-
PERPETUA LABS LIMITED - C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom
Company Information
- Company registration number
- 08256709
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Ascential Group Limited The Prow
- 1 Wilder Walk
- London
- W1B 5AP
- United Kingdom C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom UK
Management
- Managing Directors
- GRADDEN, Amanda Jane
- PAINTER, Duncan Anthony
- Company secretaries
- MEADS, Louise
- HOWDEN, Naomi
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-17
- Age Of Company 2012-10-17 11 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BEP HOLDCO LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
PERPETUA LABS LIMITED Company Description
- PERPETUA LABS LIMITED is a ltd registered in United Kingdom with the Company reg no 08256709. Its current trading status is "live". It was registered 2012-10-17. It was previously called BEP HOLDCO LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors and 2 secretaries.It can be contacted at C/o Ascential Group Limited The Prow .
Get PERPETUA LABS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Perpetua Labs Limited - C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP, United Kingdom
- 2012-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERPETUA LABS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
keyboard_arrow_right 2021
-
legacy (2021-11-05) - GUARANTEE2
-
confirmation-statement-with-updates (2021-03-31) - CS01
-
resolution (2021-04-27) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2021-10-22) - AP03
-
legacy (2021-10-20) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-15) - AA
-
termination-secretary-company-with-name-termination-date (2021-08-17) - TM02
-
legacy (2021-11-15) - AGREEMENT2
-
legacy (2021-11-15) - PARENT_ACC
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-21) - AA
-
change-to-a-person-with-significant-control (2020-12-14) - PSC05
-
notification-of-a-person-with-significant-control (2020-12-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-12-11) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-10) - TM01
-
termination-director-company-with-name-termination-date (2020-10-12) - TM01
-
resolution (2020-09-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-01) - CS01
-
accounts-with-accounts-type-dormant (2019-09-23) - AA
-
capital-allotment-shares (2019-12-31) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-09-20) - AA
-
confirmation-statement-with-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-02) - AA
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
appoint-person-secretary-company-with-name (2017-02-10) - AP03
-
appoint-person-secretary-company-with-name-date (2017-02-10) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-12) - AA
-
resolution (2016-08-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-18) - MR01
-
appoint-person-director-company-with-name-date (2016-02-01) - AP01
-
mortgage-satisfy-charge-full (2016-02-16) - MR04
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
resolution (2015-06-03) - RESOLUTIONS
-
accounts-with-accounts-type-full (2015-10-09) - AA
-
mortgage-satisfy-charge-full (2015-04-29) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-22) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
termination-secretary-company-with-name (2014-02-03) - TM02
-
termination-director-company-with-name-termination-date (2014-12-31) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-09) - AP01
-
legacy (2013-01-04) - MG01
-
change-of-name-notice (2013-09-13) - CONNOT
-
certificate-change-of-name-company (2013-09-13) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
capital-allotment-shares (2013-01-25) - SH01
-
termination-director-company-with-name (2013-01-09) - TM01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-12-24) - CERTNM
-
resolution (2012-12-17) - RESOLUTIONS
-
termination-director-company-with-name (2012-12-12) - TM01
-
change-account-reference-date-company-current-extended (2012-12-12) - AA01
-
appoint-person-director-company-with-name (2012-12-10) - AP01
-
appoint-person-secretary-company-with-name (2012-12-10) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-11-08) - AD01
-
incorporation-company (2012-10-17) - NEWINC