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.
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 | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, England, EC2M 3AB | Director | 03 October 2016 | Active |
Beechcroft, Lewes Road, Lindfield, RH16 2LQ | Secretary | 23 December 1998 | Active |
Beechcroft, Lewes Road, Lindfield, RH16 2LQ | Secretary | - | Active |
Permal Inv Mgt Services Ltd, 12 St. James's Square, London, United Kingdom, SW1Y 4LB | Secretary | 29 May 2008 | Active |
Great Holland Mill, Little Clacton Road Great Holland, Frinton On Sea, CO13 0EU | Secretary | 31 March 1997 | Active |
9, Rue Murillo, Paris, France, | Director | 17 September 2008 | Active |
22 Princes Gate, London, SW7 1PT | Director | - | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 03 October 2016 | Active |
11 Rue Des Dames Augustine, 92200 Neuilly, France, FOREIGN | Director | 26 September 1994 | Active |
7 Rue Leon Bonnat, Paris, 75016 | Director | - | Active |
17 Rue De L`Amiral D`Estaing, Paris, France, 75116 | Director | 09 July 1999 | Active |
12, St. James's Square, London, SW1Y 4LB | Director | 10 May 2016 | Active |
Beechcroft, Lewes Road, Lindfield, RH16 2LQ | Director | - | Active |
7 Avenue Emile Acollas, Paris, France, 75007 | Director | - | Active |
7 Sheffield Terrace, London, W8 7NG | Director | 07 June 2005 | Active |
Upper Ground, 61 River Court, London, SE1 9PB | Director | - | Active |
12, St. James's Square, London, SW1Y 4LB | Director | 10 May 2016 | Active |
11 Collingham Gardens, London, SW5 0HS | Director | 18 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-25 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.