Madrid
28023
Director Name | Mr Peter George Gibbs |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(17 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Jonathan Lowe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Peter George Gibbs |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Mr David O'Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 July 2016) |
Role | Chartered 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 | 27 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Ulrich Gasse |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2024) |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | Bockenheimer Landstr. 33 Frankfurt Am Main 60325 |
Director Name | Kerry Dettmar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(16 years, 8 months 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 | 31 October 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2016(9 years, 8 months 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 |
50k at £1 | Permira Advisers Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,425,000 |
Net Worth | £1,673,000 |
Cash | £3,115,000 |
Current Liabilities | £6,594,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
20 January 2021 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
---|---|
28 October 2020 | Director's details changed for Peter Gibbs on 1 October 2009 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
28 August 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
31 May 2018 | Resolutions
|
31 May 2018 | Statement by Directors (1 page) |
31 May 2018 | Solvency Statement dated 25/05/18 (1 page) |
31 May 2018 | Statement of capital on 31 May 2018
|
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Notification of a person with significant control statement (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 June 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 1 July 2007
|
19 April 2017 | Statement of capital following an allotment of shares on 1 July 2007
|
19 April 2017 | Statement of capital following an allotment of shares on 11 August 2014
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 11 August 2014
|
19 April 2017 | Resolutions
|
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 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) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
9 September 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
1 March 2010 | Termination of appointment of Jonathan Lowe as a director (1 page) |
1 March 2010 | Appointment of Mr Duncan John Smith as a director (2 pages) |
1 March 2010 | Termination of appointment of Jonathan Lowe as a director (1 page) |
1 March 2010 | Appointment of Mr Duncan John Smith as a director (2 pages) |
8 December 2009 | Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Gibbs on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Gibbs on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Gibbs on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Jonathan Lowe on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Peter Gibbs on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Peter Gibbs on 1 April 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Peter Gibbs on 1 April 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr David O'brien on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Jonathan Lowe on 1 April 2009 (1 page) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
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) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
5 November 2008 | Director's change of particulars / peter gibbs / 05/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / peter gibbs / 05/11/2008 (1 page) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
26 August 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 10 upper bank street london E14 5JJ (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 10 upper bank street london E14 5JJ (1 page) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (2 pages) |
2 January 2007 | Company name changed clipperglen LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed clipperglen LIMITED\certificate issued on 02/01/07 (2 pages) |
31 October 2006 | Incorporation (25 pages) |
31 October 2006 | Incorporation (25 pages) |