Company NamePermira Advisers (London) Limited
DirectorsIgnacio Faus Perez and Peter George Gibbs
Company StatusActive
Company Number02853841
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Previous NamePermira Advisers Limited

Business Activity

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

Directors

Director NameIgnacio Faus Perez
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed10 December 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RolePrivate Equity Professional
Country of ResidenceSpain
Correspondence AddressPlaza Marques De Salamanca 10, 1izda
Madrid
28023
Director NameMr Peter George Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(30 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePamela Ann Scholes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1998)
RoleVenture Capitalist
Correspondence AddressSeven Dials House
29 Earlham Street
London
WC2H 9LD
Director NameJonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1994)
RoleVenture Capitalist
Correspondence AddressSequoia
57 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameGraeme Allan Lythe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 13 June 2006)
RoleCertified Accountant
Correspondence Address38 Vicarage Road
East Sheen
London
SW14 8RU
Secretary NameGraeme Allan Lythe
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2005)
RoleCertified Accountant
Correspondence Address38 Vicarage Road
East Sheen
London
SW14 8RU
Director NameMs Veronica Siang Yang Eng
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Correspondence Address6 Frewin Road
London
SW18 3LP
Director NameRichard Allen Haight
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleVenture Capitalist
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameGraham Lloyd Wrigley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Correspondence Address10 Newton Grove
London
W4 1LB
Director NameMr Richard Kenneth Winckles
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 1999)
RoleVenture Capitalist
Correspondence AddressGorse Hill House
Hollow Lane
Virginia Water
Surrey
GU25 4LP
Director NameDiana Noble
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 1999)
RoleVenture Capitalist
Correspondence AddressNorlesden House
Mottingham Lane
London
SE9 4RT
Director NameMr Carl Henry Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address82 Alleyn Road
Dulwich
London
SE21 8AH
Director NameMr Peter Smitham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address19 Tregunter Road
London
SW10 9LS
Director NameDamon Marcus Buffini
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Correspondence Address9 Patten Road
Wandsworth
London
SW18 3RH
Director NameMr Charles Nigel Cross Sherwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCavewood
Rectory Lane
Datchworth
Hertfordshire
SG3 6RD
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameMr Alistair Westray Charles Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
28 St Johns Lane
London
EC1M 4BU
Director NameKurt Bjorklund
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed02 January 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2003)
RoleVenture Capitalist
Correspondence Address7 Burdett Mews
London
Nw3 Sqx
Director NameMr Guy Davies
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Worple Avenue
Wimbledon
London
SW19 4JQ
Director NameMr Jonathan Lowe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameDr Martin Andrew Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Bromptons
Rose Square
London
SW3 6RS
Director NamePhilip Bassett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address45 Fernhurst Road
London
SW6 7JN
Director NameMs Cheryl Yvonne Potter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr David O'Brien
NationalityIrish
StatusResigned
Appointed14 September 2005(12 years after company formation)
Appointment Duration10 years, 10 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Duncan John Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Peter George Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Ulrich Gasse
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2021(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2023)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressBockenheimer Landstr. 33
Frankfurt Am Main
60325
Director NameKerry Dettmar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(29 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePermira Advisers Llp (Corporation)
StatusResigned
Appointed13 June 2006(12 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2018)
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed18 July 2016(22 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 July 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitepermira.com
Telephone020 76321000
Telephone regionLondon

Location

Registered Address80 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Permira Advisers LLP
100.00%
Ordinary

Financials

Year2014
Turnover£18,139,000
Net Worth£201,000
Cash£857,000
Current Liabilities£4,267,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

3 July 2002Delivered on: 20 July 2002
Persons entitled: Wolfe Nominees Limited and Mddt Nominees S.A.

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,105,087.50 and any interest accruing to the deposit account and any amount added to equal 2 years rent from time to time under the aforesaid lease and any increase in the rate of value added tax on the rent.
Outstanding

Filing History

20 January 2021Group of companies' accounts made up to 31 December 2019 (26 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
12 March 2019Statement of capital on 12 March 2019
  • GBP 50,007
(3 pages)
12 March 2019Statement by Directors (2 pages)
12 March 2019Solvency Statement dated 01/03/19 (1 page)
12 March 2019Resolutions
  • RES13 ‐ Share premium a/c be reduced & cancelled 01/03/2019
(1 page)
4 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 50,007
(3 pages)
5 September 2018Memorandum and Articles of Association (10 pages)
5 September 2018Resolutions
  • RES13 ‐ Restriction on auth sha capital 08/08/2018
(2 pages)
5 September 2018Memorandum and Articles of Association (11 pages)
31 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 50,006
(4 pages)
31 August 2018Notification of a person with significant control statement (2 pages)
30 August 2018Cessation of Permira Advisers Llp as a person with significant control on 8 August 2018 (1 page)
22 August 2018Appointment of Mr Peter George Gibbs as a director on 13 August 2018 (2 pages)
22 August 2018Termination of appointment of Permira Advisers Llp as a director on 14 August 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
26 June 2017Full accounts made up to 31 December 2016 (20 pages)
26 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
3 October 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages)
20 July 2016Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page)
20 July 2016Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page)
20 July 2016Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(5 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50,000
(4 pages)
9 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 50,000
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(4 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Permira Advisers Llp on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Permira Advisers Llp on 15 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 March 2010Appointment of Mr Duncan John Smith as a director (2 pages)
1 March 2010Termination of appointment of Jonathan Lowe as a director (1 page)
1 March 2010Appointment of Mr Duncan John Smith as a director (2 pages)
1 March 2010Termination of appointment of Jonathan Lowe as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
16 October 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
16 October 2009Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page)
16 October 2009Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page)
16 October 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
16 October 2009Director's details changed for Permira Advisers Llp on 1 April 2009 (1 page)
16 October 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page)
30 April 2009Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
9 November 2007Full accounts made up to 31 December 2006 (15 pages)
9 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Return made up to 15/09/07; no change of members (7 pages)
19 October 2007Return made up to 15/09/07; no change of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 15/09/06; full list of members (7 pages)
24 October 2006Return made up to 15/09/06; full list of members (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
20 March 2006Company name changed permira advisers LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed permira advisers LIMITED\certificate issued on 20/03/06 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
7 November 2005Return made up to 15/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
7 November 2005Return made up to 15/09/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
30 October 2004Return made up to 15/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2004Return made up to 15/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 September 2003Return made up to 15/09/03; full list of members (12 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Return made up to 15/09/03; full list of members (12 pages)
28 April 2003Auditor's resignation (1 page)
28 April 2003Auditor's resignation (1 page)
19 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2001Company name changed sva LIMITED\certificate issued on 08/11/01 (4 pages)
8 November 2001Company name changed sva LIMITED\certificate issued on 08/11/01 (4 pages)
12 October 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
12 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 2000Full accounts made up to 31 December 1999 (10 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Return made up to 15/09/99; no change of members (17 pages)
17 September 1999Return made up to 15/09/99; no change of members (17 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 October 1998Return made up to 15/09/98; full list of members (18 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Return made up to 15/09/98; full list of members (18 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Ad 06/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Ad 06/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998£ nc 100/50000 06/03/98 (1 page)
8 April 1998£ nc 100/50000 06/03/98 (1 page)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 September 1997Return made up to 15/09/97; full list of members (6 pages)
22 September 1997Return made up to 15/09/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 September 1996Return made up to 15/09/96; no change of members (6 pages)
26 September 1996Return made up to 15/09/96; no change of members (6 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 October 1995Return made up to 15/09/95; no change of members (8 pages)
4 October 1995Return made up to 15/09/95; no change of members (8 pages)
1 November 1993Company name changed camberflame LIMITED\certificate issued on 02/11/93 (2 pages)
1 November 1993Company name changed camberflame LIMITED\certificate issued on 02/11/93 (2 pages)
15 September 1993Incorporation (20 pages)
15 September 1993Incorporation (20 pages)