London
EC3M 7AF
Director Name | Rear Admiral Robert Patrick Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mr James Hedges |
---|---|
Status | Current |
Appointed | 01 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart James Love |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2013) |
Role | Director- Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Robert Jonathan Williams |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Patrick David Gearon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stephen Henry Tobitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Peter Metcalfe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2016) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Christopher Francis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Christopher Francis Brammall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2020) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.perpetuustidal.com |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 October 2020 | Termination of appointment of Christopher Francis Brammall as a director on 8 October 2020 (1 page) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Memorandum and Articles of Association (22 pages) |
5 May 2020 | Change of share class name or designation (2 pages) |
5 May 2020 | Resolutions
|
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 November 2018 | Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Termination of appointment of Mark Christopher Francis as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Mark Christopher Francis as a director on 14 July 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
16 January 2017 | Appointment of Christopher Francis Brammall as a director on 6 January 2017 (2 pages) |
16 January 2017 | Appointment of Christopher Francis Brammall as a director on 6 January 2017 (2 pages) |
13 December 2016 | Termination of appointment of John Peter Metcalfe as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of John Peter Metcalfe as a director on 30 November 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
15 April 2016 | Termination of appointment of Patrick David Gearon as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Robert Patrick Stevens as a director on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Patrick David Gearon as a director on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Robert Patrick Stevens as a director on 15 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 February 2016 | Appointment of Mr Mark Christopher Francis as a director on 5 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Mark Christopher Francis as a director on 5 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of Robert Jonathan Williams as a director on 19 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Robert Jonathan Williams as a director on 19 January 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages) |
9 October 2015 | Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Director's details changed for Robert Jonathan Williams on 26 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Patrick David Gearon on 26 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Patrick David Gearon on 26 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Robert Jonathan Williams on 26 March 2014 (2 pages) |
8 November 2013 | Appointment of Mr John Peter Metcalfe as a director (2 pages) |
8 November 2013 | Appointment of Mr John Peter Metcalfe as a director (2 pages) |
25 October 2013 | Termination of appointment of Stuart Love as a director (1 page) |
25 October 2013 | Termination of appointment of Stuart Love as a director (1 page) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
4 July 2013 | Resolutions
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
14 June 2013 | Appointment of Stuart James Love as a director (2 pages) |
14 June 2013 | Appointment of Stuart James Love as a director (2 pages) |
14 June 2013 | Appointment of Patrick David Gearon as a director (2 pages) |
14 June 2013 | Appointment of Patrick David Gearon as a director (2 pages) |
13 June 2013 | Appointment of Robert Jonathan Williams as a director (2 pages) |
13 June 2013 | Appointment of Mr Stephen Henry Tobitt as a director (2 pages) |
13 June 2013 | Appointment of Mr Stephen Henry Tobitt as a director (2 pages) |
13 June 2013 | Appointment of Robert Jonathan Williams as a director (2 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
27 March 2013 | Incorporation (32 pages) |
27 March 2013 | Incorporation (32 pages) |