PERPETUAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERPETUAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01101042
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERPETUAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PERPETUAL LIMITED located?

    Registered Office Address
    Perpetual Park
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PERPETUAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERPETUAL PLCJan 22, 1987Jan 22, 1987
    PERPETUAL TRUSTEE COMPANY LIMITEDMar 12, 1973Mar 12, 1973

    What are the latest accounts for PERPETUAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERPETUAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for PERPETUAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA

    Second filing of Confirmation Statement dated Feb 06, 2022

    3 pagesRP04CS01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 22, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/02/2023

    Statement of capital on Feb 10, 2022

    • Capital: GBP 1
    3 pagesSH19
    Annotations
    DateAnnotation
    Feb 10, 2022Clarification This document is a second filing of a SH19 originally registered on 16/08/2021.

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Statement of capital on Aug 16, 2021

    • Capital: GBP 1
    4 pagesSH19
    Annotations
    DateAnnotation
    Feb 10, 2022Clarification A second filed SH19 was registered on 10/02/2022.

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/08/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Rowena Katherine Hill as a director on Dec 31, 2020

    1 pagesTM01

    Second filing for the appointment of Mrs Andrea Natalie Davidson-Ndukwe as a director

    3 pagesRP04AP01

    Appointment of Mrs Andrea Natalie Davidson as a director on Dec 12, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Jan 07, 2021Second Filing A second filed AP01 was registered on 07.01.2021.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Graeme John Proudfoot as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Rowena Katherine Hill as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of PERPETUAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVESCO UK HOLDINGS LIMITED
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2335811
    256061210001
    DAVIDSON-NDUKWE, Andrea Natalie
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritishCompany Secretary278191430001
    TROTTER, Alan John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritishFinance Director148809750003
    BYE, Karina Jane
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Secretary
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    213326920001
    EVANS, Amanda
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    Secretary
    RG9 1HH Henley On Thames
    Invesco Park
    Oxfordshire
    United Kingdom
    237818710001
    GARDNER, Peter Jeremy
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    Secretary
    8 Weston Road
    Lewknor
    OX49 5TU Watlington
    Oxfordshire
    British111207280001
    PEARCE, Emma
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Other129405310001
    PERMAN, Michael Stephen
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    British39434100002
    ARBIB, Martyn, Sir
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    Director
    New Farm
    Badgemore
    RG9 4NX Henley On Thames
    Oxfordshire
    BritishChairman6101590002
    BENSON, Michael D'Arcy
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    Director
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    EnglandBritishCompany Director110102820001
    CAMOYS, Ralph Thomas Campion George Sherman, The Right Honourable
    Stonor House Stonor Park
    Stonor
    RG9 6HF Henley On Thames
    Oxfordshire
    Director
    Stonor House Stonor Park
    Stonor
    RG9 6HF Henley On Thames
    Oxfordshire
    United KingdomBritishBanker68772890001
    CORNICK, Roger Courtenay
    Mill Barn Farm
    Drift Road, Winkfield
    SL4 4RP Windsor
    Berkshire
    Director
    Mill Barn Farm
    Drift Road, Winkfield
    SL4 4RP Windsor
    Berkshire
    United KingdomBritishExecutive Director6101600004
    DUTHIE, Robert John
    60 Leicester Road
    N2 9EA London
    Director
    60 Leicester Road
    N2 9EA London
    UkBritishHr Director27670150001
    ELLIS, Roderick George Howard
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United StatesBritishFinance Director199894410001
    ELLIS, Roderick George Howard
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    Director
    790 Stovall Boulevard
    Atlanta
    Georgia 30342
    United States
    United StatesBritishFinancial Director199894410001
    HILL, Rowena Katherine
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United KingdomBritishSolicitor260707710001
    KIRKWOOD, James Stuart, The Honourable
    The Cearne Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    Director
    The Cearne Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    BritishChartered Surveyor11373010001
    LAMBOURNE, Jeremy Charles
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    Director
    Hatchett End
    Luxted Road
    BR6 7JT Downe
    Kent
    EnglandBritishFinance Director41482150002
    MCGLASHAN, Scott Stuart
    29 Northmoor Road
    OX2 6UR Oxford
    Oxfordshire
    Director
    29 Northmoor Road
    OX2 6UR Oxford
    Oxfordshire
    BritishInvestment Director6195250003
    MCLOUGHLIN, Martin Sean
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    United KingdomBritishCompany Director153861160002
    MOSSOP, David Stanley
    Rivermead Cottage
    Henley Road
    RG10 8PE Wargrave
    Berkshire
    Director
    Rivermead Cottage
    Henley Road
    RG10 8PE Wargrave
    Berkshire
    BritishManaging Director6101630001
    PROBERT, Geoffrey Adrian
    60 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    60 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    United KingdomBritishInformation System Director141888580001
    PROUDFOOT, Graeme John
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    Director
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    Oxfordshire
    United Kingdom
    EnglandBritishSolicitor114435430002
    WADDINGTON, John Philip
    47 Caroline House
    Bayswater Road
    W2 4RQ London
    Director
    47 Caroline House
    Bayswater Road
    W2 4RQ London
    United KingdomBritishRetired42423940001
    WARD, Hugh Roderick
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    Director
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    JerseyBritishHead If Inv Services Division89956550001
    YERBURY, Robert John
    30 Finsbury Square
    London
    EC2A 1AG
    Director
    30 Finsbury Square
    London
    EC2A 1AG
    EnglandBritishCompany Director6195280002

    Who are the persons with significant control of PERPETUAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invesco Uk Holdings Limited
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    Apr 06, 2016
    Perpetual Park Drive
    RG9 1HH Henley-On-Thames
    Perpetual Park
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2335811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0