UKBizDB.co.uk

PERRY APPLETON PRIVATE CLIENTS LIMITED

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

This company is commonly known as Perry Appleton Private Clients Limited. The company was founded 21 years ago and was given the registration number 04494541. The firm's registered office is in RUGBY. You can find them at The Elms, 3 Newbold Road, Rugby, Warwickshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:PERRY APPLETON PRIVATE CLIENTS LIMITED
Company Number:04494541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
36, Old Jewry, London, United Kingdom, EC2R 8DD

Corporate Secretary02 March 2020Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Director01 August 2023Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Director01 August 2023Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Secretary30 September 2020Active
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP

Secretary01 January 2008Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Secretary02 March 2020Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Secretary28 February 2010Active
Gamekeepers Cottage, Main Street, Cotesbach, LE17 4HX

Secretary25 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 July 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 July 2002Active
Lionfield, 46a Rugby Road, Dunchurch, Rugby, CV22 6PW

Director25 July 2002Active
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP

Director25 July 2002Active
74 Overslade Lane, Rugby, CV22 6EF

Director25 July 2002Active
1 Clement Way, Cawston, Rugby, CV22 7FH

Director01 November 2003Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Director26 May 2022Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director02 March 2020Active
Magna House, Copston Magna, Wolvey, Hinckley, England, LE10 3HE

Director25 July 2002Active
The Elms, 3 Newbold Road, Rugby, CV21 2LQ

Director02 March 2020Active
101, Townsend Lane, Long Lawford, Rugby, England, CV23 9DG

Director01 August 2005Active
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ

Director14 November 2020Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director14 November 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 July 2002Active

People with Significant Control

Aspalls Investment Holdings Limited
Notified on:02 March 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Hamlet, Harrogate, United Kingdom, HG2 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Michael Toms
Notified on:01 May 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:The Elms, Rugby, CV21 2LQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Change corporate secretary company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Officers

Appoint corporate secretary company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.