UKBizDB.co.uk

PERMIRA ADVISERS (LONDON) LIMITED

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

This company is commonly known as Permira Advisers (london) Limited. The company was founded 30 years ago and was given the registration number 02853841. The firm's registered office is in LONDON. You can find them at 80 Pall Mall, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PERMIRA ADVISERS (LONDON) LIMITED
Company Number:02853841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:80 Pall Mall, London, SW1Y 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Pall Mall, London, SW1Y 5ES

Director23 November 2023Active
Plaza Marques De Salamanca 10, 1izda, Madrid, Spain, 28023

Director10 December 2021Active
38 Vicarage Road, East Sheen, London, SW14 8RU

Secretary22 October 1993Active
80, Pall Mall, London, SW1Y 5ES

Secretary14 September 2005Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary18 July 2016Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 September 1993Active
45 Fernhurst Road, London, SW6 7JN

Director01 January 2004Active
7 Burdett Mews, London, NW3 SQX

Director02 January 2001Active
9 Patten Road, Wandsworth, London, SW18 3RH

Director06 March 1998Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1993Active
35 The Bromptons, Rose Square, London, Uk, SW3 6RS

Director01 January 2004Active
13 Worple Avenue, Wimbledon, London, SW19 4JQ

Director02 January 2001Active
80, Pall Mall, London, SW1Y 5ES

Director30 June 2023Active
6 Frewin Road, London, SW18 3LP

Director06 March 1998Active
21 Lichfield Road, Kew Gardens, Richmond, TW9 3JR

Director02 January 2001Active
Bockenheimer Landstr. 33, Frankfurt Am Main, Germany, 60325

Director10 December 2021Active
80, Pall Mall, London, United Kingdom, SW1Y 5ES

Director13 August 2018Active
18 Clifton Hill, London, NW8 0QG

Director06 March 1998Active
80, Pall Mall, London, SW1Y 5ES

Director01 October 2001Active
38 Vicarage Road, East Sheen, London, SW14 8RU

Director22 October 1993Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director22 October 1993Active
Norlesden House, Mottingham Lane, London, SE9 4RT

Director06 March 1998Active
82 Alleyn Road, Dulwich, London, SE21 8AH

Director06 March 1998Active
Mulberry Lodge, Old Avenue, Weybridge, KT13 0PS

Director01 January 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1993Active
Seven Dials House, 29 Earlham Street, London, WC2H 9LD

Director22 October 1993Active
1 Ranelagh Avenue, London, SW6 3PJ

Director06 March 1998Active
Cavewood, Rectory Lane, Datchworth, SG3 6RD

Director06 March 1998Active
80, Pall Mall, London, SW1Y 5ES

Director27 January 2010Active
19 Tregunter Road, London, SW10 9LS

Director06 March 1998Active
Flat 9, 28 St Johns Lane, London, EC1M 4BU

Director02 January 2001Active
Gorse Hill House, Hollow Lane, Virginia Water, GU25 4LP

Director06 March 1998Active
10 Newton Grove, London, W4 1LB

Director06 March 1998Active
80, Pall Mall, London, United Kingdom, SW1Y 5ES

Corporate Director13 June 2006Active

People with Significant Control

Permira Advisers Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Pall Mall, London, United Kingdom, SW1Y 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Move registers to sail company with new address.

Download
2022-08-31Address

Change sail address company with new address.

Download
2022-08-22Accounts

Accounts with accounts type group.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type group.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type group.

Download
2019-03-12Capital

Legacy.

Download
2019-03-12Capital

Capital statement capital company with date currency figure.

Download
2019-03-12Insolvency

Legacy.

Download
2019-03-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.