Company NamePerpetua Labs Limited
Company StatusActive
Company Number08256709
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed02 January 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Louis Fred Januzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMr Simon Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(11 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameStephen Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Elizabeth Genevieve Freeman
StatusResigned
Appointed24 October 2012(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Malcolm Howard Gough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMichael James Douglas Woolfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMrs Natasha Isobel Christie-Miller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameMr Stefan Beurier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameNaomi Howden
StatusResigned
Appointed20 October 2021(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF

Contact

Websiteijonline.com

Location

Registered AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Trg 4c Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,731,648
Current Liabilities£3,145,836

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

11 March 2016Delivered on: 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 22 May 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 4 January 2013
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 31 December 2019 (13 pages)
14 December 2020Change of details for Ascential Information Services Limited as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Notification of Ascential Group Limited as a person with significant control on 11 December 2020 (2 pages)
11 December 2020Cessation of Ascential Information Services Limited as a person with significant control on 11 December 2020 (1 page)
10 December 2020Termination of appointment of Stefan Beurier as a director on 10 December 2020 (1 page)
12 October 2020Termination of appointment of Natasha Isobel Christie-Miller as a director on 12 October 2020 (1 page)
8 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
(3 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 January 2020Satisfaction of charge 082567090003 in full (1 page)
31 December 2019Statement of capital following an allotment of shares on 31 December 2019
  • GBP 14
(3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary (2 pages)
10 February 2017Appointment of Louise Meads as a secretary (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
25 April 2016Appointment of Mr Stefan Beurier as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Stefan Beurier as a director on 25 April 2016 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 12
(4 pages)
18 March 2016Registration of charge 082567090003, created on 11 March 2016 (52 pages)
18 March 2016Registration of charge 082567090003, created on 11 March 2016 (52 pages)
16 February 2016Satisfaction of charge 082567090002 in full (1 page)
16 February 2016Satisfaction of charge 082567090002 in full (1 page)
1 February 2016Appointment of Natasha Isobel Christie-Miller as a director on 28 January 2016 (2 pages)
1 February 2016Appointment of Natasha Isobel Christie-Miller as a director on 28 January 2016 (2 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 May 2015Registration of charge 082567090002, created on 20 May 2015 (51 pages)
22 May 2015Registration of charge 082567090002, created on 20 May 2015 (51 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(4 pages)
31 December 2014Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
13 September 2013Company name changed 4C foresight LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
13 September 2013Company name changed 4C foresight LIMITED\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
(2 pages)
13 September 2013Change of name notice (2 pages)
13 September 2013Change of name notice (2 pages)
25 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 12
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 12
(3 pages)
9 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
9 January 2013Termination of appointment of Malcolm Gough as a director (1 page)
9 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
9 January 2013Appointment of Michael Woolfrey as a director (2 pages)
9 January 2013Appointment of Michael Woolfrey as a director (2 pages)
9 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 December 2012Company name changed 4C infrastructure LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Company name changed 4C infrastructure LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 December 2012Termination of appointment of Stephen Wilson as a director (1 page)
10 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
10 December 2012Appointment of Mr Malcolm Howard Gough as a director (2 pages)
10 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
10 December 2012Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)