 2015-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB229812886 |
Last Datalog update: | 2024-05-05 07:37:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GRAHAM JONES |
||
THOMAS SILVESTER BARGETZE |
||
ANNE CLAYTON |
||
DAVID CLIVE LITTON |
||
WILLY SCHNEIDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTIN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA BELLEZA PROPERTIES LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-06 | Active | |
HB MAE LTD | Director | 2016-06-15 | CURRENT | 2016-06-06 | Active | |
SAFE PARTNERSHIP LIMITED | Director | 2003-12-10 | CURRENT | 1987-10-22 | Active | |
PETIT PAPILLON MANAGEMENT LIMITED | Director | 2015-04-15 | CURRENT | 1988-11-15 | Active | |
R.A.H.M.S. LIMITED | Director | 2012-11-23 | CURRENT | 1985-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Remo Stebler on 2024-05-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GRAHAM JONES on 2024-05-28 | ||
REGISTERED OFFICE CHANGED ON 25/04/24 FROM 15 Sackville Street Mayfair London W1S 3DJ United Kingdom | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN LLOYD | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/11/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICKA GAIRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KLAUS SCHMIDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SILVESTER BARGETZE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR REMO STEBLER | |
AP01 | DIRECTOR APPOINTED MISS ERICKA GAIRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE CLAYTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 8488505 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 19/01/2017 | |
RES13 | Resolutions passed:It was resolved that the resolution be circulated to the sole member to be passed as a written resolution. It was further resolved that a copy of the above resolution be and is prepared in the form of a member's written resolution fo... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN LLOYD | |
AP01 | DIRECTOR APPOINTED MS ANNE CLAYTON | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 8488505 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Third Floor 95 the Promenade Cheltenham Glos. GL50 1HH United Kingdom to 15 Sackville Street London W1S 3DN | |
AP01 | DIRECTOR APPOINTED MR WILLY SCHNEIDER | |
AP03 | Appointment of Mr Robert Graham Jones as company secretary on 2015-08-13 | |
RES15 | CHANGE OF NAME 23/07/2015 | |
CERTNM | Company name changed braunco LIMITED\certificate issued on 24/07/15 | |
SH01 | 22/07/15 STATEMENT OF CAPITAL GBP 8488505 | |
AP01 | DIRECTOR APPOINTED MR THOMAS SILVESTER BARGETZE | |
SH01 | 06/05/15 STATEMENT OF CAPITAL GBP 1180001 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 PERPETUA FAMILY OFFICE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PERPETUA FAMILY OFFICE LIMITED are:
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. |