PERFORM GROUP LIMITED
FELTHAM PREMIUM TV HOLDINGS LIMITED

Hellopages » Greater London » Hounslow » TW13 7HE

Company number 06324278
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address SUSSEX HOUSE, PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, TW13 7HE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 20 September 2016 GBP 7,484,811.56 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of PERFORM GROUP LIMITED are www.performgroup.co.uk, and www.perform-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Fulwell Rail Station is 2.7 miles; to Brentford Rail Station is 5.5 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Chessington North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perform Group Limited is a Private Limited Company. The company registration number is 06324278. Perform Group Limited has been working since 25 July 2007. The present status of the company is Active. The registered address of Perform Group Limited is Sussex House Plane Tree Crescent Feltham Middlesex Tw13 7he. . DENYER, Simon Cristofer is a Director of the company. GLEASURE, John Mark is a Director of the company. HARDING, Thomas Colum is a Director of the company. MILTON, Ashley Giles is a Director of the company. MOHAUPT, Herman Siegfried Jorg is a Director of the company. SLIPPER, Oliver Michael is a Director of the company. WALKER, Paul Ashton is a Director of the company. WILLIAMS, John Peter is a Director of the company. Secretary DAW, Andrew St John Ian has been resigned. Secretary HARDING, Thomas Colum has been resigned. Secretary MCMORRIS, Richard Edward has been resigned. Secretary SURTEES, David William has been resigned. Director BROWN, Marc has been resigned. Director CROKER, Andrew Peter has been resigned. Director LOGAN, Gabrielle Nicole has been resigned. Director LUKATSEVICH, Rostislav Zino has been resigned. Director PARMENTER, Peter has been resigned. Director SURTEES, David William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DENYER, Simon Cristofer
Appointed Date: 07 September 2007
51 years old

Director
GLEASURE, John Mark
Appointed Date: 07 September 2015
55 years old

Director
HARDING, Thomas Colum
Appointed Date: 11 December 2014
54 years old

Director
MILTON, Ashley Giles
Appointed Date: 18 August 2014
55 years old

Director
MOHAUPT, Herman Siegfried Jorg
Appointed Date: 25 July 2007
58 years old

Director
SLIPPER, Oliver Michael
Appointed Date: 01 August 2007
49 years old

Director
WALKER, Paul Ashton
Appointed Date: 10 January 2011
68 years old

Director
WILLIAMS, John Peter
Appointed Date: 09 March 2011
72 years old

Resigned Directors

Secretary
DAW, Andrew St John Ian
Resigned: 07 January 2008
Appointed Date: 01 August 2007

Secretary
HARDING, Thomas Colum
Resigned: 01 August 2007
Appointed Date: 25 July 2007

Secretary
MCMORRIS, Richard Edward
Resigned: 25 March 2015
Appointed Date: 31 January 2014

Secretary
SURTEES, David William
Resigned: 31 January 2014
Appointed Date: 07 January 2008

Director
BROWN, Marc
Resigned: 10 December 2014
Appointed Date: 09 March 2011
61 years old

Director
CROKER, Andrew Peter
Resigned: 09 March 2011
Appointed Date: 11 April 2008
72 years old

Director
LOGAN, Gabrielle Nicole
Resigned: 10 December 2014
Appointed Date: 03 December 2012
52 years old

Director
LUKATSEVICH, Rostislav Zino
Resigned: 09 March 2011
Appointed Date: 01 August 2007
50 years old

Director
PARMENTER, Peter
Resigned: 10 December 2014
Appointed Date: 14 December 2011
53 years old

Director
SURTEES, David William
Resigned: 31 January 2014
Appointed Date: 09 March 2011
57 years old

Persons With Significant Control

Ai Perform Holdings Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERFORM GROUP LIMITED Events

17 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 7,484,811.56

05 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

20 Sep 2016
Group of companies' accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 115 more events
21 Aug 2007
Accounting reference date extended from 31/07/08 to 31/12/08
21 Aug 2007
Registered office changed on 21/08/07 from: 40 queen annes gate, london, SW1H 9AP
15 Aug 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2007
Incorporation

PERFORM GROUP LIMITED Charges

16 November 2015
Charge code 0632 4278 0006
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
1 June 2012
Debenture
Delivered: 14 June 2012
Status: Satisfied on 28 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Keyman insurance assignment
Delivered: 14 July 2011
Status: Satisfied on 18 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest in and to the policies…
18 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied on 18 June 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 19 December 2009
Status: Satisfied on 20 August 2014
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…