UKBizDB.co.uk

PEREGRIN FALCON LIMITED

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

This company is commonly known as Peregrin Falcon Limited. The company was founded 14 years ago and was given the registration number 07460970. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEREGRIN FALCON LIMITED
Company Number:07460970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 September 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 October 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 September 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 November 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 November 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 November 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 August 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 February 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director13 November 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director31 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 June 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2014Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director06 December 2010Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 July 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director24 January 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 October 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 May 2013Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 November 2018Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 January 2014Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 February 2018Active

People with Significant Control

Miss Chelsea Chloe Aboutaj
Notified on:21 May 2020
Status:Active
Date of birth:October 1997
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manita Gurung
Notified on:18 June 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fay Laurelle Stephenson
Notified on:14 March 2019
Status:Active
Date of birth:September 1992
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amina Ali Bashe
Notified on:18 November 2018
Status:Active
Date of birth:January 1976
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Svetlana Ivasyutina
Notified on:06 September 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pervin Hassan
Notified on:15 June 2018
Status:Active
Date of birth:December 1962
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samantha Jane Rodgers
Notified on:02 February 2018
Status:Active
Date of birth:January 1968
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jenny Ainsworth
Notified on:10 January 2018
Status:Active
Date of birth:July 1974
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Bianca Elizabeth Ann Caney
Notified on:14 November 2017
Status:Active
Date of birth:August 1990
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Isabella Grace Eribez
Notified on:12 May 2016
Status:Active
Date of birth:December 1990
Nationality:American
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.