Advanced company searchLink opens in new window

PERSEUS UK LIMITED

Company number 09410016

Filter by category

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2018 AP01 Appointment of Jessica Anne Kaman as a director on 4 May 2018
30 May 2018 AP01 Appointment of Michael Thomas Sicoli as a director on 4 May 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 DS01 Application to strike the company off the register
27 Oct 2017 PSC08 Notification of a person with significant control statement
27 Oct 2017 TM01 Termination of appointment of Marcy Assalone as a director on 14 June 2017
27 Oct 2017 TM01 Termination of appointment of Jock Percy as a director on 14 June 2017
27 Oct 2017 PSC07 Cessation of Jock Percy as a person with significant control on 14 June 2017
27 Oct 2017 AP01 Appointment of Mr Christopher Turing Mckee as a director on 14 June 2017
28 Jun 2017 MR04 Satisfaction of charge 094100160001 in full
28 Jun 2017 MR04 Satisfaction of charge 094100160002 in full
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Feb 2017 CH01 Director's details changed for Dr Jock Percy on 6 October 2016
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2017 AA Full accounts made up to 31 March 2016
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
15 Jul 2016 AP01 Appointment of Marcy Assalone as a director on 6 July 2016
19 May 2016 TM01 Termination of appointment of Alex John Viall as a director on 22 March 2016
11 Mar 2016 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
22 Jun 2015 MA Memorandum and Articles of Association
17 Jun 2015 MR01 Registration of charge 094100160001, created on 29 May 2015