PEREGRINE NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Officers. Officer name: Ian James Cox. Appointment date: 2023-05-01. 2023-05-09 View Report
Officers. Officer name: Gareth John Roberts. Termination date: 2023-04-30. 2023-05-09 View Report
Officers. Officer name: Stephen Christopher Wilkinson. Termination date: 2023-01-23. 2023-01-24 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type dormant. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type dormant. 2021-03-01 View Report
Officers. Officer name: Stephen Christopher Wilkinson. Change date: 2021-01-05. 2021-01-06 View Report
Officers. Officer name: Mr Gareth John Roberts. Change date: 2021-01-05. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-09-17 View Report
Officers. Officer name: Adrian John Clough. Termination date: 2019-08-05. 2019-08-05 View Report
Accounts. Accounts type dormant. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Officers. Termination date: 2017-09-01. Officer name: David Scott Paterson. 2017-09-01 View Report
Officers. Termination date: 2017-04-30. Officer name: Alistair Fraser Watson. 2017-05-03 View Report
Accounts. Accounts type dormant. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type dormant. 2015-11-24 View Report
Annual return. With made up date. 2015-10-06 View Report
Accounts. Accounts type dormant. 2014-11-06 View Report
Annual return. With made up date. 2014-09-25 View Report
Accounts. Accounts type dormant. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Change date: 2012-10-01. Officer name: Mr Adrian John Clough. 2013-10-01 View Report
Officers. Officer name: Ms Clare Alice Wilson. Change date: 2012-10-01. 2013-10-01 View Report
Officers. Officer name: Mr Gareth John Roberts. Change date: 2012-10-01. 2013-10-01 View Report
Officers. Change date: 2012-10-01. Officer name: Stephen Christopher Wilkinson. 2013-10-01 View Report
Officers. Officer name: Ms Clare Alice Wilson. Change date: 2012-10-01. 2013-10-01 View Report
Officers. Officer name: David Scott Paterson. Change date: 2012-10-01. 2013-10-01 View Report
Officers. Officer name: Alistair Fraser Watson. Change date: 2012-10-01. 2013-09-30 View Report
Accounts. Accounts type dormant. 2012-12-19 View Report
Address. Change date: 2012-10-08. Old address: Level 1 Exchange House Primrose Street London EC2A 2HS. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type dormant. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type dormant. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Officer name: Iain Rothnie. 2010-03-02 View Report
Accounts. Accounts type dormant. 2009-09-28 View Report
Annual return. Legacy. 2009-09-25 View Report
Officers. Description: Appointment terminated director anthony macaulay. 2009-05-11 View Report
Accounts. Accounts type dormant. 2009-01-29 View Report
Annual return. Legacy. 2008-10-02 View Report