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.
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 | : |
|
Registered Address | : | 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Jordbaervangen, Smoerumnedre, Smoerum, Denmark, | Director | 29 January 2016 | Active |
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP | Corporate Secretary | 21 November 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 November 2003 | Active |
23, 2. Th, Soendergaards Alle, Maaloev, Denmark, | Director | 12 March 2018 | Active |
Heisesgade 39, 2100 Kobenhavn 0, Denmark, | Director | 01 February 2006 | Active |
Olsbaekeng 18, Greve, Denmark, | Director | 21 November 2003 | Active |
Linnésgade 22c, 1361 Koebenhavn K, Copenhagen, Denmark, | Director | 21 November 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-08 | Dissolution | Dissolution application strike off company. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Accounts | Change account reference date company previous extended. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.