UKBizDB.co.uk

PEREGRINE TRUSTEE COMPANY LIMITED

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

This company is commonly known as Peregrine Trustee Company Limited. The company was founded 53 years ago and was given the registration number 00991954. The firm's registered office is in LONDON. You can find them at Level 1 Exchange House, Primrose Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEREGRINE TRUSTEE COMPANY LIMITED
Company Number:00991954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Level 1 Exchange House, Primrose Street, London, EC2A 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1 Exchange House, Primrose Street, London, EC2A 2EG

Secretary16 February 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2EG

Director29 April 2021Active
Level 1 Exchange House, Primrose Street, London, EC2A 2EG

Director26 October 2010Active
Level 1 Exchange House, Primrose Street, London, EC2A 2EG

Director09 November 2020Active
Exchange House, Primrose Street, London, EC2A 2HS

Secretary-Active
1c Branksome Tower, 3 Tregunter Path, Hong Kong, FOREIGN

Director01 May 1994Active
15 Crescent Way, Brockley, London, SE4 1QL

Director-Active
The Mill House, Mill Lane Pebmarsh, Halstead, CO9 2NW

Director27 May 1998Active
The Mill House, Mill Lane Pebmarsh, Halstead, CO9 2NW

Director-Active
99 Headland Drive, Discovery Bay, Lantau, Hong Kong, FOREIGN

Director-Active
The Oast House, Bourne Lane, Tonbridge, TN9 1LG

Director-Active
14 Windsor Street, Chertsey, KT16 8AS

Director-Active
16 Meynell Crescent, London, E9 7AS

Director-Active
66 Clarence Road, St Albans, AL1 4NG

Director-Active
65 Blenheim Crescent, London, W11 2EG

Director-Active
17 Shearman Road, Blackheath, London, SE3 9HY

Director-Active
16 Latham Road, Cambridge, CB2 2EQ

Director-Active
Flat 4b Knightsbridge Court, 28 Barker Road The Peak, Hong Kong, FOREIGN

Director-Active
Adwell House, Thame, Thame, OX9 7DQ

Director-Active
The Ridge House, White Lane, Guildford, GU4 8PS

Director-Active
11 Harebell Hill, Cobham, KT11 2RS

Director-Active
35 Princes Gate Court, Exhibition Road, London, SW7 2QJ

Director-Active
79 Aden Grove, London, N16 9NP

Director01 May 1993Active
11 Rue Du Bout Du Monde, Ste Gemme, 78810 Feucherolles, France, FOREIGN

Director-Active
Bury Cottage, Bury Lane Elmdon, Saffron Walden, CB11 4NF

Director-Active
Springwood House Prey Heath Road, Worplesdon, Woking, GU22 0RN

Director-Active
1 Peak Gardens, 20 Mount Austin Road The Peak, Hong Kong,

Director-Active
The Parsonage, High Easter, Chelmsford, CM1 4QZ

Director-Active
50 Brooksby Street, London, N1

Director-Active
15 Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HL

Director-Active
43 Hollywood Road, London, SW10 9HT

Director-Active
102 South Hill Park, London, NW3 2SN

Director-Active
39 Blomfield Road, London, W9 2PF

Director-Active
Culvar Lodge, Much Hadham, SG10 6AP

Director-Active
6 Meadway Gate, London, NW11 7LB

Director-Active

People with Significant Control

Alison Marie Brown
Notified on:29 April 2021
Status:Active
Date of birth:January 1968
Nationality:British
Address:Level 1 Exchange House, Primrose Street, London, EC2A 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Edwin Palmer
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Level 1 Exchange House, Primrose Street, London, EC2A 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Veronica Sonya Leydecker
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Level 1 Exchange House, Primrose Street, London, EC2A 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian James Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Level 1 Exchange House, Primrose Street, London, EC2A 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-06Capital

Capital allotment shares.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Change of constitution

Statement of companys objects.

Download
2020-10-28Incorporation

Re registration memorandum articles.

Download
2020-10-28Change of name

Certificate re registration unlimited to limited.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Change of name

Reregistration private unlimited to private limited company.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.