Company NamePermira Credit Holdings Limited
Company StatusActive
Company Number05965981
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NamesTreebridge Limited and Permira Debt Managers Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Thomas Hirschmann
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed11 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Salvatore Ruocco
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMrs Ariadna Ruder
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Jonathan Lowe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameMr David O'Brien
NationalityIrish
StatusResigned
Appointed20 November 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2016)
RoleCompany Director
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Peter Combe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside Avenue
Wimbledon
London
SW19 5ES
Director NamePeter Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameJames Greenwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 20 September 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Duncan John Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Thomas George Kyriakoudis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2021)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Peter George Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameMiss Saffron Smith
StatusResigned
Appointed16 March 2016(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 2017)
RoleCompany Director
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePermira Advisers Llp (Corporation)
StatusResigned
Appointed20 November 2006(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 20 February 2007)
Correspondence Address20 Southampton Street
London
WC2E 7QH
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2017(10 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 March 2024)
Correspondence Address130 Wood Street
London
EC2V 6DL

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

3.2m at £1Permira Debt Managers Group Holdings LTD
90.18%
Preference
26m at €0.01Permira Debt Managers Group Holdings LTD
7.35%
Ordinary A2
6m at €0.01James Greenwood
1.71%
Hurdle D1
1.5m at €0.01Mairi Allan
0.43%
Hurdle D2
1.1m at €0.01Ariadna Stefanescu
0.31%
Hurdle D3
96k at £0.01Permira Debt Managers Group Holdings LTD
0.03%
Ordinary A

Financials

Year2014
Turnover£4,162,000
Net Worth£5,894,000
Cash£6,903,000
Current Liabilities£2,425,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 October 2020Appointment of Mr David Thomas Hirschmann as a director on 11 September 2020 (2 pages)
14 October 2020Director's details changed for Mr David Thomas Hirschmann on 11 September 2020 (2 pages)
13 October 2020Appointment of Mr Salvatore Ruocco as a director on 11 September 2020 (2 pages)
6 October 2020Termination of appointment of Duncan John Smith as a director on 11 September 2020 (1 page)
6 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 September 2019Statement of capital on 27 September 2019
  • EUR 346,500.00
  • GBP 3,220,960.00
(5 pages)
27 September 2019Solvency Statement dated 16/09/19 (1 page)
27 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 20/09/2019
(2 pages)
27 September 2019Statement by Directors (1 page)
3 May 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 April 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Notification of a person with significant control statement (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
10 February 2017Termination of appointment of Saffron Smith as a secretary on 23 January 2017 (1 page)
10 February 2017Appointment of Buzzacott Secretaries Limited as a secretary on 23 January 2017 (2 pages)
10 February 2017Appointment of Buzzacott Secretaries Limited as a secretary on 23 January 2017 (2 pages)
10 February 2017Termination of appointment of Saffron Smith as a secretary on 23 January 2017 (1 page)
25 January 2017Register inspection address has been changed to C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
25 January 2017Register inspection address has been changed to C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
25 January 2017Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
25 January 2017Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
21 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
21 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (8 pages)
23 August 2016Second filing of the annual return made up to 13 October 2009 (27 pages)
23 August 2016Second filing of the annual return made up to 13 October 2009 (27 pages)
10 August 2016Second filing of the annual return made up to 13 October 2015 (30 pages)
10 August 2016Second filing of the annual return made up to 13 October 2013 (38 pages)
10 August 2016Second filing of the annual return made up to 13 October 2014 (34 pages)
10 August 2016Second filing of the annual return made up to 13 October 2012 (38 pages)
10 August 2016Second filing of the annual return made up to 13 October 2012 (38 pages)
10 August 2016Second filing of the annual return made up to 13 October 2015 (30 pages)
10 August 2016Second filing of the annual return made up to 13 October 2014 (34 pages)
10 August 2016Second filing of the annual return made up to 13 October 2013 (38 pages)
9 August 2016Second filing of the annual return made up to 13 October 2011 (38 pages)
9 August 2016Second filing of the annual return made up to 13 October 2011 (38 pages)
9 August 2016Second filing of the annual return made up to 13 October 2010 (26 pages)
9 August 2016Second filing of the annual return made up to 13 October 2010 (26 pages)
16 March 2016Termination of appointment of David O'brien as a secretary on 16 March 2016 (1 page)
16 March 2016Appointment of Miss Saffron Smith as a secretary on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of David O'brien as a secretary on 16 March 2016 (1 page)
16 March 2016Appointment of Miss Saffron Smith as a secretary on 16 March 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3,567,460.00
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3,190,960
  • EUR 34,650,000
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3,190,960
  • EUR 34,650,000
(6 pages)
1 February 2016Particulars of variation of rights attached to shares (5 pages)
1 February 2016Particulars of variation of rights attached to shares (5 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Particulars of variation of rights attached to shares (5 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Particulars of variation of rights attached to shares (5 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2016Change of share class name or designation (2 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (32 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (32 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2013 (30 pages)
10 December 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2013 (30 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(9 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • EUR 346,500
  • GBP 3,190,960
(7 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(9 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (29 pages)
30 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (29 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
29 June 2015Particulars of variation of rights attached to shares (5 pages)
29 June 2015Change of share class name or designation (2 pages)
29 June 2015Change of share class name or designation (2 pages)
29 June 2015Particulars of variation of rights attached to shares (5 pages)
29 June 2015Particulars of variation of rights attached to shares (5 pages)
29 June 2015Change of share class name or designation (2 pages)
29 June 2015Particulars of variation of rights attached to shares (5 pages)
29 June 2015Change of share class name or designation (2 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(10 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(10 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • EUR 346,500
  • GBP 3,190,960
(9 pages)
7 October 2014Termination of appointment of Ian Sellars as a director on 11 September 2014 (1 page)
7 October 2014Termination of appointment of Ian Sellars as a director on 11 September 2014 (1 page)
7 October 2014Appointment of Mr Peter George Gibbs as a director on 11 September 2014 (2 pages)
7 October 2014Appointment of Mr Peter George Gibbs as a director on 11 September 2014 (2 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 346,500
  • GBP 3,190,960
(11 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015, 10/12/2015 and 10/08/2016.
(12 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015, 10/12/2015 and 10/08/2016.
(12 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 346,500
  • GBP 3,190,960
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(12 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015 and 10/08/2016.
(12 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
(12 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (11 pages)
12 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015 and 10/08/2016.
(12 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
14 June 2012Appointment of Mr Ian Sellars as a director (2 pages)
14 June 2012Appointment of Mr Ian Sellars as a director (2 pages)
14 June 2012Termination of appointment of Peter Gibbs as a director (1 page)
14 June 2012Appointment of Mr Ian Sellars as a director (2 pages)
14 June 2012Appointment of Mr Thomas Kyriakoudis as a director (2 pages)
14 June 2012Termination of appointment of Peter Gibbs as a director (1 page)
14 June 2012Appointment of Mr Ian Sellars as a director (2 pages)
14 June 2012Appointment of Mr Thomas Kyriakoudis as a director (2 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016 and 30/10/2015.
(12 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (11 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016 and 30/10/2015.
(12 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2015
(12 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)
30 December 2010Change of share class name or designation (2 pages)
30 December 2010Change of share class name or designation (2 pages)
29 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 3,190,960.00
  • EUR 346,500
(16 pages)
29 December 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 3,190,960.00
  • EUR 346,500
(16 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
(8 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
(8 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 March 2010Termination of appointment of Jonathan Lowe as a director (1 page)
1 March 2010Termination of appointment of Jonathan Lowe as a director (1 page)
1 March 2010Appointment of Mr Duncan John Smith as a director (2 pages)
1 March 2010Appointment of Mr Duncan John Smith as a director (2 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016.
(7 pages)
8 December 2009Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 13 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016.
(7 pages)
8 December 2009Director's details changed for James Greenwood on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Gibbs on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Gibbs on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages)
8 December 2009Director's details changed for James Greenwood on 1 October 2009 (2 pages)
8 December 2009Director's details changed for James Greenwood on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Gibbs on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Peter Gibbs on 1 April 2009 (1 page)
2 December 2009Director's details changed for James Greenwood on 1 April 2009 (1 page)
2 December 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
2 December 2009Director's details changed for Peter Gibbs on 1 April 2009 (1 page)
2 December 2009Director's details changed for James Greenwood on 1 April 2009 (1 page)
2 December 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page)
2 December 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
2 December 2009Director's details changed for Peter Gibbs on 1 April 2009 (1 page)
2 December 2009Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page)
2 December 2009Director's details changed for James Greenwood on 1 April 2009 (1 page)
2 December 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page)
2 December 2009Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page)
28 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
12 October 2009Termination of appointment of Peter Combe as a director (1 page)
12 October 2009Termination of appointment of Peter Combe as a director (1 page)
19 June 2009Memorandum and Articles of Association (8 pages)
19 June 2009Memorandum and Articles of Association (8 pages)
14 May 2009Nc inc already adjusted 11/07/08 (1 page)
14 May 2009Capitals not rolled up (4 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create preference shares/ update mem 11/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
14 May 2009Nc inc already adjusted 11/07/08 (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create preference shares/ update mem 11/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
14 May 2009Capitals not rolled up (4 pages)
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)
30 April 2009Registered office changed on 30/04/2009 from, 20 southampton street, london, WC2E 7QH (1 page)
6 November 2008Return made up to 13/10/08; full list of members (5 pages)
6 November 2008Return made up to 13/10/08; full list of members (5 pages)
5 November 2008Director's change of particulars / peter gibbs / 05/11/2008 (1 page)
5 November 2008Director's change of particulars / peter gibbs / 05/11/2008 (1 page)
22 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
5 September 2007Director's particulars changed (2 pages)
5 September 2007Director's particulars changed (2 pages)
22 August 2007Memorandum and Articles of Association (28 pages)
22 August 2007S-div 17/05/07 (1 page)
22 August 2007Memorandum and Articles of Association (28 pages)
22 August 2007S-div 17/05/07 (1 page)
22 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=110 £ ic 850/960 (2 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=110 £ ic 850/960 (2 pages)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Ad 17/05/07--------- £ si [email protected]=849 £ ic 1/850 (2 pages)
13 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2007Ad 17/05/07--------- £ si [email protected]=849 £ ic 1/850 (2 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 April 2007Nc inc already adjusted 28/03/07 (1 page)
25 April 2007Nc inc already adjusted 28/03/07 (1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 December 2006Registered office changed on 07/12/06 from: 10 upper bank street london E14 5JJ (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: 10 upper bank street london E14 5JJ (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
20 November 2006Company name changed treebridge LIMITED\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed treebridge LIMITED\certificate issued on 20/11/06 (2 pages)
13 October 2006Incorporation (25 pages)
13 October 2006Incorporation (25 pages)