Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PERENNIAL NEWCO 2 LTD

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
11370428
Private Limited Company
Active

Company Overview

About Perennial Newco 2 Ltd
PERENNIAL NEWCO 2 LTD was founded on 2018-05-18 and has its registered office in Slough. The organisation's status is listed as "Active". Perennial Newco 2 Ltd is a Private Limited Company registered in ENGLAND 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
PERENNIAL NEWCO 2 LTD
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
 
Previous Names
IRIS GROUP TOPCO LIMITED06/09/2019
JANUS TOPCO LIMITED15/06/2018
Filing Information
Company Number 11370428
Company ID Number 11370428
Date formed 2018-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 15/06/2019
Type of accounts GROUP
Last Datalog update: 2024-06-05 14:42:39
Primary Source:Companies House
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 PERENNIAL NEWCO 2 LTD

Current Directors
Officer Role Date Appointed
ENRICO GRASSO
Director 2018-05-18
NICHOLAS JAMES HUMPHRIES
Director 2018-05-18
ANDREW DAVID JESSOP
Director 2018-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRICO GRASSO IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ENRICO GRASSO DALI INTERMEDIATE HOLDINGS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ENRICO GRASSO DALI HOLDINGS LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES SOFTWARE (HOLDCO 1) LIMITED Director 2012-02-22 CURRENT 2007-06-27 Dissolved 2016-11-03
NICHOLAS JAMES HUMPHRIES HGT GENERAL PARTNER LIMITED Director 2009-07-31 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2003-10-07 Active
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES HG INCORPORATIONS LIMITED Director 2009-07-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES DOGMER4 LIMITED Director 2009-03-19 CURRENT 2007-02-12 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active
ANDREW DAVID JESSOP IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ANDREW DAVID JESSOP HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ANDREW DAVID JESSOP HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
ANDREW DAVID JESSOP HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
ANDREW DAVID JESSOP HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
ANDREW DAVID JESSOP HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
ANDREW DAVID JESSOP HG SATURN NOMINEES LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW DAVID JESSOP HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL 8 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL INITIAL GP LIMITED Director 2015-02-10 CURRENT 2000-08-23 Active
ANDREW DAVID JESSOP HGCAPITAL NOMINEES LIMITED Director 2015-02-10 CURRENT 2005-12-09 Active
ANDREW DAVID JESSOP ROWAN NOMINEES LIMITED Director 2015-02-10 CURRENT 1962-01-15 Active
ANDREW DAVID JESSOP HG INCORPORATIONS LIMITED Director 2015-02-10 CURRENT 2002-10-24 Active

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
2024-05-23APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL JEFFERIES
2024-05-23CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-05-08Director's details changed for Mr David James Lockie on 2024-04-30
2024-05-08CESSATION OF HG POOLED MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08Notification of Elements Bidco Limited as a person with significant control on 2024-04-30
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON
2024-05-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HUMPHRIES
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PACKFORD
2024-05-01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-05-01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOOSEMORE
2024-02-16Amended group accounts made up to 2023-04-30
2024-02-12Amended group accounts made up to 2023-04-30
2024-02-07Amended accounts have been removed as it was processed on the wrong company record. The accounts are now on the correct company record of 11367962 iris midco LIMITED
2024-01-30Amended group accounts made up to 2023-04-30
2023-12-08Second filing of capital allotment of shares GBP11,015.733
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-06-01CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-06-01Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 08/12/2023
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES EDWARD RODDIS
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-01-2820/01/22 STATEMENT OF CAPITAL GBP 11086.713092
2022-01-28SH0120/01/22 STATEMENT OF CAPITAL GBP 11086.713092
2022-01-2528/05/21 STATEMENT OF CAPITAL GBP 11049.713000
2022-01-25SH0128/05/21 STATEMENT OF CAPITAL GBP 11049.713000
2021-10-01AP01DIRECTOR APPOINTED JOSEPH MICHAEL JEFFERIES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARRIOTT-SIMS
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2020-12-08AP01DIRECTOR APPOINTED MR KEVIN LOOSEMORE
2020-11-09SH0130/09/20 STATEMENT OF CAPITAL GBP 11015.553000
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-17SH0103/03/20 STATEMENT OF CAPITAL GBP 10786.513000
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-07-09AAMDAmended full accounts made up to 2019-04-30
2020-02-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIEHL
2019-11-05AP01DIRECTOR APPOINTED MRS DAWN MARRIOTT-SIMS
2019-09-24AD04Register(s) moved to registered office address 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY
2019-09-06AP01DIRECTOR APPOINTED MR DAVID JOHN PACKFORD
2019-09-06RES15CHANGE OF COMPANY NAME 06/09/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-06-10CH01Director's details changed for Ms Elona Mortimer-Zhika on 2019-03-26
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom
2019-02-18SH0129/01/19 STATEMENT OF CAPITAL GBP 10695.383000
2019-02-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID COX
2018-10-11SH0106/09/18 STATEMENT OF CAPITAL GBP 10567.803000
2018-10-03SH02Sub-division of shares on 2018-09-06
2018-10-02SH08Change of share class name or designation
2018-10-02AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2018-10-02AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2018-09-27RES12Resolution of varying share rights or name
2018-09-25SH0106/09/18 STATEMENT OF CAPITAL GBP 9900.46
2018-09-24SH0106/09/18 STATEMENT OF CAPITAL GBP 9011.3
2018-09-21SH0106/09/18 STATEMENT OF CAPITAL GBP 8461.3
2018-09-21AP01DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JESSOP
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2018-08-03AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ENRICO GRASSO
2018-08-03AP01DIRECTOR APPOINTED MICHAEL BIEHL
2018-06-15NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-06-15CERTNMCOMPANY NAME CHANGED JANUS TOPCO LIMITED CERTIFICATE ISSUED ON 15/06/18
2018-05-22AA01CURRSHO FROM 31/05/2019 TO 31/12/2018
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERENNIAL NEWCO 2 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERENNIAL NEWCO 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERENNIAL NEWCO 2 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PERENNIAL NEWCO 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PERENNIAL NEWCO 2 LTD
Trademarks
We have not found any records of PERENNIAL NEWCO 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERENNIAL NEWCO 2 LTD. 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 (64209 - Activities of other holding companies n.e.c.) as PERENNIAL NEWCO 2 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PERENNIAL NEWCO 2 LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERENNIAL NEWCO 2 LTD 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 PERENNIAL NEWCO 2 LTD 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.