PERELLA INVESTMENTS LIMITED

Main Office Station House Main Office Station House, London, SW13 0HT
StatusACTIVE
Company No.07157936
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

PERELLA INVESTMENTS LIMITED is an active private limited company with number 07157936. It was incorporated 14 years, 4 months, 23 days ago, on 15 February 2010. The company address is Main Office Station House Main Office Station House, London, SW13 0HT.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katharine Margaret Banister

Notification date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Christopher Neil Kemsley

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 16 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-16

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 16 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Margaret Banister

Appointment date: 2020-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 16 Feb 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 16 Feb 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 16 Feb 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-23

Old address: 1 London Street Reading Berkshire RG1 4QW

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Speafi Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Speafi Limited

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Pears

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Neil Kemsley

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yourco 207 LIMITED\certificate issued on 12/03/10

Documents

View document PDF

Change of name notice

Date: 12 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAMES LIMITED COMPANY LTD

8 CHALK PIT AVENUE,ORPINGTON,BR5 3JG

Number:10457017
Status:ACTIVE
Category:Private Limited Company

JDO WELDING SERVICES LTD

151 REDFORD CLOSE,FELTHAM,TW13 4TE

Number:10952123
Status:ACTIVE
Category:Private Limited Company

K & B GROUP HOLDINGS LTD

YALDENS COTTAGE,EVERSLEY,RG27 0PS

Number:11649375
Status:ACTIVE
Category:Private Limited Company

OVER-C LTD

DIGITAL GREENWICH,LONDON,SE10 0ER

Number:07566882
Status:ACTIVE
Category:Private Limited Company

R.MCLELLAND CONSULTING LIMITED

104 SUSSEX AVENUE,ISLEWORTH,TW7 6LB

Number:10129330
Status:ACTIVE
Category:Private Limited Company

TOM-ZIO LTD

18 JUNIPER CRESCENT,SPALDING,PE12 6FD

Number:09626914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source