Advanced company searchLink opens in new window

PERMIRA CREDIT HOLDINGS LIMITED

Company number 05965981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 TM02 Termination of appointment of Buzzacott Secretaries Limited as a secretary on 8 March 2024
14 Feb 2024 AP01 Appointment of Ariadna Ruder as a director on 8 January 2024
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
16 Oct 2023 TM01 Termination of appointment of James Greenwood as a director on 20 September 2023
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
09 Nov 2022 CH01 Director's details changed for James Greenwood on 28 October 2022
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
09 Feb 2022 TM01 Termination of appointment of Peter George Gibbs as a director on 1 January 2022
11 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
05 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jun 2021 TM01 Termination of appointment of Thomas George Kyriakoudis as a director on 17 May 2021
14 May 2021 MA Memorandum and Articles of Association
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mr David Thomas Hirschmann on 11 September 2020
14 Oct 2020 AP01 Appointment of Mr David Thomas Hirschmann as a director on 11 September 2020
13 Oct 2020 AP01 Appointment of Mr Salvatore Ruocco as a director on 11 September 2020
06 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
06 Oct 2020 TM01 Termination of appointment of Duncan John Smith as a director on 11 September 2020
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
27 Sep 2019 SH19 Statement of capital on 27 September 2019
  • EUR 346,500.00
  • GBP 3,220,960.00
27 Sep 2019 SH20 Statement by Directors
27 Sep 2019 CAP-SS Solvency Statement dated 16/09/19
27 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/09/2019