Company NamePermian Global Research Limited
Company StatusActive
Company Number06040296
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NamesPermian Limited and Permian Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Stephen John Raymond Rumsey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAshes Farm Hog Hill
Winchelsea
East Sussex
TN36 4AH
Director NameMr Edward William Rumsey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleHead Of  International  Projects
Country of ResidenceEngland
Correspondence AddressSavoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Director NameMr Gerard Joseph Elias
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(12 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Secretary NameMrs Sueli Lando Armada Bennett
StatusCurrent
Appointed10 March 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSavoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Secretary NameMrs Anne Christine Elaine Rumsey
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAshes Farm
Hog Hill
Winchelsea
East Sussex
TN36 4AH
Director NameGeorge Pavlos Leventis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish/Cypriot
StatusResigned
Appointed27 March 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 February 2012)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address48 Clarendon Road
London
Greater London
W11 2HH
Secretary NameMiss Karen Burt
NationalityBritish
StatusResigned
Appointed27 March 2008(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Hill House 7-10 Savoy Hill
London
WC2R 0BU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitepermianglobal.com
Telephone020 36173310
Telephone regionLondon

Location

Registered Address3 Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Stephen John Raymond Rumsey
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,930,014
Cash£12,328
Current Liabilities£959,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2023Delivered on: 12 June 2023
Persons entitled: Vitol Asia Pte LTD

Classification: A registered charge
Outstanding
25 May 2010Delivered on: 29 May 2010
Satisfied on: 20 August 2014
Persons entitled: Price Anderson 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: Interest in the security deposit being £27,170.00 and the deposit account see image for full details.
Fully Satisfied
21 January 2010Delivered on: 4 February 2010
Satisfied on: 20 August 2014
Persons entitled: Price Anderson 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: The company's interest in the security deposit (meaning the sum of £29,535) and the deposit account as security for the payment of the rent, insurance rent and service charge reserved by the lease see image for full details.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 January 2021Register inspection address has been changed from 11 High Street High Street Winchelsea TN36 4EA England to Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
15 July 2020Cessation of Stephen John Raymond Rumsey as a person with significant control on 4 April 2019 (1 page)
15 July 2020Notification of Permian Nominees Limited as a person with significant control on 4 April 2019 (2 pages)
27 May 2020Previous accounting period extended from 28 November 2019 to 31 December 2019 (1 page)
11 March 2020Appointment of Mrs Sueli Lando Armada Bennett as a secretary on 10 March 2020 (2 pages)
5 March 2020Termination of appointment of Karen Burt as a secretary on 5 March 2020 (1 page)
17 February 2020Accounts for a small company made up to 30 November 2018 (14 pages)
31 January 2020Register inspection address has been changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED England to 11 High Street High Street Winchelsea TN36 4EA (1 page)
30 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
12 November 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
15 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
23 May 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1.73
(3 pages)
23 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 1.88
(3 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 May 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 1.11
(4 pages)
27 April 2019Sub-division of shares on 3 January 2019 (4 pages)
26 April 2019Change of share class name or designation (2 pages)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 April 2019Appointment of Mr Gerard Joseph Elias as a director on 1 April 2019 (2 pages)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 03/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
9 January 2019Register(s) moved to registered office address Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (1 page)
9 January 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
27 February 2018Accounts for a small company made up to 31 May 2017 (14 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 May 2016Register(s) moved to registered inspection location Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page)
16 May 2016Register(s) moved to registered inspection location Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(5 pages)
9 December 2015Auditor's resignation (2 pages)
9 December 2015Auditor's resignation (2 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
15 January 2015Register inspection address has been changed to Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(5 pages)
15 January 2015Register inspection address has been changed to Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page)
27 November 2014Appointment of Mr Edward William Rumsey as a director on 27 November 2014 (2 pages)
27 November 2014Appointment of Mr Edward William Rumsey as a director on 27 November 2014 (2 pages)
20 August 2014Satisfaction of charge 2 in full (3 pages)
20 August 2014Satisfaction of charge 1 in full (3 pages)
20 August 2014Satisfaction of charge 1 in full (3 pages)
20 August 2014Satisfaction of charge 2 in full (3 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
27 February 2014Accounts for a small company made up to 31 May 2013 (9 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
14 January 2013Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page)
14 January 2013Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page)
14 January 2013Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
29 October 2012Registered office address changed from Savoy Hill 7-10 Savoy Hill London WC2R 0BU United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Savoy Hill 7-10 Savoy Hill London WC2R 0BU United Kingdom on 29 October 2012 (1 page)
23 October 2012Registered office address changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED United Kingdom on 23 October 2012 (1 page)
13 March 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
13 March 2012Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
14 February 2012Company name changed permian capital LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed permian capital LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Termination of appointment of George Leventis as a director (1 page)
9 February 2012Termination of appointment of George Leventis as a director (1 page)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 21 January 2011 (1 page)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 21 January 2011 (1 page)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Company name changed permian LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
17 April 2010Company name changed permian LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2010Director's details changed for George Pavlos Leventis on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for George Pavlos Leventis on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Stephen John Raymond Rumsey on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Stephen John Raymond Rumsey on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Appointment terminated secretary anne rumsey (1 page)
21 January 2009Appointment terminated secretary anne rumsey (1 page)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
19 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1 berkeley street london W1J 8DJ (1 page)
23 May 2008Registered office changed on 23/05/2008 from 1 berkeley street london W1J 8DJ (1 page)
30 April 2008Secretary appointed karen burt (2 pages)
30 April 2008Secretary appointed karen burt (2 pages)
10 April 2008Director appointed george pavlos leventis (1 page)
10 April 2008Director appointed george pavlos leventis (1 page)
14 February 2008Return made up to 03/01/08; full list of members (2 pages)
14 February 2008Return made up to 03/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: phipps & co landgate chambers rye east sussex TN31 7LJ (1 page)
4 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
4 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
4 February 2008Registered office changed on 04/02/08 from: phipps & co landgate chambers rye east sussex TN31 7LJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
29 January 2008Registered office changed on 29/01/08 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)