UKBizDB.co.uk

PERMAL UK LIMITED

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

This company is commonly known as Permal Uk Limited. The company was founded 83 years ago and was given the registration number 00362294. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PERMAL UK LIMITED
Company Number:00362294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 1940
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, England, EC2M 3AB

Director03 October 2016Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Secretary23 December 1998Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Secretary-Active
Permal Inv Mgt Services Ltd, 12 St. James's Square, London, United Kingdom, SW1Y 4LB

Secretary29 May 2008Active
Great Holland Mill, Little Clacton Road Great Holland, Frinton On Sea, CO13 0EU

Secretary31 March 1997Active
9, Rue Murillo, Paris, France,

Director17 September 2008Active
22 Princes Gate, London, SW7 1PT

Director-Active
201, Bishopsgate, London, England, EC2M 3AB

Director03 October 2016Active
11 Rue Des Dames Augustine, 92200 Neuilly, France, FOREIGN

Director26 September 1994Active
7 Rue Leon Bonnat, Paris, 75016

Director-Active
17 Rue De L`Amiral D`Estaing, Paris, France, 75116

Director09 July 1999Active
12, St. James's Square, London, SW1Y 4LB

Director10 May 2016Active
Beechcroft, Lewes Road, Lindfield, RH16 2LQ

Director-Active
7 Avenue Emile Acollas, Paris, France, 75007

Director-Active
7 Sheffield Terrace, London, W8 7NG

Director07 June 2005Active
Upper Ground, 61 River Court, London, SE1 9PB

Director-Active
12, St. James's Square, London, SW1Y 4LB

Director10 May 2016Active
11 Collingham Gardens, London, SW5 0HS

Director18 December 1992Active

People with Significant Control

Legg Mason, Inc
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:Legg Mason, 100 International Drive, Baltimore, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Gazette

Gazette dissolved liquidation.

Download
2023-08-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-25Address

Change registered office address company with date old address new address.

Download
2021-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.