Advanced company searchLink opens in new window

PERELLA WEINBERG UK LIMITED

Company number 12201504

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)
05 Nov 2024 AP01 Appointment of Mrs Alexandra Leclerc as a director on 29 October 2024
05 Nov 2024 TM01 Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 29 October 2024
16 Sep 2024 AA Full accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
09 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
13 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
24 Aug 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 AD01 Registered office address changed from 20 Grafton Street London W1S 4DZ United Kingdom to 80 Charlotte Street 3rd Floor London W1T 4DF on 2 February 2023
01 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 MR01 Registration of charge 122015040001, created on 5 July 2022
21 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Aug 2021 AA Full accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
26 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 14,000,000
06 Apr 2020 PSC08 Notification of a person with significant control statement
06 Apr 2020 PSC07 Cessation of Perella Weinberg Partners Uk Llp as a person with significant control on 31 March 2020
06 Apr 2020 PSC02 Notification of Perella Weinberg Partners Uk Llp as a person with significant control on 31 March 2020
06 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 6 April 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 14,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2020
09 Dec 2019 AP01 Appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 30 November 2019
05 Dec 2019 TM01 Termination of appointment of Gary Barancik as a director on 30 November 2019
14 Oct 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 5,000