Company NamePerwine Limited
DirectorsNicholas James Fallows and Sean Timothy Benson
Company StatusActive
Company Number08388039
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James Fallows
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 St. James's Square
London
SW1Y 4JH
Director NameMr Sean Timothy Benson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 St. James's Square
London
SW1Y 4JH
Director NameMrs Averil Eager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Square
London
W1S 1HQ
Secretary NameAveril Eager
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address26 St. James's Square
London
SW1Y 4JH

Location

Registered Address26 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 July 2022Termination of appointment of Averil Eager as a secretary on 28 November 2019 (1 page)
7 June 2022Registered office address changed from 8 Hanover Square London W1S 1HQ England to 26 st. James's Square London SW1Y 4JH on 7 June 2022 (1 page)
16 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Averil Eager as a director on 28 November 2019 (1 page)
29 November 2019Appointment of Mr Sean Timothy Benson as a director on 28 November 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
9 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Anchor House 15-19 Britten Street London SW3 3TY to 8 Hanover Square London W1S 1HQ on 31 May 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (24 pages)
21 August 2016Full accounts made up to 31 December 2015 (24 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,647.85
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,647.85
(4 pages)
8 September 2015Full accounts made up to 31 December 2014 (24 pages)
8 September 2015Full accounts made up to 31 December 2014 (24 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,647.85
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,647.85
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 8,647.85
(4 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8,647.85
(4 pages)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8,647.85
(4 pages)
9 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8,647.85
(4 pages)
7 April 2014Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom on 7 April 2014 (1 page)
20 March 2013Redenomination of shares. Statement of capital 14 March 2013 (4 pages)
20 March 2013Redenomination of shares. Statement of capital 14 March 2013 (4 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)