Company NamePerpetuus Advanced Materials Limited
DirectorsJohn Milford Buckland and Andrew Shore Lee
Company StatusActive
Company Number08772185
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Previous NamePerpetuus Carbon Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr John Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr John Milford Buckland
StatusCurrent
Appointed28 February 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrew Shore Lee
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr Stephen Henry Tobitt
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Ian David Walters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(6 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Nigel Terence Payne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr George Henry Rolls
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Rodney Hilton Stables
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 2020)
RoleConsultant Cardiologist
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
Appointed11 July 2014(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Kim Margaret Buckland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websiteperpetuuscarbon.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 CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

17 May 2016Delivered on: 17 May 2016
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
14 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 1,035,137
(3 pages)
4 March 2020Termination of appointment of Kim Margaret Buckland as a director on 23 February 2020 (1 page)
4 March 2020Termination of appointment of Rodney Hilton Stables as a director on 21 February 2020 (1 page)
18 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 1,034,802
(3 pages)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
11 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
16 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,032,583
(3 pages)
16 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 1,031,555
(3 pages)
15 March 2019Statement of capital following an allotment of shares on 23 February 2019
  • GBP 1,029,500
(3 pages)
26 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,027,445
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,027,240
(3 pages)
28 November 2018Confirmation statement made on 12 November 2018 with updates (6 pages)
9 November 2018Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages)
9 November 2018Director's details changed for Mrs Kim Margaret Buckland on 24 June 2018 (2 pages)
1 November 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,025,119
(3 pages)
4 October 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
13 September 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 1,022,291
(3 pages)
27 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,018,049
(3 pages)
14 March 2018Appointment of Mr John Milford Buckland as a secretary on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Stephen Henry Tobitt as a director on 28 February 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,010,979
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,005,323
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,005,323
(3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 12 November 2017 with updates (6 pages)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 999,667
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 999,667
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 998,253
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 998,253
(3 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
7 October 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
14 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 996,839
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 996,839
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 989,769
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 989,769
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 969,532
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 969,532
(3 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
4 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 964,826
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 964,826
(3 pages)
11 October 2016Full accounts made up to 31 March 2016 (15 pages)
11 October 2016Full accounts made up to 31 March 2016 (15 pages)
4 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 950,707
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 950,707
(3 pages)
17 May 2016Registration of charge 087721850001, created on 17 May 2016 (42 pages)
17 May 2016Registration of charge 087721850001, created on 17 May 2016 (42 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 943,647
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 943,647
(3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 941,294
(6 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 941,294
(6 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 941,294
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 941,294
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 941,294
(3 pages)
15 September 2015Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages)
15 September 2015Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Appointment of Kim Margaret Buckland as a director on 3 September 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Termination of appointment of Nigel Terence Payne as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of George Henry Rolls as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of George Henry Rolls as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Nigel Terence Payne as a director on 31 July 2015 (1 page)
4 June 2015Certificate of re-registration from Private to Public Limited Company (1 page)
4 June 2015Re-registration from a private company to a public company (5 pages)
4 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
4 June 2015Re-registration from a private company to a public company
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
(5 pages)
4 June 2015Re-registration of Memorandum and Articles (58 pages)
4 June 2015Auditor's report (1 page)
4 June 2015Auditor's statement (1 page)
4 June 2015Balance Sheet (1 page)
23 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 8,000,100
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 8,000,100
(4 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 February 2015Company name changed perpetuus carbon group LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
16 February 2015Company name changed perpetuus carbon group LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
9 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
9 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(6 pages)
22 July 2014Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages)
2 July 2014Appointment of Dr Rodney Hilton Stables as a director (2 pages)
2 July 2014Appointment of Dr Rodney Hilton Stables as a director (2 pages)
23 June 2014Appointment of George Rolls as a director (2 pages)
23 June 2014Appointment of Mr Nigel Terence Payne as a director (2 pages)
23 June 2014Appointment of Mr Nigel Terence Payne as a director (2 pages)
23 June 2014Appointment of George Rolls as a director (2 pages)
11 June 2014Appointment of Mr Ian David Walters as a director (2 pages)
11 June 2014Appointment of Mr Ian David Walters as a director (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(32 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
(32 pages)