PERMIAN GLOBAL RESEARCH LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Director's details changed for Mr. Gerard Joseph Elias on 2025-09-02 |
| 06/05/256 May 2025 | Director's details changed for Mr Stephen John Raymond Rumsey on 2025-05-06 |
| 01/05/251 May 2025 | Accounts for a small company made up to 2023-12-31 |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 01/07/241 July 2024 | Satisfaction of charge 060402960003 in full |
| 16/04/2416 April 2024 | Accounts for a small company made up to 2022-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 05/01/245 January 2024 | Register inspection address has been changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU England to 3 Cavendish Square London W1G 0LB |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 21/09/2321 September 2023 | Director's details changed for Mr Edward William Rumsey on 2023-08-29 |
| 21/09/2321 September 2023 | Change of details for Permian Nominees Limited as a person with significant control on 2023-08-29 |
| 29/08/2329 August 2023 | Registered office address changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to 3 Cavendish Square London W1G 0LB on 2023-08-29 |
| 12/06/2312 June 2023 | Registration of charge 060402960003, created on 2023-06-09 |
| 18/01/2318 January 2023 | Accounts for a small company made up to 2021-12-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-03 with updates |
| 07/01/227 January 2022 | Accounts for a small company made up to 2020-12-31 |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 11/03/1511 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
| 15/01/1515 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | SAIL ADDRESS CREATED |
| 27/11/1427 November 2014 | DIRECTOR APPOINTED MR EDWARD WILLIAM RUMSEY |
| 20/08/1420 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 20/08/1420 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/02/1427 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
| 29/01/1429 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/01/1314 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN BURT / 01/02/2012 |
| 29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SAVOY HILL 7-10 SAVOY HILL LONDON WC2R 0BU UNITED KINGDOM |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GREYFRIARS FRIARS ROAD WINCHELSEA EAST SUSSEX TN36 4ED UNITED KINGDOM |
| 13/03/1213 March 2012 | CURREXT FROM 31/12/2011 TO 31/05/2012 |
| 14/02/1214 February 2012 | COMPANY NAME CHANGED PERMIAN CAPITAL LIMITED CERTIFICATE ISSUED ON 14/02/12 |
| 09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS |
| 05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/01/1121 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
| 21/01/1121 January 2011 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 17/04/1017 April 2010 | CHANGE OF NAME 17/03/2010 |
| 17/04/1017 April 2010 | COMPANY NAME CHANGED PERMIAN LIMITED CERTIFICATE ISSUED ON 17/04/10 |
| 04/02/104 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAVLOS LEVENTIS / 20/01/2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAYMOND RUMSEY / 20/01/2010 |
| 20/01/1020 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 21/01/0921 January 2009 | APPOINTMENT TERMINATED SECRETARY ANNE RUMSEY |
| 19/01/0919 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/10/0821 October 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
| 23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1 BERKELEY STREET LONDON W1J 8DJ |
| 30/04/0830 April 2008 | SECRETARY APPOINTED KAREN BURT |
| 10/04/0810 April 2008 | DIRECTOR APPOINTED GEORGE PAVLOS LEVENTIS |
| 10/04/0810 April 2008 | |
| 14/02/0814 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
| 04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHIPPS & CO LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ |
| 29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: KNIGHTS QUARTER 14 ST JOHN'S LANE LONDON EC1M 4AJ |
| 21/02/0721 February 2007 | DIRECTOR RESIGNED |
| 21/02/0721 February 2007 | SECRETARY RESIGNED |
| 21/02/0721 February 2007 | NEW SECRETARY APPOINTED |
| 21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
| 03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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