Company NamePermira Limited
DirectorsAnnie Katheryn McElwain and Permira Advisers (London) Limited
Company StatusActive
Company Number04231943
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Previous NameSlipperclose Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMiss Annie Katheryn McElwain
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NamePermira Advisers (London) Limited (Corporation)
StatusCurrent
Appointed08 November 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Jonathan Lowe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2006)
RoleChartered Accountant
Correspondence AddressThe Old Brewery
High Street, Great Bardfield
Braintree
Essex
CM7 4SP
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Secretary NameGreg Shirley
NationalityBritish
StatusResigned
Appointed26 April 2002(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address20 Southampton Street
London
WC2E 7QH
Secretary NameMr David O'Brien
NationalityIrish
StatusResigned
Appointed10 July 2008(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 July 2016)
RoleAccountant
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Duncan John Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(10 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameKerry Dettmar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(22 years 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
Appointed11 June 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePermira Advisers Llp (Corporation)
StatusResigned
Appointed13 June 2006(5 years after company formation)
Appointment Duration16 years, 5 months (resigned 08 November 2022)
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed18 July 2016(15 years, 1 month 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

1 at £1Permira Advisers (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

10 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (4 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)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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 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)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 October 2011Appointment of Mr Duncan John Smith as a director (2 pages)
7 October 2011Appointment of Mr Duncan John Smith as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 July 2010Director's details changed for Permira Advisers Llp on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Permira Advisers Llp on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / david o'brien / 01/04/2009 (1 page)
17 June 2009Director's change of particulars / permira advisers LLP / 01/04/2009 (1 page)
17 June 2009Secretary's change of particulars / david o'brien / 01/04/2009 (1 page)
17 June 2009Director's change of particulars / permira advisers LLP / 01/04/2009 (1 page)
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)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 August 2008Secretary appointed mr david o'brien (1 page)
8 August 2008Appointment terminated secretary greg shirley (1 page)
8 August 2008Secretary appointed mr david o'brien (1 page)
8 August 2008Appointment terminated secretary greg shirley (1 page)
9 July 2008Return made up to 11/06/08; full list of members (3 pages)
9 July 2008Return made up to 11/06/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 11/06/06; full list of members (7 pages)
17 July 2006Return made up to 11/06/06; full list of members (7 pages)
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 2006New director appointed (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
18 July 2005Return made up to 11/06/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
8 July 2004Return made up to 11/06/04; full list of members (7 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
27 June 2003Return made up to 11/06/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (3 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
7 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 May 2002Registered office changed on 07/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
24 July 2001Memorandum and Articles of Association (17 pages)
24 July 2001Memorandum and Articles of Association (17 pages)
13 July 2001Company name changed slipperclose LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed slipperclose LIMITED\certificate issued on 13/07/01 (2 pages)
11 June 2001Incorporation (24 pages)
11 June 2001Incorporation (24 pages)