PERMIRA CREDIT HOLDINGS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Ariadna Ruder as a director on 2024-10-22

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 2024-03-08

View Document

14/02/2414 February 2024 Appointment of Ariadna Ruder as a director on 2024-01-08

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of James Greenwood as a director on 2023-09-20

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

09/11/229 November 2022 Director's details changed for James Greenwood on 2022-10-28

View Document

09/02/229 February 2022 Termination of appointment of Peter George Gibbs as a director on 2022-01-01

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Thomas George Kyriakoudis as a director on 2021-05-17

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL EUR 346500.00 27/09/19 STATEMENT OF CAPITAL GBP 3220960.00

View Document

27/09/1927 September 2019 STATEMENT BY DIRECTORS

View Document

27/09/1927 September 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 20/09/2019

View Document

27/09/1927 September 2019 SOLVENCY STATEMENT DATED 16/09/19

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF PSC STATEMENT ON 14/12/2016

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY SAFFRON SMITH

View Document

10/02/1710 February 2017 CORPORATE SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED

View Document

25/01/1725 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/01/1725 January 2017 SAIL ADDRESS CREATED

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/09

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/12

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/14

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/15

View Document

10/08/1610 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/13

View Document

09/08/169 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/10

View Document

09/08/169 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/10/11

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID O'BRIEN

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MISS SAFFRON SMITH

View Document

02/02/162 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 3190960 22/12/15 STATEMENT OF CAPITAL EUR 34650000

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 13/10/13 FOR FORM AR01

View Document

10/12/1510 December 2015 SECOND FILING WITH MUD 13/10/12 FOR FORM AR01

View Document

03/11/153 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECOND FILING WITH MUD 13/10/11 FOR FORM AR01

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SELLARS

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR PETER GEORGE GIBBS

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR IAN SELLARS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR THOMAS KYRIAKOUDIS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR IAN SELLARS

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

04/11/114 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/12/1029 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 3190960.00 24/11/10 STATEMENT OF CAPITAL EUR 346500

View Document

23/12/1023 December 2010 ADOPT ARTICLES 16/12/2010

View Document

07/12/107 December 2010 ADOPT ARTICLES 25/11/2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR DUNCAN JOHN SMITH

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

01/02/101 February 2010 ADOPT ARTICLES 29/01/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREENWOOD / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOWE / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS / 01/04/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID O'BRIEN / 01/04/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOWE / 01/04/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREENWOOD / 01/04/2009

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER COMBE

View Document

19/06/0919 June 2009 MEMORANDUM OF ASSOCIATION

View Document

14/05/0914 May 2009 ADOPT ARTICLES 11/07/2008

View Document

14/05/0914 May 2009 NC INC ALREADY ADJUSTED 11/07/08

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM, 20 SOUTHAMPTON STREET, LONDON, WC2E 7QH

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS / 05/11/2008

View Document

22/07/0822 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 S-DIV 17/05/07

View Document

22/08/0722 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0722 August 2007 ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0725 April 2007 £ NC 100/10000 28/03/

View Document

25/04/0725 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED TREEBRIDGE LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company