PERMIAN GLOBAL RESEARCH LIMITED
Status | ACTIVE |
Company No. | 06040296 |
Category | Private Limited Company |
Incorporated | 03 Jan 2007 |
Age | 17 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PERMIAN GLOBAL RESEARCH LIMITED is an active private limited company with number 06040296. It was incorporated 17 years, 5 months, 1 day ago, on 03 January 2007. The company address is 3 Cavendish Square, London, W1G 0LB, England.
Company Fillings
Accounts with accounts type small
Date: 16 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change sail address company with old address new address
Date: 05 Jan 2024
Category: Address
Type: AD02
New address: 3 Cavendish Square London W1G 0LB
Old address: Savoy Hill House 7-10 Savoy Hill London WC2R 0BU England
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 29 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Permian Nominees Limited
Change date: 2023-08-29
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward William Rumsey
Change date: 2023-08-29
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
New address: 3 Cavendish Square London W1G 0LB
Old address: Savoy Hill House 7-10 Savoy Hill London WC2R 0BU
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060402960003
Charge creation date: 2023-06-09
Documents
Accounts with accounts type small
Date: 18 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Capital name of class of shares
Date: 13 Apr 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Change sail address company with old address new address
Date: 06 Jan 2021
Category: Address
Type: AD02
Old address: 11 High Street High Street Winchelsea TN36 4EA England
New address: Savoy Hill House 7-10 Savoy Hill London WC2R 0BU
Documents
Accounts with accounts type small
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 15 Jul 2020
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Stephen John Raymond Rumsey
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-04
Psc name: Permian Nominees Limited
Documents
Change account reference date company previous extended
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-28
New date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-10
Officer name: Mrs Sueli Lando Armada Bennett
Documents
Termination secretary company with name termination date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-05
Officer name: Karen Burt
Documents
Accounts with accounts type small
Date: 17 Feb 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change sail address company with old address new address
Date: 31 Jan 2020
Category: Address
Type: AD02
Old address: Greyfriars Friars Road Winchelsea East Sussex TN36 4ED England
New address: 11 High Street High Street Winchelsea TN36 4EA
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change account reference date company previous shortened
Date: 12 Nov 2019
Action Date: 28 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-29
New date: 2018-11-28
Documents
Change account reference date company previous shortened
Date: 15 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-11-29
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH01
Capital : 1.88 GBP
Date: 2019-04-29
Documents
Capital allotment shares
Date: 23 May 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 1.73 GBP
Documents
Resolution
Date: 17 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 May 2019
Action Date: 03 Jan 2019
Category: Capital
Type: SH01
Capital : 1.11 GBP
Date: 2019-01-03
Documents
Capital alter shares subdivision
Date: 27 Apr 2019
Action Date: 03 Jan 2019
Category: Capital
Type: SH02
Date: 2019-01-03
Documents
Capital name of class of shares
Date: 26 Apr 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Gerard Joseph Elias
Documents
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Move registers to registered office company with new address
Date: 09 Jan 2019
Category: Address
Type: AD04
New address: Savoy Hill House 7-10 Savoy Hill London WC2R 0BU
Documents
Change account reference date company previous extended
Date: 09 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-11-30
Documents
Accounts with accounts type small
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Move registers to sail company with new address
Date: 16 May 2016
Category: Address
Type: AD03
New address: Greyfriars Friars Road Winchelsea East Sussex TN36 4ED
Documents
Accounts with accounts type small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change sail address company with new address
Date: 15 Jan 2015
Category: Address
Type: AD02
New address: Greyfriars Friars Road Winchelsea East Sussex TN36 4ED
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Rumsey
Appointment date: 2014-11-27
Documents
Mortgage satisfy charge full
Date: 20 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change person secretary company with change date
Date: 14 Jan 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-01
Officer name: Miss Karen Burt
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-29
Old address: Savoy Hill 7-10 Savoy Hill London WC2R 0BU United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Address
Type: AD01
Old address: Greyfriars Friars Road Winchelsea East Sussex TN36 4ED United Kingdom
Change date: 2012-10-23
Documents
Change account reference date company current extended
Date: 13 Mar 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 14 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed permian capital LIMITED\certificate issued on 14/02/12
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Leventis
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Change registered office address company with date old address
Date: 21 Jan 2011
Action Date: 21 Jan 2011
Category: Address
Type: AD01
Old address: Landgate Chambers Rye East Sussex TN31 7LJ
Change date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 17 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed permian LIMITED\certificate issued on 17/04/10
Documents
Resolution
Date: 17 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Mr Stephen John Raymond Rumsey
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Pavlos Leventis
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne rumsey
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007
Documents
Legacy
Date: 23 May 2008
Category: Address
Type: 287
Description: Registered office changed on 23/05/2008 from 1 berkeley street london W1J 8DJ
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen burt
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed george pavlos leventis
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: phipps & co landgate chambers rye east sussex TN31 7LJ
Documents
Legacy
Date: 04 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
Legacy
Date: 29 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 29/01/08 from: knights quarter 14 st john's lane london EC1M 4AJ
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 09692807 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRAL HOUSE,BICESTER,OX26 4JT
Number: | 06955371 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CANTERBURY ROAD,WHITSTABLE,CT5 4HJ
Number: | 11288676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 44 DOWHILLS ROAD,LIVERPOOL,L23 8SW
Number: | OC370912 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JACKSON CONSTRUCTION PROJECTS LIMITED
49A HEMDEAN ROAD,READING,RG4 7SS
Number: | 09924159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, CLEARWAY COURT,CATERHAM,CR3 6PF
Number: | 09658941 |
Status: | ACTIVE |
Category: | Private Limited Company |