Warning: file_put_contents(c/bfea2a0a417fc947ce3b8e445f2863f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Perpetual Midco Limited, G2 7JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERPETUAL MIDCO LIMITED

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

This company is commonly known as Perpetual Midco Limited. The company was founded 5 years ago and was given the registration number SC602778. The firm's registered office is in GLASGOW. You can find them at 120 Bothwell Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PERPETUAL MIDCO LIMITED
Company Number:SC602778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2018
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:120 Bothwell Street, Glasgow, Scotland, G2 7JL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director06 October 2022Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director24 October 2022Active
2, Atlantic Square, 31 York Street, Glasgow, Scotland, G2 8AS

Director26 June 2023Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Secretary17 July 2018Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director29 November 2018Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director17 July 2018Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director29 November 2018Active
120, Bothwell Street, Glasgow, Scotland, G2 7JL

Director29 November 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director27 November 2018Active
2, Atlantic Square, 31 York Street, Glasgow, Scotland, G2 8AS

Director17 January 2023Active

People with Significant Control

Perpetual Topco Limited
Notified on:27 November 2018
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
22 Nominees Limited
Notified on:17 July 2018
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-06Address

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

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-11-03Mortgage

Mortgage alter floating charge with number.

Download
2021-10-29Mortgage

Mortgage alter floating charge with number.

Download
2021-10-29Mortgage

Mortgage alter floating charge with number.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.