Company NamePerpetuus Tidal Energy Centre Limited
DirectorsJohn Milford Buckland and Robert Patrick Stevens
Company StatusActive
Company Number08464885
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr John Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameRear Admiral Robert Patrick Stevens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(3 years after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr James Hedges
StatusCurrent
Appointed01 February 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr Stephen Henry Tobitt
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart James Love
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2013)
RoleDirector- Local Government
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRobert Jonathan Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePatrick David Gearon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stephen Henry Tobitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Peter Metcalfe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Christopher Francis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameChristopher Francis Brammall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 2020)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.perpetuustidal.com

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

12 October 2020Termination of appointment of Christopher Francis Brammall as a director on 8 October 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Memorandum and Articles of Association (22 pages)
5 May 2020Change of share class name or designation (2 pages)
5 May 2020Resolutions
  • RES13 ‐ New class created/transfer of shares 16/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
9 November 2018Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Termination of appointment of Mark Christopher Francis as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Mark Christopher Francis as a director on 14 July 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
16 January 2017Appointment of Christopher Francis Brammall as a director on 6 January 2017 (2 pages)
16 January 2017Appointment of Christopher Francis Brammall as a director on 6 January 2017 (2 pages)
13 December 2016Termination of appointment of John Peter Metcalfe as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of John Peter Metcalfe as a director on 30 November 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Resolutions
  • RES13 ‐ Company business 01/04/2016
(1 page)
25 May 2016Resolutions
  • RES13 ‐ Company business 01/04/2016
(1 page)
15 April 2016Termination of appointment of Patrick David Gearon as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Robert Patrick Stevens as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Patrick David Gearon as a director on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Robert Patrick Stevens as a director on 15 April 2016 (2 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 February 2016Appointment of Mr Mark Christopher Francis as a director on 5 February 2016 (2 pages)
11 February 2016Appointment of Mr Mark Christopher Francis as a director on 5 February 2016 (2 pages)
29 January 2016Termination of appointment of Robert Jonathan Williams as a director on 19 January 2016 (1 page)
29 January 2016Termination of appointment of Robert Jonathan Williams as a director on 19 January 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages)
9 October 2015Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages)
9 October 2015Director's details changed for Robert Jonathan Williams on 2 August 2015 (2 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
31 March 2014Director's details changed for Robert Jonathan Williams on 26 March 2014 (2 pages)
31 March 2014Director's details changed for Patrick David Gearon on 26 March 2014 (2 pages)
31 March 2014Director's details changed for Patrick David Gearon on 26 March 2014 (2 pages)
31 March 2014Director's details changed for Robert Jonathan Williams on 26 March 2014 (2 pages)
8 November 2013Appointment of Mr John Peter Metcalfe as a director (2 pages)
8 November 2013Appointment of Mr John Peter Metcalfe as a director (2 pages)
25 October 2013Termination of appointment of Stuart Love as a director (1 page)
25 October 2013Termination of appointment of Stuart Love as a director (1 page)
4 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of b & c ordinary shares 26/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2013Resolutions
  • RES13 ‐ Article 7 and 20.1 disapplied 26/04/2013
(2 pages)
4 July 2013Resolutions
  • RES13 ‐ Article 7 and 20.1 disapplied 26/04/2013
(2 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 95
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 95
(4 pages)
4 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of b & c ordinary shares 26/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 95
(4 pages)
14 June 2013Appointment of Stuart James Love as a director (2 pages)
14 June 2013Appointment of Stuart James Love as a director (2 pages)
14 June 2013Appointment of Patrick David Gearon as a director (2 pages)
14 June 2013Appointment of Patrick David Gearon as a director (2 pages)
13 June 2013Appointment of Robert Jonathan Williams as a director (2 pages)
13 June 2013Appointment of Mr Stephen Henry Tobitt as a director (2 pages)
13 June 2013Appointment of Mr Stephen Henry Tobitt as a director (2 pages)
13 June 2013Appointment of Robert Jonathan Williams as a director (2 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 80
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 80
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 80
(3 pages)
27 March 2013Incorporation (32 pages)
27 March 2013Incorporation (32 pages)