Winchelsea
East Sussex
TN36 4AH
Director Name | Mr Edward William Rumsey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Head Of International Projects |
Country of Residence | England |
Correspondence Address | Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
Director Name | Mr Gerard Joseph Elias |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
Secretary Name | Mrs Sueli Lando Armada Bennett |
---|---|
Status | Current |
Appointed | 10 March 2020(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
Secretary Name | Mrs Anne Christine Elaine Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Ashes Farm Hog Hill Winchelsea East Sussex TN36 4AH |
Director Name | George Pavlos Leventis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British/Cypriot |
Status | Resigned |
Appointed | 27 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 February 2012) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 48 Clarendon Road London Greater London W11 2HH |
Secretary Name | Miss Karen Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Hill House 7-10 Savoy Hill London WC2R 0BU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | permianglobal.com |
---|---|
Telephone | 020 36173310 |
Telephone region | London |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Stephen John Raymond Rumsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,930,014 |
Cash | £12,328 |
Current Liabilities | £959,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
9 June 2023 | Delivered on: 12 June 2023 Persons entitled: Vitol Asia Pte LTD Classification: A registered charge Outstanding |
---|---|
25 May 2010 | Delivered 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 2010 | Delivered 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 |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Register 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 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
15 July 2020 | Cessation of Stephen John Raymond Rumsey as a person with significant control on 4 April 2019 (1 page) |
15 July 2020 | Notification of Permian Nominees Limited as a person with significant control on 4 April 2019 (2 pages) |
27 May 2020 | Previous accounting period extended from 28 November 2019 to 31 December 2019 (1 page) |
11 March 2020 | Appointment of Mrs Sueli Lando Armada Bennett as a secretary on 10 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Karen Burt as a secretary on 5 March 2020 (1 page) |
17 February 2020 | Accounts for a small company made up to 30 November 2018 (14 pages) |
31 January 2020 | Register 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 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
12 November 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
15 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
23 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
23 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
17 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 3 January 2019
|
27 April 2019 | Sub-division of shares on 3 January 2019 (4 pages) |
26 April 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Resolutions
|
16 April 2019 | Appointment of Mr Gerard Joseph Elias as a director on 1 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
9 January 2019 | Register(s) moved to registered office address Savoy Hill House 7-10 Savoy Hill London WC2R 0BU (1 page) |
9 January 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 May 2016 | Register(s) moved to registered inspection location Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
9 December 2015 | Auditor's resignation (2 pages) |
9 December 2015 | Auditor's resignation (2 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
15 January 2015 | Register inspection address has been changed to Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Register inspection address has been changed to Greyfriars Friars Road Winchelsea East Sussex TN36 4ED (1 page) |
27 November 2014 | Appointment of Mr Edward William Rumsey as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Edward William Rumsey as a director on 27 November 2014 (2 pages) |
20 August 2014 | Satisfaction of charge 2 in full (3 pages) |
20 August 2014 | Satisfaction of charge 1 in full (3 pages) |
20 August 2014 | Satisfaction of charge 1 in full (3 pages) |
20 August 2014 | Satisfaction of charge 2 in full (3 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
27 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page) |
14 January 2013 | Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page) |
14 January 2013 | Secretary's details changed for Miss Karen Burt on 1 February 2012 (1 page) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Registered office address changed from Savoy Hill 7-10 Savoy Hill London WC2R 0BU United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Savoy Hill 7-10 Savoy Hill London WC2R 0BU United Kingdom on 29 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Greyfriars Friars Road Winchelsea East Sussex TN36 4ED United Kingdom on 23 October 2012 (1 page) |
13 March 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
13 March 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
14 February 2012 | Company name changed permian capital LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Company name changed permian capital LIMITED\certificate issued on 14/02/12
|
9 February 2012 | Termination of appointment of George Leventis as a director (1 page) |
9 February 2012 | Termination of appointment of George Leventis as a director (1 page) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2010 | Company name changed permian LIMITED\certificate issued on 17/04/10
|
17 April 2010 | Resolutions
|
17 April 2010 | Resolutions
|
17 April 2010 | Company name changed permian LIMITED\certificate issued on 17/04/10
|
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2010 | Director's details changed for George Pavlos Leventis on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for George Pavlos Leventis on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Stephen John Raymond Rumsey on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Stephen John Raymond Rumsey on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2009 | Appointment terminated secretary anne rumsey (1 page) |
21 January 2009 | Appointment terminated secretary anne rumsey (1 page) |
19 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 1 berkeley street london W1J 8DJ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 1 berkeley street london W1J 8DJ (1 page) |
30 April 2008 | Secretary appointed karen burt (2 pages) |
30 April 2008 | Secretary appointed karen burt (2 pages) |
10 April 2008 | Director appointed george pavlos leventis (1 page) |
10 April 2008 | Director appointed george pavlos leventis (1 page) |
14 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: phipps & co landgate chambers rye east sussex TN31 7LJ (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: phipps & co landgate chambers rye east sussex TN31 7LJ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (17 pages) |
3 January 2007 | Incorporation (17 pages) |