London
EC2Y 5DN
Director Name | Mr Tim McLoughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mr Tim McLoughlin |
---|---|
Status | Current |
Appointed | 29 September 2015(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(22 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 September 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Mr Richard Francis O'Donohoe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 September 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mr David Charles Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 December 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Reading Room Powerstock Bridport Dorset DT6 3TD |
Secretary Name | Ms Lynne McLaughlin |
---|---|
Status | Resigned |
Appointed | 17 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mrs Cora Ann O'Donohoe |
---|---|
Status | Resigned |
Appointed | 17 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mrs Cordulla Weisser-Borel |
---|---|
Status | Resigned |
Appointed | 17 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | https://www.privateequityinternational.com/ |
---|---|
Telephone | 020 75665468 |
Telephone region | London |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,545,088 |
Net Worth | £2,884,481 |
Cash | £279,749 |
Current Liabilities | £3,264,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - trade marks. Trade mark: pere;. Country: usa;. Registration/application no.: 77487066/4007695;. for more details please refer to the charging instrument. Outstanding |
---|---|
20 December 2016 | Delivered on: 22 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 October 2015 | Delivered on: 15 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - domain names:. Lowcarbonnews.com;. Lowcarbonenergyinvestor.com;. For more details please refer to the charging instrument. Outstanding |
24 April 2013 | Delivered on: 4 May 2013 Satisfied on: 1 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: All monies debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 21 May 2007 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit 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: £2,703.04. Fully Satisfied |
23 December 2002 | Delivered on: 7 January 2003 Satisfied on: 21 May 2007 Persons entitled: Pearson Services Limited Classification: Rent 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: A separate designated account in the name of the chargee containing £2,681.25 or such funds that may from time to time stand to the credit of the account. Fully Satisfied |
26 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
18 February 2020 | Director's details changed for Mr Philip Karl Borel on 10 February 2020 (2 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 July 2018 | Registration of charge 042700600009, created on 20 July 2018 (19 pages) |
17 July 2018 | Change of details for Pei Media Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Satisfaction of charge 042700600005 in full (1 page) |
4 July 2018 | Satisfaction of charge 042700600007 in full (1 page) |
4 July 2018 | Satisfaction of charge 042700600008 in full (1 page) |
4 July 2018 | Satisfaction of charge 042700600006 in full (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
31 January 2018 | Registered office address changed from 140 London Wall London EC2Y 5DN to 100 Wood Street London EC2V 7AN on 31 January 2018 (1 page) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (32 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (32 pages) |
22 December 2016 | Registration of charge 042700600008, created on 20 December 2016 (54 pages) |
22 December 2016 | Registration of charge 042700600008, created on 20 December 2016 (54 pages) |
6 December 2016 | Director's details changed for Tim Mcloughlin on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Tim Mcloughlin on 6 December 2016 (2 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (33 pages) |
5 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 November 2015 | Memorandum and Articles of Association (4 pages) |
11 November 2015 | Memorandum and Articles of Association (4 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
15 October 2015 | Registration of charge 042700600007, created on 13 October 2015 (17 pages) |
15 October 2015 | Registration of charge 042700600007, created on 13 October 2015 (17 pages) |
8 October 2015 | Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Lynne Mclaughlin as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Richard Francis O'donohoe as a director on 29 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Tim Mcloughlin as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Cora Ann O'donohoe as a secretary on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of David Charles Hawkins as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Cordulla Weisser-Borel as a secretary on 29 September 2015 (1 page) |
5 October 2015 | Registration of charge 042700600005, created on 29 September 2015 (57 pages) |
5 October 2015 | Registration of charge 042700600005, created on 29 September 2015 (57 pages) |
2 October 2015 | Registration of charge 042700600006, created on 29 September 2015 (11 pages) |
2 October 2015 | Registration of charge 042700600006, created on 29 September 2015 (11 pages) |
1 October 2015 | Satisfaction of charge 042700600004 in full (1 page) |
1 October 2015 | Satisfaction of charge 042700600004 in full (1 page) |
27 August 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
27 August 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
4 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 June 2013 | Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Philip Karl Borel on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Richard Francis O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Ms Lynne Mclaughlin on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Mrs Cora Ann O'donohoe on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Tim Mcloughlin on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for David Charles Hawkins on 13 June 2013 (2 pages) |
22 May 2013 | Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 140 London Wall London EC2Y 5DN England on 22 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from Second Floor Sycamore House Sycamore Street London EC1Y 0SG on 20 May 2013 (1 page) |
4 May 2013 | Registration of charge 042700600004 (18 pages) |
4 May 2013 | Registration of charge 042700600004 (18 pages) |
1 May 2013 | Satisfaction of charge 3 in full (4 pages) |
1 May 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
16 August 2012 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mrs Cordulla Weisser-Borel on 13 January 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Philip Karl Borel on 13 January 2012 (2 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
8 July 2011 | Accounts for a medium company made up to 31 December 2010 (13 pages) |
25 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages) |
25 May 2011 | Appointment of Ms Lynne Mclaughlin as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Cordulla Weisser-Borel as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Cora Ann O'donohoe as a secretary (2 pages) |
25 May 2011 | Termination of appointment of David Hawkins as a secretary (1 page) |
25 May 2011 | Termination of appointment of David Hawkins as a secretary (1 page) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Francis O'donohoe on 7 January 2010 (2 pages) |
14 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Director appointed tim mcloughlin (2 pages) |
2 December 2008 | Director appointed tim mcloughlin (2 pages) |
2 December 2008 | Resolutions
|
16 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
18 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
16 July 2007 | Company name changed investoraccess LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed investoraccess LIMITED\certificate issued on 16/07/07 (2 pages) |
29 June 2007 | Return made up to 14/08/06; full list of members; amend (10 pages) |
29 June 2007 | Return made up to 14/08/06; full list of members; amend (10 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
1 June 2007 | Declaration of assistance for shares acquisition (19 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
17 October 2006 | Return made up to 14/08/06; full list of members (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
2 September 2005 | Return made up to 14/08/05; full list of members (4 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: ground floor newspaper house 8-16 great new street london EC4A 3BN (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: ground floor newspaper house 8-16 great new street london EC4A 3BN (1 page) |
8 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | S-div 30/06/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | S-div 30/06/04 (1 page) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members
|
11 September 2002 | Return made up to 14/08/02; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 36 denmark road ealing london W13 8RG (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 36 denmark road ealing london W13 8RG (1 page) |
19 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 November 2001 | Company name changed drummondprint LIMITED\certificate issued on 28/11/01 (3 pages) |
28 November 2001 | Company name changed drummondprint LIMITED\certificate issued on 28/11/01 (3 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
23 October 2001 | Resolutions
|
23 October 2001 | Memorandum and Articles of Association (10 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Resolutions
|
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Memorandum and Articles of Association (10 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 October 2001 | £ nc 1000/100 17/10/01 (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 October 2001 | £ nc 1000/100 17/10/01 (1 page) |
14 August 2001 | Incorporation (17 pages) |
14 August 2001 | Incorporation (17 pages) |