Company NamePerth Investments Limited
Company StatusDissolved
Company Number01142836
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date28 December 2017 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Tanaquil Jane McDowall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(36 years after company formation)
Appointment Duration8 years, 2 months (closed 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Ioan William Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(39 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed07 August 2000(26 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 28 December 2017)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 1993)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameMr Anthony Hamilton Doggart
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Ovington Gardens
London
SW3 1LE
Secretary NameMrs Marilyn Lesley Bassett
NationalityBritish
StatusResigned
Appointed30 July 1993(19 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 07 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Director NameMrs Marilyn Lesley Bassett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Belmont Hill
London
SE13 5BD
Director NameMr Julian George Tregoning
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1993(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 August 1995)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressRedwood House
West Lavington
Midhurst
West Sussex
GU29 0EH
Director NameSean Annetts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2008)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(33 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameCampbell David Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 January 2008(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed07 August 1992(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 07 August 2000)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY
Director NameJpmorgan Asset Management Marketing Limited (Corporation)
StatusResigned
Appointed06 January 1995(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 September 2007)
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameSave & Prosper Group Limited (Corporation)
StatusResigned
Appointed30 June 1998(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2000)
Correspondence AddressFinsbury Dials
20 Finsbury Street
London
EC2Y 9AY
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2000(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 April 2006)
Correspondence Address10 Aldermanbury
London
EC2V 7RF

Contact

Websitejpmorganassetmanagement.co.uk

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1J P Morgan Asset Management Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 August 1976Delivered on: 20 August 1976
Classification: A registered charge
Outstanding
20 August 1976Delivered on: 20 August 1976
Classification: A registered charge
Outstanding
14 April 1976Delivered on: 14 April 1976
Classification: A registered charge
Outstanding
18 March 1976Delivered on: 18 March 1976
Classification: A registered charge
Outstanding
17 September 1975Delivered on: 17 September 1975
Classification: A registered charge
Outstanding
4 July 1975Delivered on: 4 July 1975
Classification: A registered charge
Outstanding
1 February 1982Delivered on: 1 February 1982
Classification: A registered charge
Outstanding
29 January 1980Delivered on: 29 January 1980
Classification: A registered charge
Outstanding
7 January 1980Delivered on: 7 January 1980
Classification: A registered charge
Outstanding
31 August 1979Delivered on: 31 August 1979
Classification: A registered charge
Outstanding
21 May 1979Delivered on: 21 May 1979
Classification: A registered charge
Outstanding
14 May 1979Delivered on: 14 May 1979
Persons entitled: The Governor & Co. of the Bank of Scotland

Classification: Debenture
Secured details: £50,000,000 guaranteed debenture stock 2054 and all other monies due or to become due supplemental to a first deed dated 20/3/74.
Particulars: Floating charge with undertaking and all assets present and future including uncalled capital.
Outstanding
4 March 1979Delivered on: 3 April 1979
Classification: Series of debentures
Outstanding
3 April 1979Delivered on: 3 April 1979
Classification: A registered charge
Outstanding
16 March 1979Delivered on: 16 March 1979
Classification: A registered charge
Outstanding
16 March 1979Delivered on: 16 March 1979
Classification: A registered charge
Outstanding
14 December 1976Delivered on: 11 January 1978
Classification: A registered charge
Outstanding
24 November 1977Delivered on: 24 November 1977
Classification: A registered charge
Outstanding
5 October 1977Delivered on: 5 October 1977
Classification: A registered charge
Outstanding
15 March 1977Delivered on: 15 March 1977
Classification: A registered charge
Outstanding
15 March 1977Delivered on: 15 March 1977
Classification: A registered charge
Outstanding
14 December 1976Delivered on: 14 December 1976
Classification: Series of debentures
Outstanding
10 December 1976Delivered on: 10 December 1976
Classification: A registered charge
Outstanding
28 October 1976Delivered on: 28 October 1976
Classification: A registered charge
Outstanding
28 September 1976Delivered on: 28 September 1976
Classification: A registered charge
Outstanding

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 September 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 April 2017Declaration of solvency (3 pages)
13 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
(1 page)
13 April 2017Declaration of solvency (3 pages)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
(1 page)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Full accounts made up to 31 December 2015 (14 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
16 April 2013Appointment of Mr. Ioan William Roberts as a director (2 pages)
16 April 2013Termination of appointment of Roger Thompson as a director (1 page)
16 April 2013Termination of appointment of Roger Thompson as a director (1 page)
16 April 2013Appointment of Mr. Ioan William Roberts as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Roger Martin James Thompson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 (2 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
23 August 2011Full accounts made up to 31 December 2010 (13 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
3 September 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 August 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 July 2010Full accounts made up to 31 December 2009 (12 pages)
4 November 2009Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
4 November 2009Appointment of Mrs. Tanaquil Jane Mcdowall as a director (2 pages)
4 November 2009Termination of appointment of Campbell Fleming as a director (1 page)
26 September 2009Full accounts made up to 31 December 2008 (11 pages)
26 September 2009Full accounts made up to 31 December 2008 (11 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 07/08/2000 (1 page)
27 August 2009Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 07/08/2000 (1 page)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2008Return made up to 01/08/08; full list of members (3 pages)
10 September 2008Return made up to 01/08/08; full list of members (3 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (9 pages)
25 September 2007Full accounts made up to 31 December 2006 (9 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 01/08/05; full list of members (5 pages)
7 October 2005Return made up to 01/08/05; full list of members (5 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
5 May 2005Full accounts made up to 31 December 2004 (9 pages)
5 May 2005Full accounts made up to 31 December 2004 (9 pages)
4 May 2005Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 10 aldermanbury london EC2V 7RF (1 page)
7 September 2004Return made up to 01/08/04; full list of members (5 pages)
7 September 2004Return made up to 01/08/04; full list of members (5 pages)
19 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (8 pages)
1 September 2003Return made up to 01/08/03; full list of members (5 pages)
1 September 2003Return made up to 01/08/03; full list of members (5 pages)
20 May 2003Full accounts made up to 31 December 2002 (8 pages)
20 May 2003Full accounts made up to 31 December 2002 (8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
20 May 2002Full accounts made up to 31 December 2001 (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (7 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Return made up to 07/08/01; full list of members (5 pages)
1 October 2001Return made up to 07/08/01; full list of members (5 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Return made up to 07/08/00; full list of members (7 pages)
18 October 2000Return made up to 07/08/00; full list of members (7 pages)
18 October 2000Secretary resigned (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
7 September 2000Registered office changed on 07/09/00 from: finsbury dials 20,finsbury street london EC2Y 9AY (1 page)
7 September 2000Registered office changed on 07/09/00 from: finsbury dials 20,finsbury street london EC2Y 9AY (1 page)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
13 August 1999Return made up to 07/08/99; no change of members (4 pages)
13 August 1999Return made up to 07/08/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
11 August 1998Return made up to 07/08/98; full list of members (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
7 August 1997Return made up to 07/08/97; no change of members (4 pages)
7 August 1997Return made up to 07/08/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 August 1996Return made up to 07/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page)
15 November 1995Registered office changed on 15/11/95 from: 1 finsbury avenue london EC2M 2QY (1 page)
7 September 1995Return made up to 07/08/95; full list of members (12 pages)
7 September 1995Return made up to 07/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 November 1973Certificate of incorporation (1 page)
1 November 1973Certificate of incorporation (1 page)