Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERUDA LEASING LIMITED
Company Information for

PERUDA LEASING LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02638677
Private Limited Company
Liquidation

Company Overview

About Peruda Leasing Ltd
PERUDA LEASING LIMITED was founded on 1991-08-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Peruda Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PERUDA LEASING LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2N
 
Filing Information
Company Number 02638677
Company ID Number 02638677
Date formed 1991-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERUDA LEASING LIMITED
Is this data useful to you?
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.

Company Officers of PERUDA LEASING LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2013-07-26
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
CHRISTOPHER CHARLES SNAILHAM
Director 2013-10-01
DAVID KENYON THOMAS
Director 2003-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13 2015-08-14
CHRISTOPHER ANDREW JOHN GOLDSBROUGH
Director 2011-01-10 2013-07-12
RAJANBABU SIVANITHY
Director 2004-03-22 2011-07-31
MARK ANDREW MCGIDDY
Director 2008-01-29 2010-09-03
STEPHEN LEWIS HOYLE
Director 2006-09-04 2009-01-31
STUART EDWARD MACFARLANE
Director 2005-01-10 2008-01-17
PETER GORDON THOMPSON
Director 2003-12-18 2008-01-17
MATTHEW PRESS
Director 2005-01-10 2006-09-04
STUART EDWARD MACFARLANE
Director 2005-01-10 2005-08-31
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-13
EDWARD MICHAEL FLETCHER
Company Secretary 2003-12-18 2005-03-17
RUMIT SHAH
Director 2003-12-18 2004-12-14
JOHN JAMES OSWALD JACOBS
Director 2004-03-22 2004-10-31
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1993-01-01 2003-12-18
JONATHAN PAUL COHEN
Director 2002-06-30 2003-12-18
DAVID JAMES ELLIS
Director 2000-12-18 2003-12-18
DAVID MARTIN GREEN
Director 2002-06-21 2003-12-18
WILLIAM NAIRN LOWE
Director 2002-06-30 2003-12-18
ROBIN GARRATT
Director 1992-08-16 2002-06-30
ANNA MERRICK
Director 1994-06-29 2002-06-30
GWENDOLINE MARY BATCHELOR
Director 1999-05-10 2002-04-12
SHIRLEY ANN ELIZABETH EDWARDS
Director 1998-12-18 2002-04-12
SUZANNE MARGARET JULIAN
Director 1992-08-16 2000-12-18
GWENDOLINE MARY BATCHELOR
Director 1998-03-26 1998-12-18
DAVID GARETH JONES
Director 1993-10-13 1998-12-10
GRAHAM STEPHEN LONG
Director 1997-04-01 1998-03-10
SARAH ANNE HUTCHISON
Director 1996-05-01 1997-04-01
JONATHAN CLIVE NICHOLLS
Director 1992-08-16 1996-04-30
IAN HARLEY
Director 1992-10-01 1993-10-13
LENNA NAGRECHA
Company Secretary 1992-08-16 1993-01-01
DAVID GARETH JONES
Director 1992-08-16 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DB JASMINE HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2005-03-24 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
CHRISTOPHER CHARLES SNAILHAM DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Director 2017-09-19 CURRENT 2008-02-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2008-12-03 Liquidation
CHRISTOPHER CHARLES SNAILHAM DB NEXUS AMERICAN INVESTMENTS (UK) LIMITED Director 2017-09-19 CURRENT 2011-01-28 Liquidation
CHRISTOPHER CHARLES SNAILHAM BALDUR MORTGAGES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTOPHER CHARLES SNAILHAM AUTUMN LEASING LIMITED Director 2013-10-01 CURRENT 1994-09-26 Dissolved 2016-11-03
CHRISTOPHER CHARLES SNAILHAM LAMMERMUIR LEASING LIMITED Director 2013-10-01 CURRENT 1986-07-03 Dissolved 2017-06-30
CHRISTOPHER CHARLES SNAILHAM SIXCO LEASING LIMITED. Director 2013-10-01 CURRENT 1990-01-18 Liquidation
CHRISTOPHER CHARLES SNAILHAM TEMPURRITE LEASING LIMITED Director 2013-10-01 CURRENT 2002-10-11 Liquidation
CHRISTOPHER CHARLES SNAILHAM NINECO LEASING LIMITED. Director 2013-10-01 CURRENT 1989-08-17 Liquidation
CHRISTOPHER CHARLES SNAILHAM MOON LEASING LIMITED Director 2013-10-01 CURRENT 1993-04-29 Liquidation
CHRISTOPHER CHARLES SNAILHAM TRIPLEREASON LIMITED Director 2013-10-01 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB JASMINE HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-03-24 Dissolved 2016-03-07
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Voluntary liquidation. Notice of members return of final meeting
2023-07-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-28Appointment of a voluntary liquidator
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Winchester House 1 Great Winchester Street London EC2N 2DB
2023-07-19Voluntary liquidation declaration of solvency
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-24CH01Director's details changed for Mr Christopher Charles Snailham on 2017-10-31
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES THORNE
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON THOMAS
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-12SH20STATEMENT BY DIRECTORS
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-12SH1912/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-12CAP-SSSOLVENCY STATEMENT DATED 05/10/17
2017-10-12RES13Resolutions passed:
  • Cancellation of the share premium account 05/10/2017
  • Resolution of reduction in issued share capital
2017-10-12RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-10-12SH20STATEMENT BY DIRECTORS
2017-10-12SH1912/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-12CAP-SSSOLVENCY STATEMENT DATED 05/10/17
2017-10-12RES06REDUCE ISSUED CAPITAL 05/10/2017
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-04SH0127/10/16 STATEMENT OF CAPITAL GBP 3
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-30AA01Previous accounting period shortened from 16/03/16 TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-10TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-10-05AAFULL ACCOUNTS MADE UP TO 16/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 16/03/14
2014-05-01AP01DIRECTOR APPOINTED MR CHRIS SNAILHAM
2014-04-09MISCSection 519
2014-04-08MISCS.519 compant act 2006
2014-04-01AUDAUDITOR'S RESIGNATION
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2013-09-02AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-08-06AP03SECRETARY APPOINTED MS JOANNE LOUISE BAGSHAW
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSBROUGH
2013-02-22AR0131/01/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH / 20/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 16/03/12
2012-03-02AAFULL ACCOUNTS MADE UP TO 16/03/11
2012-02-20AR0131/01/12 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-03-17AAFULL ACCOUNTS MADE UP TO 16/03/10
2011-02-22AR0131/01/11 FULL LIST
2011-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW JOHN GOLDSBROUGH
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-03-30AAFULL ACCOUNTS MADE UP TO 16/03/09
2010-03-02AR0131/01/10 FULL LIST
2009-11-12RES01ADOPT ARTICLES 03/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 16/03/08
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HOYLE
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR STUART MACFARLANE
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 16/03/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-25AAFULL ACCOUNTS MADE UP TO 16/03/06
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-13AAFULL ACCOUNTS MADE UP TO 16/03/05
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-28363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24288bDIRECTOR RESIGNED
2005-12-14AAFULL ACCOUNTS MADE UP TO 16/03/04
2005-09-21288bDIRECTOR RESIGNED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to PERUDA LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-12
Fines / Sanctions
No fines or sanctions have been issued against PERUDA LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST PRIORITY BAHAMAS SHIP MORTGAGE 2006-02-07 Outstanding PGS SHIPPING (ISLE OF MAN) LIMITED
A DEED OF COVENANT 2006-02-07 Outstanding PGS SHIPPING (ISLE OF MAN) LIMITED
SECURITY ASSIGNMENT 2003-12-23 Outstanding DEUTSCHE BANK AG LONDON
Intangible Assets
Patents
We have not found any records of PERUDA LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERUDA LEASING LIMITED
Trademarks
We have not found any records of PERUDA LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERUDA LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as PERUDA LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERUDA LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERUDA LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERUDA LEASING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.