UKBizDB.co.uk

PERCEPTI INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Percepti International Limited. The company was founded 20 years ago and was given the registration number 04972376. The firm's registered office is in LONDON. You can find them at 823 Salisbury House, 29 Finsbury Circus, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PERCEPTI INTERNATIONAL LIMITED
Company Number:04972376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Jordbaervangen, Smoerumnedre, Smoerum, Denmark,

Director29 January 2016Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Corporate Secretary21 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 November 2003Active
23, 2. Th, Soendergaards Alle, Maaloev, Denmark,

Director12 March 2018Active
Heisesgade 39, 2100 Kobenhavn 0, Denmark,

Director01 February 2006Active
Olsbaekeng 18, Greve, Denmark,

Director21 November 2003Active
Linnésgade 22c, 1361 Koebenhavn K, Copenhagen, Denmark,

Director21 November 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 November 2003Active

People with Significant Control

Mr Peter Wagner
Notified on:19 March 2019
Status:Active
Date of birth:July 1959
Nationality:Danish
Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Christopher Rycroft
Notified on:18 January 2019
Status:Active
Date of birth:December 1960
Nationality:English
Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Henrik Halle
Notified on:18 January 2019
Status:Active
Date of birth:September 1976
Nationality:Danish
Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Soeren Rygaard
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:Danish
Address:823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-08Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Change account reference date company previous extended.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.