UKBizDB.co.uk

PERCEPTION FINANCE LIMITED

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

This company is commonly known as Perception Finance Limited. The company was founded 22 years ago and was given the registration number 04495559. The firm's registered office is in LONDON. You can find them at 83 Victoria Street, , London, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:PERCEPTION FINANCE LIMITED
Company Number:04495559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:83 Victoria Street, London, England, SW1H 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 October 2007Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director29 June 2004Active
17 Daleside Close, Chelsfield, BR6 6LQ

Secretary11 October 2002Active
2 Cobden Court, Wimpole Close, Bromley, England, BR2 9JF

Corporate Secretary04 August 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 July 2002Active
28 Leman Street, London, E1 8ER

Corporate Secretary14 April 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary30 September 2007Active
Suite A, 25 Floral Street, London, WC2E 9DS

Corporate Secretary15 February 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 July 2002Active
56 Kingsley Avenue, Cheshunt, EN8 9PR

Director29 June 2004Active
19 Farrow Place, Ropemaker Road Surrey Quays, London, SE16 6QE

Director27 May 2004Active
Flat 54, 125 Park Road, London, NW8 7JS

Director11 October 2002Active
248c, Drakefell Road, London, SE4 2DR

Director01 August 2008Active
17 Daleside Close, Chelsfield, BR6 6LQ

Director11 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 July 2002Active

People with Significant Control

Mr Andrew John Page
Notified on:01 July 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David William George Sheppard
Notified on:01 July 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.