London
SW1Y 5ES
Director Name | Permira Advisers (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Jonathan Lowe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2006) |
Role | Chartered Accountant |
Correspondence Address | The Old Brewery High Street, Great Bardfield Braintree Essex CM7 4SP |
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Secretary Name | Greg Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 20 Southampton Street London WC2E 7QH |
Secretary Name | Mr David O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 July 2016) |
Role | Accountant |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Duncan John Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Kerry Dettmar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Permira Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(5 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 08 November 2022) |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 July 2022) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | permira.com |
---|---|
Telephone | 020 76321000 |
Telephone region | London |
Registered Address | 80 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Permira Advisers (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 July 2016 | Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page) |
20 July 2016 | Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Burness Paull Llp as a secretary on 18 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of David O'brien as a secretary on 18 July 2016 (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Appointment of Mr Duncan John Smith as a director (2 pages) |
7 October 2011 | Appointment of Mr Duncan John Smith as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Permira Advisers Llp on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Permira Advisers Llp on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 June 2009 | Director's change of particulars / permira advisers LLP / 01/04/2009 (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / permira advisers LLP / 01/04/2009 (1 page) |
17 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated secretary greg shirley (1 page) |
12 June 2009 | Appointment terminated secretary greg shirley (1 page) |
12 June 2009 | Secretary appointed mr david o'brien (1 page) |
12 June 2009 | Secretary appointed mr david o'brien (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 20 southampton street london WC2E 7QH (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 11/06/07; no change of members
|
6 August 2007 | Return made up to 11/06/07; no change of members
|
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members
|
16 June 2002 | Return made up to 11/06/02; full list of members
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
7 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
24 July 2001 | Memorandum and Articles of Association (17 pages) |
24 July 2001 | Memorandum and Articles of Association (17 pages) |
13 July 2001 | Company name changed tileway LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed tileway LIMITED\certificate issued on 13/07/01 (2 pages) |
11 June 2001 | Incorporation (24 pages) |
11 June 2001 | Incorporation (24 pages) |