PERMIAN GLOBAL RESEARCH LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Director's details changed for Mr. Gerard Joseph Elias on 2025-09-02

View Document

06/05/256 May 2025 Director's details changed for Mr Stephen John Raymond Rumsey on 2025-05-06

View Document

01/05/251 May 2025 Accounts for a small company made up to 2023-12-31

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/07/241 July 2024 Satisfaction of charge 060402960003 in full

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/09/2321 September 2023 Director's details changed for Mr Edward William Rumsey on 2023-08-29

View Document

21/09/2321 September 2023 Change of details for Permian Nominees Limited as a person with significant control on 2023-08-29

View Document

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

View Document

12/06/2312 June 2023 Registration of charge 060402960003, created on 2023-06-09

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2021-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 SAIL ADDRESS CREATED

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM RUMSEY

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN BURT / 01/02/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
SAVOY HILL 7-10 SAVOY HILL
LONDON
WC2R 0BU
UNITED KINGDOM

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
GREYFRIARS FRIARS ROAD
WINCHELSEA
EAST SUSSEX
TN36 4ED
UNITED KINGDOM

View Document

13/03/1213 March 2012 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED PERMIAN CAPITAL LIMITED
CERTIFICATE ISSUED ON 14/02/12

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM
LANDGATE CHAMBERS
RYE
EAST SUSSEX
TN31 7LJ

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1017 April 2010 CHANGE OF NAME 17/03/2010

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED PERMIAN LIMITED
CERTIFICATE ISSUED ON 17/04/10

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAVLOS LEVENTIS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAYMOND RUMSEY / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY ANNE RUMSEY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0821 October 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
1 BERKELEY STREET
LONDON
W1J 8DJ

View Document

30/04/0830 April 2008 SECRETARY APPOINTED KAREN BURT

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED GEORGE PAVLOS LEVENTIS

View Document

10/04/0810 April 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
PHIPPS & CO
LANDGATE CHAMBERS
RYE
EAST SUSSEX TN31 7LJ

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
KNIGHTS QUARTER
14 ST JOHN'S LANE
LONDON
EC1M 4AJ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 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