PERMIAN GLOBAL RESEARCH LIMITED

3 Cavendish Square, London, W1G 0LB, England
StatusACTIVE
Company No.06040296
CategoryPrivate Limited Company
Incorporated03 Jan 2007
Age17 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 13 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2019

Action Date: 03 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-03

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Leventis

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne rumsey

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed karen burt

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed george pavlos leventis

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 30/04/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CL GOH LIMITED

LYGON HOUSE,BROMLEY,BR1 3RA

Number:09692807
Status:ACTIVE
Category:Private Limited Company

CLOVER STROUD LIMITED

ASTRAL HOUSE,BICESTER,OX26 4JT

Number:06955371
Status:ACTIVE
Category:Private Limited Company

DOT KIDS LTD

31 CANTERBURY ROAD,WHITSTABLE,CT5 4HJ

Number:11288676
Status:ACTIVE
Category:Private Limited Company

GENRY LLP

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

PJB REINSTATEMENTS LIMITED

UNIT 4, CLEARWAY COURT,CATERHAM,CR3 6PF

Number:09658941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source