Company NamePermira Vi Investment Platform Limited
Company StatusActive
Company Number11620246
CategoryPrivate Limited Company
Incorporation Date12 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Benoit Vauchy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed12 October 2018(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressPermira Advisers Llp 80 Pall Mall
London
SW1Y 5ES
Director NameMr Riccardo Giuseppe Basile
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 2018(same day as company formation)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPermira Advisers Llp 80 Pall Mall
London
SW1Y 5ES
Director NameMr Michail Zekkos
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Simon Mathias Roggentin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Antony Heath Oliver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Peter Gerard Flynn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed12 October 2018(same day as company formation)
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameCheryl Yvonne Hood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressPermira Advisers Llp 80 Pall Mall
London
SW1Y 5ES
Director NameMs Elisabetta Frontini
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2018(same day as company formation)
RoleOperating Partner
Country of ResidenceItaly
Correspondence AddressPermira Associati S.P.A Palazzo Spinola, Via San P
Milan
20121
Director NameMr Ulrich Gasse
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2018(same day as company formation)
RolePartner
Country of ResidenceGermany
Correspondence AddressPermira Beteiligungsberatung Gmbh Bockenheimer Lan
Frankfurt Am Main
60325
Director NameMr Gregory Michael Shirley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 12 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMr Dipan Jitendra Patel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Pall Mall
London
SW1Y 5ES
Director NameMiss Birute Brusokaite
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF

Location

Registered Address80 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

18 July 2023Accounts for a small company made up to 31 December 2022 (35 pages)
12 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • EUR 43,088,251.029
(3 pages)
4 April 2023Statement of capital following an allotment of shares on 24 March 2023
  • EUR 43,065,381.029
(3 pages)
21 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • EUR 43,044,831.029
(3 pages)
21 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
18 October 2022Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF (1 page)
13 October 2022Director's details changed for Mr Riccardo Basile on 21 March 2022 (2 pages)
5 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
4 October 2022Director's details changed for Mr Ulrich Gasse on 4 October 2022 (2 pages)
30 September 2022Director's details changed for Miss Birute Brusokaite on 30 September 2022 (2 pages)
29 September 2022Statement of capital following an allotment of shares on 20 September 2022
  • EUR 43,004,801.029
(3 pages)
15 August 2022Second filing of a statement of capital following an allotment of shares on 28 June 2022
  • EUR 42,984,691.029
(4 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (35 pages)
18 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • EUR 42,984,691.029
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/22
(4 pages)
7 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • EUR 42,964,101.029
(3 pages)
7 April 2022Appointment of Miss Birute Brusokaite as a director on 23 March 2022 (2 pages)
22 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • EUR 42,935,601.029
(3 pages)
12 November 2021Director's details changed for Mr Benoit Vauchy on 12 October 2021 (2 pages)
12 November 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
14 October 2021Director's details changed for Ms Elisabetta Frontini on 12 October 2021 (2 pages)
14 October 2021Director's details changed for Ms Elisabetta Frontini on 12 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Benoit Vauchy on 12 October 2021 (2 pages)
27 September 2021Statement of capital following an allotment of shares on 21 September 2021
  • EUR 42,905,841.029
(3 pages)
29 July 2021Full accounts made up to 31 December 2020 (35 pages)
2 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • EUR 42,887,391.029
(3 pages)
26 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • EUR 42,867,691.029
(3 pages)
2 March 2021Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
24 February 2021Redenomination of shares. Statement of capital 17 February 2020
  • EUR 42,842,991.029000
(4 pages)
12 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • EUR 42,323,779.921
  • GBP 451,487.92
(3 pages)
10 February 2021Appointment of Mr Michail Zekkos as a director on 27 January 2021 (2 pages)
1 February 2021Termination of appointment of Dipan Jitendra Patel as a director on 27 January 2021 (1 page)
8 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 17/12/2020
(1 page)
8 January 2021Solvency Statement dated 17/12/20 (1 page)
8 January 2021Statement of capital on 8 January 2021
  • EUR 42,323,779.921000
(3 pages)
8 January 2021Statement by Directors (1 page)
31 December 2020Statement by Directors (1 page)
31 December 2020Solvency Statement dated 17/12/20 (1 page)
31 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 17/12/2020
(1 page)
31 December 2020Statement of capital on 31 December 2020
  • EUR 42,323,779.921000
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • EUR 42,323,779.921
(3 pages)
15 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
18 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • EUR 42,293,069.921
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • EUR 42,270,459.921
(3 pages)
30 July 2020Full accounts made up to 31 December 2019 (34 pages)
24 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • EUR 36,219,505.181
(3 pages)
23 June 2020Statement of capital following an allotment of shares on 19 June 2020
  • EUR 35,879,505.181
(3 pages)
1 June 2020Second filing of a statement of capital following an allotment of shares on 25 March 2020
  • EUR 35,860,105.181
(7 pages)
30 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • EUR 35,860,105.181
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2020
(4 pages)
12 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • EUR 35,838,445.431
(3 pages)
12 February 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
30 January 2020Second filed SH01 - 26/11/19 Statement of Capital eur 34115535.51 26/11/19 Statement of Capital usd 1779930.6868 (7 pages)
30 January 2020Second filed SH01 - 04/12/19 Statement of Capital eur 34182491.09 04/12/19 Statement of Capital usd 1779930.6868 (7 pages)
8 January 2020Statement of capital following an allotment of shares on 4 December 2019
  • EUR 34,182,491.09
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020
(4 pages)
8 January 2020Statement of capital following an allotment of shares on 26 November 2019
  • EUR 34,115,535.51
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020
(4 pages)
11 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • EUR 34,102,002.57
  • USD 1,779,930.6868
(3 pages)
27 November 2019Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD (1 page)
15 October 2019Director's details changed for Gregory Michael Shirley on 15 October 2019 (2 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • EUR 34,102,002.57
(3 pages)
10 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • EUR 33,526,362.94
(3 pages)
7 October 2019Termination of appointment of Cheryl Yvonne Potter as a director on 23 September 2019 (1 page)
7 October 2019Appointment of Mr Dipan Jitendra Patel as a director on 23 September 2019 (2 pages)
30 August 2019Statement of capital following an allotment of shares on 28 August 2019
  • EUR 28,942,262.94
(3 pages)
29 August 2019Full accounts made up to 31 December 2018 (28 pages)
14 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • EUR 28,927,703.49
(3 pages)
12 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • EUR 28,926,503.49
(3 pages)
21 June 2019Statement of capital on 21 June 2019
  • EUR 28,911,237.77
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 03/06/2019
(4 pages)
3 June 2019Resolutions
  • RES13 ‐ Reduction of share premium account 31/05/2019
(2 pages)
3 June 2019Solvency Statement dated 31/05/19 (1 page)
3 June 2019Statement by Directors (1 page)
3 June 2019Statement of capital on 3 June 2019
  • EUR 28,917,237.77
  • ANNOTATION Clarification a second filed SH19 was registered on 21/06/2019
(4 pages)
31 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • EUR 28,911,237.77
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • EUR 26,652,523.31
(3 pages)
21 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • EUR 24,817,453.31
(3 pages)
21 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • EUR 23,680,567.28
(3 pages)
12 February 2019Notification of Permira Vi G.P. Limited as a person with significant control on 12 October 2018 (2 pages)
11 February 2019Withdrawal of a person with significant control statement on 11 February 2019 (2 pages)
30 January 2019Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • EUR 23,676,567.28
(7 pages)
30 January 2019Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • EUR 22,140,382.11
(7 pages)
30 January 2019Second filing of a statement of capital following an allotment of shares on 11 December 2018
  • EUR 17,840,215.25
(7 pages)
21 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • EUR 17,840,215.25
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019
(4 pages)
21 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • EUR 23,676,567.28
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019
(4 pages)
21 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • EUR 17,840,215.25
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2019
(4 pages)
13 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 November 2018Appointment of Gregory Michael Shirley as a director on 21 November 2018 (2 pages)
30 November 2018Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
12 October 2018Incorporation
Statement of capital on 2018-10-12
  • EUR 10,000
(37 pages)