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.
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 | : |
|
Registered Address | : | The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD | Corporate Secretary | 22 February 2022 | Active |
36, Old Jewry, London, United Kingdom, EC2R 8DD | Corporate Secretary | 02 March 2020 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Director | 01 August 2023 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Director | 01 August 2023 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Secretary | 30 September 2020 | Active |
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP | Secretary | 01 January 2008 | Active |
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ | Secretary | 02 March 2020 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Secretary | 28 February 2010 | Active |
Gamekeepers Cottage, Main Street, Cotesbach, LE17 4HX | Secretary | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 July 2002 | Active |
Lionfield, 46a Rugby Road, Dunchurch, Rugby, CV22 6PW | Director | 25 July 2002 | Active |
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP | Director | 25 July 2002 | Active |
74 Overslade Lane, Rugby, CV22 6EF | Director | 25 July 2002 | Active |
1 Clement Way, Cawston, Rugby, CV22 7FH | Director | 01 November 2003 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Director | 26 May 2022 | Active |
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ | Director | 02 March 2020 | Active |
Magna House, Copston Magna, Wolvey, Hinckley, England, LE10 3HE | Director | 25 July 2002 | Active |
The Elms, 3 Newbold Road, Rugby, CV21 2LQ | Director | 02 March 2020 | Active |
101, Townsend Lane, Long Lawford, Rugby, England, CV23 9DG | Director | 01 August 2005 | Active |
Devonshire House, 4th Floor, 1 Mayfair Place, London, United Kingdom, W1J 8AJ | Director | 14 November 2020 | Active |
2, Minster Court, London, United Kingdom, EC3R 7BB | Director | 14 November 2020 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 July 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Change corporate secretary company with change date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Officers | Change corporate secretary company with change date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.