London
EC3M 7AF
Secretary Name | Mr John Milford Buckland |
---|---|
Status | Current |
Appointed | 28 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Andrew Shore Lee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Ian David Walters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Nigel Terence Payne |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr George Henry Rolls |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Rodney Hilton Stables |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 February 2020) |
Role | Consultant Cardiologist |
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 | 11 July 2014(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Kim Margaret Buckland |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | perpetuuscarbon.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 | Group |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
17 May 2016 | Delivered on: 17 May 2016 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
---|
15 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Resolutions
|
2 September 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
4 March 2020 | Termination of appointment of Kim Margaret Buckland as a director on 23 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Rodney Hilton Stables as a director on 21 February 2020 (1 page) |
18 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
11 October 2019 | Resolutions
|
2 September 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
16 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 23 February 2019
|
26 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
5 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
28 November 2018 | Confirmation statement made on 12 November 2018 with updates (6 pages) |
9 November 2018 | Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages) |
9 November 2018 | Director's details changed for Mrs Kim Margaret Buckland on 24 June 2018 (2 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
4 October 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
14 March 2018 | Appointment of Mr John Milford Buckland as a secretary on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Stephen Henry Tobitt as a director on 28 February 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
5 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with updates (6 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
14 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
2 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
11 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
17 May 2016 | Registration of charge 087721850001, created on 17 May 2016 (42 pages) |
17 May 2016 | Registration of charge 087721850001, created on 17 May 2016 (42 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
22 April 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
15 September 2015 | Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages) |
15 September 2015 | Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Termination of appointment of Nigel Terence Payne as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of George Henry Rolls as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of George Henry Rolls as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Nigel Terence Payne as a director on 31 July 2015 (1 page) |
4 June 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 June 2015 | Re-registration from a private company to a public company (5 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Re-registration from a private company to a public company
|
4 June 2015 | Re-registration of Memorandum and Articles (58 pages) |
4 June 2015 | Auditor's report (1 page) |
4 June 2015 | Auditor's statement (1 page) |
4 June 2015 | Balance Sheet (1 page) |
23 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
23 April 2015 | Resolutions
|
16 February 2015 | Company name changed perpetuus carbon group LIMITED\certificate issued on 16/02/15
|
16 February 2015 | Company name changed perpetuus carbon group LIMITED\certificate issued on 16/02/15
|
9 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 July 2014 | Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages) |
2 July 2014 | Appointment of Dr Rodney Hilton Stables as a director (2 pages) |
2 July 2014 | Appointment of Dr Rodney Hilton Stables as a director (2 pages) |
23 June 2014 | Appointment of George Rolls as a director (2 pages) |
23 June 2014 | Appointment of Mr Nigel Terence Payne as a director (2 pages) |
23 June 2014 | Appointment of Mr Nigel Terence Payne as a director (2 pages) |
23 June 2014 | Appointment of George Rolls as a director (2 pages) |
11 June 2014 | Appointment of Mr Ian David Walters as a director (2 pages) |
11 June 2014 | Appointment of Mr Ian David Walters as a director (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|