Company NamePermanent Pecoh Holdings Limited
Company StatusActive
Company Number05468381
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 February 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed01 June 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed01 June 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 June 2005(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDavid Balai
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2009)
RoleBanker
Correspondence Address54 Links Avenue
Gidea Park
Romford
Essex
RM2 6ND
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitesfmeurope.com

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Structured Finance Management Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
6 February 2023Appointment of Ms Paivi Helena Whitaker as a director on 1 February 2023 (2 pages)
6 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
2 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 March 2020Change of details for Intertrust Investments Limited as a person with significant control on 16 March 2020 (2 pages)
25 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 August 2018Termination of appointment of a director (1 page)
6 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
6 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
21 December 2016Appointment of Ms Claudia Ann Wallace as a director on 9 December 2016 (2 pages)
21 December 2016Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
3 April 2012Appointment of Mr Ian Gordon Stewart as a director (2 pages)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
27 March 2012Termination of appointment of Claudia Wallace as a director (1 page)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 August 2011Statement of company's objects (2 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 June 2010Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Sfm Directors (No.2) Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Sfm Directors Limited on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for Sfm Corporate Services Limited on 1 June 2010 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
5 November 2009Appointment of Ms Claudia Wallace as a director (2 pages)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
29 October 2009Termination of appointment of David Balai as a director (1 page)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
4 June 2008Director's change of particulars / sfm directors (no.2) LIMITED / 30/05/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 35 great st. Helen's london EC3A 6AP (1 page)
4 June 2008Registered office changed on 04/06/2008 from 35 great st. Helen's london EC3A 6AP (1 page)
4 June 2008Director's change of particulars / sfm directors (no.2) LIMITED / 30/05/2008 (1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Director's change of particulars / sfm directors LIMITED / 30/05/2008 (1 page)
3 June 2008Director's change of particulars / sfm directors LIMITED / 30/05/2008 (1 page)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
22 March 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
22 March 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
2 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
1 June 2005Incorporation (25 pages)
1 June 2005Incorporation (25 pages)