Company NamePerry Capital Limited
Company StatusDissolved
Company Number03505741
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamePerry Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Shanly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 February 2018)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address7th Floor South Tower
26 Elmfield Road
Bromley
BR1 1LR
Director NameRichard Cayne Perry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address7th Floor South Tower
26 Elmfield Road
Bromley
BR1 1LR
Director NameWilliam Joseph Vernon
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleInvestment Manager
Correspondence Address599 Lexington Avenue
New York 10022
United States
Secretary NamePhilippa Jayne Pearce
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 2000)
RoleCompany Director
Correspondence Address13 Juniper Court
Saint Marys Place
London
W8 5UF
Director NameChristopher Hohn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2003)
RoleInvestment Analyst
Correspondence Address33 Alma Square
London
NW8 9PY
Secretary NameMr Richard John Grant
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Gilhams Avenue
Banstead
Surrey
SM7 1QW
Secretary NameShawna McDonald
NationalityBritish
StatusResigned
Appointed23 May 2000(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressFlat 7
10-16 Rathbone Street
London
W1P 1AH
Director NameMr Randall Lloyd Borkenstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(4 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameElizabeth Dunn Haase
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmericans
StatusResigned
Appointed13 October 2003(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 2006)
RoleTrader
Correspondence Address4 Carlton Mansions
14 Holland Park Gardens
London
W14 8DZ
Secretary NameGeorge Travers
NationalityAmerican
StatusResigned
Appointed13 October 2003(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 December 2003)
RoleCompliance Officer
Correspondence Address51 Providence Boulevard
Kendall Park
New Jersey
08824
Foreign
Secretary NameNathan James Brown
NationalityBritish
StatusResigned
Appointed29 December 2003(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 January 2010)
RoleCompany Director
Correspondence Address11 Lancaster Gardens
Bickley
Bromley
BR1 2ED
Director NameDaniel Jacob Goldring
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2008)
RoleInvestment Manager
Correspondence Address9 Horbury Mews
London
W11 3NL
Director NameEmma Catherine Warson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Secretary NameLinda Walsh
StatusResigned
Appointed20 January 2010(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address7th Floor South Tower
26 Elmfield Road
Bromley
BR1 1LR
Director NameJoanna Nardini
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 August 2017)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address7th Floor South Tower
26 Elmfield Road
Bromley
BR1 1LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIliad Consulting Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThird Floor Interpark House
7 Down Street
London
W1 7DS
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1998(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.tpcapital.co.uk
Telephone020 72018989
Telephone regionLondon

Location

Registered Address7th Floor South Tower
26 Elmfield Road
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2012
Turnover£8,058,562
Net Worth£5,109,151
Cash£2,336,726
Current Liabilities£3,998,203

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

1 April 1998Delivered on: 8 April 1998
Persons entitled: Estee Lauder Cosmetics Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the underlease dated 30TH march 1998.
Particulars: The company's interest in the interest earning deposit account into which £69,573 has been placed (being 6 months rent payable under the lease and vat thereon) and if applicable a sum equal to any amount which has been withdrawn from the deposit account but which the company has not replaced pursuant to its obligations under the rent deposit deed.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
26 September 2017Solvency Statement dated 24/08/17 (1 page)
26 September 2017Statement of capital on 26 September 2017
  • GBP 100
(5 pages)
26 September 2017Solvency Statement dated 24/08/17 (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 September 2017Statement by Directors (1 page)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 100
(5 pages)
26 September 2017Statement by Directors (1 page)
24 August 2017Termination of appointment of Richard Cayne Perry as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Richard Cayne Perry as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Joanna Nardini as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Joanna Nardini as a director on 23 August 2017 (1 page)
12 May 2017Termination of appointment of Linda Walsh as a secretary on 30 April 2017 (1 page)
12 May 2017Termination of appointment of Linda Walsh as a secretary on 30 April 2017 (1 page)
21 March 2017Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to 7th Floor South Tower 26 Elmfield Road Bromley BR1 1LR on 21 March 2017 (1 page)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 December 2016Appointment of Mr Brian Shanly as a director on 30 September 2016 (2 pages)
30 December 2016Appointment of Mr Brian Shanly as a director on 30 September 2016 (2 pages)
30 December 2016Appointment of Joanna Nardini as a director on 30 September 2016 (2 pages)
30 December 2016Appointment of Joanna Nardini as a director on 30 September 2016 (2 pages)
8 December 2016Termination of appointment of Randall Lloyd Borkenstein as a director on 30 September 2016 (1 page)
8 December 2016Termination of appointment of Randall Lloyd Borkenstein as a director on 30 September 2016 (1 page)
16 November 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
16 November 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,021,000
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,021,000
(4 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,021,000
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,021,000
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,021,000
(4 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,021,000
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,021,000
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,021,000
(4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
24 August 2010Termination of appointment of Emma Warson as a director (1 page)
24 August 2010Termination of appointment of Emma Warson as a director (1 page)
26 February 2010Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Cayne Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Emma Catherine Warson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Randall Lloyd Borkenstein on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Nathan Brown as a secretary (1 page)
20 January 2010Appointment of Linda Walsh as a secretary (1 page)
20 January 2010Termination of appointment of Nathan Brown as a secretary (1 page)
20 January 2010Appointment of Linda Walsh as a secretary (1 page)
11 November 2009Registered office address changed from 148 Old Park Lane London W1K 1QX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 148 Old Park Lane London W1K 1QX on 11 November 2009 (1 page)
1 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (18 pages)
14 July 2008Appointment terminated director daniel goldring (1 page)
14 July 2008Appointment terminated director daniel goldring (1 page)
14 July 2008Director appointed emma catherine warson (2 pages)
14 July 2008Director appointed emma catherine warson (2 pages)
20 March 2008Return made up to 05/02/08; full list of members (4 pages)
20 March 2008Return made up to 05/02/08; full list of members (4 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
27 March 2007Return made up to 05/02/07; full list of members (3 pages)
27 March 2007Return made up to 05/02/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
21 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
7 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
22 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
28 February 2004Return made up to 05/02/04; full list of members (8 pages)
28 February 2004Return made up to 05/02/04; full list of members (8 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
27 October 2003New director appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003New secretary appointed (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (1 page)
17 September 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
17 September 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
12 February 2003Return made up to 05/02/03; full list of members (8 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
27 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 May 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
5 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 2001Ad 29/12/00--------- £ si 821000@1=821000 £ ic 200000/1021000 (2 pages)
5 February 2001Ad 29/12/00--------- £ si 821000@1=821000 £ ic 200000/1021000 (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 75 grosvenor street london W1X 9DD (1 page)
4 September 2000Registered office changed on 04/09/00 from: 75 grosvenor street london W1X 9DD (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
24 March 2000Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
24 March 2000Ad 09/03/00--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
10 January 2000Ad 17/12/99--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000New secretary appointed (2 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1999Return made up to 05/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1999Return made up to 05/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 June 1998Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD (1 page)
25 June 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Ad 11/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 75 grosvenor street london W1X 9DD (1 page)
22 June 1998Company name changed perry global LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed perry global LIMITED\certificate issued on 23/06/98 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS (1 page)
4 June 1998Registered office changed on 04/06/98 from: 3RD floor interpark house 7 down street london W1 7DS (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)