PERENNIAL NEWCO 2 LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

11/06/2511 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Termination of appointment of Joseph Michael Jefferies as a director on 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

08/05/248 May 2024 Cessation of Hg Pooled Management Limited as a person with significant control on 2024-04-30

View Document

08/05/248 May 2024 Director's details changed for Mr David James Lockie on 2024-04-30

View Document

08/05/248 May 2024 Notification of Elements Bidco Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Nicholas James Humphries as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of David John Packford as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Daniel Simon as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Kevin Loosemore as a director on 2024-04-30

View Document

16/02/2416 February 2024 Amended group of companies' accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Amended group of companies' accounts made up to 2023-04-30

View Document

07/02/247 February 2024 Miscellaneous

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2022-05-17

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2021-05-17

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2023-05-17

View Document

08/12/238 December 2023 Second filing of a statement of capital following an allotment of shares on 2020-09-30

View Document

08/12/238 December 2023 Second filing of Confirmation Statement dated 2023-05-17

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Simon James Edward Roddis as a director on 2022-12-23

View Document

14/06/2214 June 2022 Confirmation statement made on 2022-05-17 with updates

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-05-28

View Document

01/10/211 October 2021 Appointment of Daniel Simon as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Matthew James Robinson as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Joseph Michael Jefferies as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Dawn Marriott-Sims as a director on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

09/11/209 November 2020 Statement of capital following an allotment of shares on 2020-09-30

View Document

17/08/2017 August 2020 03/03/20 STATEMENT OF CAPITAL GBP 10786.513000

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

09/07/209 July 2020 AMENDED FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIEHL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MRS DAWN MARRIOTT-SIMS

View Document

24/09/1924 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

06/09/196 September 2019 COMPANY NAME CHANGED IRIS GROUP TOPCO LIMITED CERTIFICATE ISSUED ON 06/09/19

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR DAVID JOHN PACKFORD

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELONA MORTIMER-ZHIKA / 26/03/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER DADY / 26/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

18/02/1918 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 10695.383000

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MICHAEL DAVID COX

View Document

11/10/1811 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 10567.803000

View Document

03/10/183 October 2018 SUB-DIVISION 06/09/18

View Document

02/10/182 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

02/10/182 October 2018 SAIL ADDRESS CREATED

View Document

27/09/1827 September 2018 ADOPT ARTICLES 03/09/2018

View Document

25/09/1825 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 9900.46

View Document

25/09/1825 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 10567.16

View Document

24/09/1824 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 9145

View Document

24/09/1824 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 9011.3

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR SIMON JAMES EDWARD RODDIS

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

21/09/1821 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 8461.3

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MATTHEW JAMES ROBINSON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESSOP

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MICHAEL BIEHL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ENRICO GRASSO

View Document

03/08/183 August 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED JANUS TOPCO LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

22/05/1822 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

18/05/1818 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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