This company is commonly known as Pervasive Limited. The company was founded 18 years ago and was given the registration number 05679204. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PERVASIVE LIMITED |
---|---|---|
Company Number | : | 05679204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marlborough House, Westminster Place, York, United Kingdom, YO26 6RW | Director | 31 March 2022 | Active |
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ | Secretary | 23 January 2006 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 21 May 2015 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Secretary | 18 January 2006 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 10 December 2021 | Active |
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ | Director | 23 January 2006 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 03 November 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 02 January 2014 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 31 January 2018 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 May 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 May 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 December 2016 | Active |
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ | Director | 23 January 2006 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 May 2015 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 31 March 2022 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 18 May 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 January 2006 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 28 May 2021 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 21 May 2015 | Active |
20 West Mills, Newbury, RG14 5HG | Corporate Director | 18 January 2006 | Active |
Project Oak Bidco Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marlborough House, Westminster Place, York, England, YO26 6RW |
Nature of control | : |
|
Capita It Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2023-11-24 | Other | Legacy. | Download |
2023-11-24 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.