Company Information for PERPETUAL PORTFOLIO MANAGEMENT LIMITED
PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HH,
|
Company Registration Number
01161477
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PERPETUAL PORTFOLIO MANAGEMENT LIMITED | |
Legal Registered Office | |
PERPETUAL PARK PERPETUAL PARK DRIVE HENLEY-ON-THAMES OXFORDSHIRE RG9 1HH Other companies in RG9 | |
Company Number | 01161477 | |
---|---|---|
Company ID Number | 01161477 | |
Date formed | 1974-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-16 00:27:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA EVANS |
||
RICHARD GUY SHORT |
||
ALAN JOHN TROTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARINA JANE BYE |
Company Secretary | ||
RODERICK GEORGE HOWARD ELLIS |
Director | ||
EMMA PEARCE |
Company Secretary | ||
MARTIN SEAN MCLOUGHLIN |
Director | ||
JOHN ROWLAND |
Director | ||
ROBERT JOHN YERBURY |
Director | ||
MICHELLE JOSEPHINE MARY MORAN |
Director | ||
RODERICK GEORGE HOWARD ELLIS |
Director | ||
ROBERT JOHN DUTHIE |
Director | ||
MICHAEL STEPHEN PERMAN |
Company Secretary | ||
DAVID ROY BUTCHER |
Director | ||
TONY DAVID GREEN |
Director | ||
ROBERT CAMERON HAIN |
Director | ||
MICHAEL MARK WEBB |
Director | ||
ANTHONY ANDREW MYERS |
Director | ||
ROGER COURTENAY CORNICK |
Director | ||
JEREMY CHARLES LAMBOURNE |
Director | ||
HUGH RODERICK WARD |
Director | ||
IAN ROBERT WHITE |
Company Secretary | ||
DAVID STANLEY MOSSOP |
Director | ||
PETER JEREMY GARDNER |
Company Secretary | ||
SCOTT STUART MCGLASHAN |
Director | ||
MARTYN ARBIB |
Director | ||
ALASTAIR BRUCE MCINTOSH |
Director | ||
JOHN ROGER MCKEAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESCO REAL ESTATE LIMITED | Director | 2017-10-17 | CURRENT | 1996-02-28 | Active - Proposal to Strike off | |
INVESCO GLOBAL INVESTMENT FUNDS LIMITED | Director | 2017-01-01 | CURRENT | 1972-03-21 | Active | |
INVESCO ADMINISTRATION SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-27 | Active | |
INVESCO FUND MANAGERS LIMITED | Director | 2017-01-01 | CURRENT | 1967-02-14 | Active | |
INVESCO ASSET MANAGEMENT LIMITED | Director | 2017-01-01 | CURRENT | 1969-03-07 | Active | |
INVESCO PENSIONS LIMITED | Director | 2017-01-01 | CURRENT | 1998-02-10 | Active | |
INVESCO SAVINGS SCHEME (NOMINEES) LIMITED | Director | 2016-10-12 | CURRENT | 1985-04-04 | Dissolved 2017-05-09 | |
FINEMOST LIMITED | Director | 2016-10-12 | CURRENT | 1970-10-15 | Dissolved 2017-12-12 | |
IVZ UK LIMITED | Director | 2016-10-12 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
INVESCO UK HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 1989-01-17 | Active | |
C M INVESTMENT NOMINEES LIMITED | Director | 2016-10-12 | CURRENT | 1988-07-06 | Active | |
ATLANTIC WEALTH MANAGEMENT LIMITED | Director | 2016-10-12 | CURRENT | 1978-03-17 | Active | |
INVESCO PACIFIC GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1994-12-08 | Active | |
PERPETUAL LIMITED | Director | 2016-10-12 | CURRENT | 1973-03-12 | Active | |
SERMON LANE NOMINEES LIMITED | Director | 2016-10-12 | CURRENT | 1969-07-03 | Active | |
JAMES BRYANT LIMITED | Director | 2016-10-12 | CURRENT | 1930-02-24 | Active | |
INVESCO GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1964-02-04 | Active | |
INVESCO GT ASSET MANAGEMENT LIMITED | Director | 2016-10-12 | CURRENT | 1969-01-27 | Active | |
INVESCO INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 1982-06-07 | Active | |
ELLIOT ASSOCIATES LIMITED | Director | 2016-10-12 | CURRENT | 1983-05-06 | Active | |
INVESCO NORTH AMERICAN GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1983-06-03 | Active - Proposal to Strike off | |
INVESCO (NOMINEES) LIMITED | Director | 2016-10-12 | CURRENT | 1984-11-01 | Active | |
INVESCO FAR EAST LIMITED | Director | 2016-10-12 | CURRENT | 1997-03-13 | Active | |
ATLANTIC WEALTH HOLDINGS LIMITED | Director | 2016-10-12 | CURRENT | 1997-03-13 | Active | |
ALLIANCE TRUST (FINANCE) LIMITED | Director | 2010-02-01 | CURRENT | 1979-01-18 | Dissolved 2016-12-22 | |
ALLIANCE TRUST (PE MANCO) LIMITED | Director | 2010-02-01 | CURRENT | 2008-02-26 | Dissolved 2016-12-22 | |
SECOND ALLIANCE LEASING LIMITED | Director | 2010-02-01 | CURRENT | 1992-05-27 | Dissolved 2016-12-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-07 GBP 1.00 | |
CAP-SS | Solvency Statement dated 27/02/19 | |
RES06 | Resolutions passed:
| |
AP04 | Appointment of Invesco Uk Holdings Limited as company secretary on 2019-02-21 | |
TM02 | Termination of appointment of Amanda Evans on 2019-02-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alan John Trotter on 2018-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Amanda Evans as company secretary on 2017-09-01 | |
TM02 | Termination of appointment of Karina Jane Bye on 2017-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK GEORGE HOWARD ELLIS | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN TROTTER | |
TM02 | Termination of appointment of Emma Pearce on 2016-09-01 | |
AP03 | Appointment of Mrs Karina Jane Bye as company secretary on 2016-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RODERICK GEORGE HOWARD ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCLOUGHLIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GUY SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/04/2014 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 26/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 01/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURY | |
AR01 | 26/02/13 FULL LIST | |
RES01 | ADOPT ARTICLES 24/01/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SEAN MCLOUGHLIN / 02/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN SEAN MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YERBURY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLAND / 01/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHELLE JOSEPHINE MARY MORAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DUTHIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL PERMAN | |
288a | SECRETARY APPOINTED EMMA PEARCE | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERPETUAL PORTFOLIO MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PERPETUAL PORTFOLIO MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |