PERPIGNON LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR
Company number 06428948
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ That all shareholders having consented to the terms of the proposed exit being acquisition of the entire issued share capital of the company by fcap four LIMITED 03/05/2016 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of PERPIGNON LIMITED are www.perpignon.co.uk, and www.perpignon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Perpignon Limited is a Private Limited Company. The company registration number is 06428948. Perpignon Limited has been working since 16 November 2007. The present status of the company is Active. The registered address of Perpignon Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . CONSTABLE, Jamie Christopher is a Secretary of the company. WARD, Peter Martin is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CONSTABLE, Jamie Christopher is a Director of the company. WARD, Peter Martin is a Director of the company. THREEV DIRECTORS LLP is a Director of the company. Secretary BIRCH, Sarah Louise has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director EASSON, Leslie has been resigned. Director GILLESPIE, Wilson David has been resigned. Director KARLE, Stephen Ashley has been resigned. Director MARTIN, Douglas John has been resigned. Director SMITH, Paul Mark has been resigned. Director SWIFT, Paul Anthony has been resigned. Director THOMSON, Thomas Andrew has been resigned. Director WARD, Peter Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONSTABLE, Jamie Christopher
Appointed Date: 07 April 2011

Secretary
WARD, Peter Martin
Appointed Date: 07 April 2011

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 16 November 2007

Director
CONSTABLE, Jamie Christopher
Appointed Date: 13 April 2016
61 years old

Director
WARD, Peter Martin
Appointed Date: 13 April 2016
66 years old

Director
THREEV DIRECTORS LLP
Appointed Date: 16 November 2007

Resigned Directors

Secretary
BIRCH, Sarah Louise
Resigned: 15 June 2015
Appointed Date: 07 May 2014

Secretary
LPE SERVICES LIMITED
Resigned: 22 July 2014
Appointed Date: 18 August 2008

Director
CONSTABLE, Jamie Christopher
Resigned: 02 April 2009
Appointed Date: 01 November 2008
61 years old

Director
EASSON, Leslie
Resigned: 13 April 2016
Appointed Date: 14 May 2014
64 years old

Director
GILLESPIE, Wilson David
Resigned: 17 February 2011
Appointed Date: 02 April 2009
70 years old

Director
KARLE, Stephen Ashley
Resigned: 13 April 2016
Appointed Date: 20 January 2015
66 years old

Director
MARTIN, Douglas John
Resigned: 15 June 2015
Appointed Date: 02 April 2009
78 years old

Director
SMITH, Paul Mark
Resigned: 13 April 2016
Appointed Date: 20 January 2015
59 years old

Director
SWIFT, Paul Anthony
Resigned: 31 March 2011
Appointed Date: 02 April 2009
65 years old

Director
THOMSON, Thomas Andrew
Resigned: 13 April 2016
Appointed Date: 03 June 2009
63 years old

Director
WARD, Peter Martin
Resigned: 02 April 2009
Appointed Date: 01 October 2008
66 years old

Persons With Significant Control

Fcap Four Limited
Notified on: 27 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Jamie Christopher Constable
Notified on: 13 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Rcapital Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rcapital Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PERPIGNON LIMITED Events

31 Dec 2016
Memorandum and Articles of Association
31 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Dec 2016
Resolutions
  • RES13 ‐ That all shareholders having consented to the terms of the proposed exit being acquisition of the entire issued share capital of the company by fcap four LIMITED 03/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Dec 2016
Group of companies' accounts made up to 27 February 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
...
... and 89 more events
12 Feb 2009
Accounts for a dormant company made up to 30 November 2008
02 Feb 2009
Director appointed peter martin ward
12 Dec 2008
Return made up to 16/11/08; full list of members
02 Oct 2008
Secretary appointed lpe services LIMITED
16 Nov 2007
Incorporation

PERPIGNON LIMITED Charges

9 September 2015
Charge code 0642 8948 0006
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited as Security Agent
Description: N/A…
10 March 2014
Charge code 0642 8948 0005
Delivered: 14 March 2014
Status: Satisfied on 29 October 2015
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
2 October 2012
Debenture
Delivered: 8 October 2012
Status: Satisfied on 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 31 October 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Debenture
Delivered: 4 March 2011
Status: Satisfied on 12 August 2011
Persons entitled: Creditforce Limited
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 11 April 2009
Status: Satisfied on 5 March 2011
Persons entitled: Tabanya Limited
Description: Fixed and floating charge over the undertaking and all…