Advanced company searchLink opens in new window

PERPETUA FAMILY OFFICE LIMITED

Company number 09464732

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)
16 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Feb 2018 AP01 Appointment of Mr Remo Stebler as a director on 15 February 2018
05 Dec 2017 AP01 Appointment of Miss Ericka Gairy as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Anne Clayton as a director on 1 December 2017
05 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
13 Feb 2017 CC04 Statement of company's objects
13 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the resolution be circulated to the sole member to be passed as a written resolution. It was further resolved that a copy of the above resolution be and is prepared in the form of a member's written resolution for circulation to and signature by the sole eligible member of the company. 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of David Martin Lloyd as a director on 7 June 2016
08 Jun 2016 AP01 Appointment of Ms Anne Clayton as a director on 7 June 2016
07 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8,488,505
15 Mar 2016 AD02 Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos. GL50 1HH United Kingdom to 15 Sackville Street London W1S 3DN
16 Dec 2015 AP01 Appointment of Mr Willy Schneider as a director on 14 December 2015
25 Aug 2015 AP03 Appointment of Mr Robert Graham Jones as a secretary on 13 August 2015
24 Jul 2015 CERTNM Company name changed braunco LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 8,488,505
29 Jun 2015 AP01 Appointment of Mr Thomas Silvester Bargetze as a director on 22 June 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,180,001
01 May 2015 AD04 Register(s) moved to registered office address 15 Sackville Street Mayfair London W1S 3DJ
20 Mar 2015 AD03 Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos. GL50 1HH