PERSEUS EXCHANGES LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.09146226
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

PERSEUS EXCHANGES LIMITED is an active private limited company with number 09146226. It was incorporated 9 years, 10 months, 9 days ago, on 24 July 2014. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Legacy

Date: 23 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2023

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: 15 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Michael David Watson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hallam

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Lau

Appointment date: 2019-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hallam

Termination date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Verdana Gr Limited

Change date: 2019-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: Berkeley House 304 Regents Park Road London N3 2JY England

Change date: 2019-04-02

New address: Berkeley House 304 Regents Park Road London N3 2JX

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-17

Psc name: Verdana Gr Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bearcloud Topco Limited

Cessation date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Old address: Molteno House 302 Regents Park Road London N3 2JX

New address: Berkeley House 304 Regents Park Road London N3 2JY

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091462260001

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-17

Charge number: 091462260002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-12

Charge number: 091462260001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher charles mcgill

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Charles Mcgill

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perseus exchanges no.1 LIMITED\certificate issued on 22/03/16

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regan investment properties LIMITED\certificate issued on 22/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHATES OFFSHORE LIMITED

CUNNOQUHIE HOUSE,CUPAR,KY15 7RU

Number:SC628221
Status:ACTIVE
Category:Private Limited Company

C & D ROOFING LIMITED

75 PARKSTONE ROAD,POOLE,BH15 2NZ

Number:09302383
Status:ACTIVE
Category:Private Limited Company

DELCO MECH LIMITED

80 SWINSON HOUSE,LONDON,N11 1SJ

Number:09178219
Status:ACTIVE
Category:Private Limited Company

DKNI LIMITED

HIGH WINDS 76 FOX LANE,SOUTH YORKSHIRE,S12 4WW

Number:06299503
Status:ACTIVE
Category:Private Limited Company

MULTIGRAPHICS HOLDINGS LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:04827739
Status:ACTIVE
Category:Private Limited Company

TJ ELTON LIMITED

UNIT 1, WILLOW PARK UPTON LANE,NUNEATON,CV13 6EU

Number:11463556
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