PETRUVIUS LIMITED
FLAWHURST LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 00748594
Status Active
Incorporation Date 30 January 1963
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 2 November 2016 with updates; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 10,000,000 . The most likely internet sites of PETRUVIUS LIMITED are www.petruvius.co.uk, and www.petruvius.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petruvius Limited is a Private Limited Company. The company registration number is 00748594. Petruvius Limited has been working since 30 January 1963. The present status of the company is Active. The registered address of Petruvius Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. MELSOM, Arne Kjell Bull is a Director of the company. OLSEN, Petter Halfdan Rudolf Fredrik is a Director of the company. OLSEN, Sofie Henriette Kuaal is a Director of the company. Secretary DOWLER, Jeremy has been resigned. Secretary DOWLER, Jeremy has been resigned. Secretary HEARD, Rebecca Clare has been resigned. Secretary KETILSSON, Olav has been resigned. Secretary LEGGET, Robert Simon has been resigned. Secretary MACLEOD, Claire has been resigned. Secretary ULVIN, Espen has been resigned. Director DAVIDSON, James Breckenridge has been resigned. Director DOWLER, Jeremy has been resigned. Director HAAVARDSSON, Fridthjov has been resigned. Director HAYES, Derek has been resigned. Director KETILSSON, Olav has been resigned. Director LEGGET, Robert Simon has been resigned. Director OLSEN, Anette Sofie has been resigned. Director OLSEN, Thomas Fredrik has been resigned. Director RIBE, Finn Morten has been resigned. Director ULVIN, Espen has been resigned. Director WALLACE, John Cameron has been resigned. Director WEIDER, Brede has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 31 January 2003

Director
MELSOM, Arne Kjell Bull
Appointed Date: 01 January 2010
75 years old

Director
OLSEN, Petter Halfdan Rudolf Fredrik
Appointed Date: 30 April 1998
77 years old

Director
OLSEN, Sofie Henriette Kuaal
Appointed Date: 01 January 2010
40 years old

Resigned Directors

Secretary
DOWLER, Jeremy
Resigned: 08 March 2000
Appointed Date: 26 July 1999

Secretary
DOWLER, Jeremy
Resigned: 30 April 1998
Appointed Date: 04 September 1995

Secretary
HEARD, Rebecca Clare
Resigned: 26 July 1999
Appointed Date: 30 April 1998

Secretary
KETILSSON, Olav
Resigned: 11 September 2000
Appointed Date: 02 May 2000

Secretary
LEGGET, Robert Simon
Resigned: 04 September 1995

Secretary
MACLEOD, Claire
Resigned: 02 May 2000
Appointed Date: 08 March 2000

Secretary
ULVIN, Espen
Resigned: 31 January 2003
Appointed Date: 11 September 2000

Director
DAVIDSON, James Breckenridge
Resigned: 04 February 2000
Appointed Date: 30 April 1998
91 years old

Director
DOWLER, Jeremy
Resigned: 08 March 2000
Appointed Date: 04 September 1995
77 years old

Director
HAAVARDSSON, Fridthjov
Resigned: 08 March 2000
Appointed Date: 30 April 1998
88 years old

Director
HAYES, Derek
Resigned: 08 March 2000
92 years old

Director
KETILSSON, Olav
Resigned: 01 January 2010
Appointed Date: 08 March 2000
66 years old

Director
LEGGET, Robert Simon
Resigned: 04 September 1995
76 years old

Director
OLSEN, Anette Sofie
Resigned: 08 March 2000
Appointed Date: 30 April 1998
69 years old

Director
OLSEN, Thomas Fredrik
Resigned: 08 March 2000
Appointed Date: 30 April 1998
96 years old

Director
RIBE, Finn Morten
Resigned: 01 March 2009
Appointed Date: 15 November 2006
62 years old

Director
ULVIN, Espen
Resigned: 15 November 2006
Appointed Date: 02 May 2000
70 years old

Director
WALLACE, John Cameron
Resigned: 08 March 2000
87 years old

Director
WEIDER, Brede
Resigned: 08 March 2000
Appointed Date: 30 April 1998
91 years old

Persons With Significant Control

Petter Halfdan Rudolf Fredrik Olsen
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETRUVIUS LIMITED Events

18 Nov 2016
Total exemption full accounts made up to 31 December 2015
09 Nov 2016
Confirmation statement made on 2 November 2016 with updates
22 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000,000

15 Oct 2015
Full accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000,000

...
... and 117 more events
30 Oct 1986
Group of companies' accounts made up to 31 December 1985
16 Aug 1986
Registered office changed on 16/08/86 from: 10 norwick street london EC4A 1BD

24 Apr 1984
Memorandum and Articles of Association
20 Nov 1978
Company name changed\certificate issued on 20/11/78
30 Jan 1963
Incorporation