PERVASIC LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 2EA

Company number 03868366
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address THE COINS BUILDING, 11 ST LAURENCE WAY, SLOUGH, BERKSHIRE, SL1 2EA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PERVASIC LIMITED are www.pervasic.co.uk, and www.pervasic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Pervasic Limited is a Private Limited Company. The company registration number is 03868366. Pervasic Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Pervasic Limited is The Coins Building 11 St Laurence Way Slough Berkshire Sl1 2ea. . HALLS, Adrian is a Secretary of the company. COPE, Nigel Leslie is a Director of the company. SULLIVAN, Lawrence John is a Director of the company. Secretary BAKER, Philip has been resigned. Secretary FISH, Nigel Timothy has been resigned. Secretary FOGDEN, David has been resigned. Secretary KELLY, Martyn Paul has been resigned. Secretary ROBERTSON, Brian Noel Alexander has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BONE, Kevin Alan has been resigned. Director ELLIS, Jeremy Colin Dupont has been resigned. Director FOGDEN, David has been resigned. Director GOULDING, Kenneth Edward has been resigned. Director HORLICK, Timothy Piers has been resigned. Director KENSINGTON, Esmond Nikolai Julian has been resigned. Director MCAULEY, Christopher Kevin has been resigned. Director NASH, Henry Paul has been resigned. Director PATTON, John has been resigned. Director POTTS, Mark has been resigned. Director ROBERTSON, Brian Noel Alexander has been resigned. Director SALTER, Michael John has been resigned. Director SNOW, Alexander Charles Wallace has been resigned. Director SPRAY, Nigel Richard has been resigned. Director TINGEY, Campbell has been resigned. Director WHENT, Peter John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HALLS, Adrian
Appointed Date: 25 November 2014

Director
COPE, Nigel Leslie
Appointed Date: 30 July 2010
68 years old

Director
SULLIVAN, Lawrence John
Appointed Date: 30 July 2010
71 years old

Resigned Directors

Secretary
BAKER, Philip
Resigned: 25 November 2014
Appointed Date: 30 July 2010

Secretary
FISH, Nigel Timothy
Resigned: 17 December 2008
Appointed Date: 01 November 2007

Secretary
FOGDEN, David
Resigned: 16 March 2004
Appointed Date: 28 July 2000

Secretary
KELLY, Martyn Paul
Resigned: 30 July 2010
Appointed Date: 17 December 2008

Secretary
ROBERTSON, Brian Noel Alexander
Resigned: 01 November 2007
Appointed Date: 14 November 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 July 2000
Appointed Date: 29 October 1999

Nominee Secretary
OVALSEC LIMITED
Resigned: 14 November 2006
Appointed Date: 16 March 2004

Director
BONE, Kevin Alan
Resigned: 31 January 2006
Appointed Date: 24 September 2003
55 years old

Director
ELLIS, Jeremy Colin Dupont
Resigned: 29 June 2010
Appointed Date: 28 August 2008
76 years old

Director
FOGDEN, David
Resigned: 10 April 2002
Appointed Date: 01 December 1999
76 years old

Director
GOULDING, Kenneth Edward
Resigned: 01 November 2014
Appointed Date: 01 May 2009
70 years old

Director
HORLICK, Timothy Piers
Resigned: 14 November 2008
Appointed Date: 13 June 2005
64 years old

Director
KENSINGTON, Esmond Nikolai Julian
Resigned: 29 June 2010
Appointed Date: 17 December 2008
57 years old

Director
MCAULEY, Christopher Kevin
Resigned: 10 April 2002
Appointed Date: 29 October 1999
62 years old

Director
NASH, Henry Paul
Resigned: 24 April 2008
Appointed Date: 01 August 2006
65 years old

Director
PATTON, John
Resigned: 19 June 2002
Appointed Date: 28 July 2000
55 years old

Director
POTTS, Mark
Resigned: 13 November 2003
Appointed Date: 29 October 1999
79 years old

Director
ROBERTSON, Brian Noel Alexander
Resigned: 31 August 2007
Appointed Date: 26 May 2006
66 years old

Director
SALTER, Michael John
Resigned: 30 June 2008
Appointed Date: 01 February 2006
65 years old

Director
SNOW, Alexander Charles Wallace
Resigned: 10 April 2002
Appointed Date: 28 July 2000
56 years old

Director
SPRAY, Nigel Richard
Resigned: 26 February 2009
Appointed Date: 01 June 2004
66 years old

Director
TINGEY, Campbell
Resigned: 31 March 2004
Appointed Date: 24 September 2003
54 years old

Director
WHENT, Peter John
Resigned: 01 May 2009
Appointed Date: 26 June 2008
65 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Csb Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PERVASIC LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
04 Dec 2015
Full accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,189,009.795

23 Mar 2015
Director's details changed for Nigel Leslie Cope on 1 March 2015
...
... and 205 more events
19 Apr 2000
Particulars of mortgage/charge
19 Nov 1999
Director resigned
19 Nov 1999
Registered office changed on 19/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Nov 1999
New director appointed
29 Oct 1999
Incorporation

PERVASIC LIMITED Charges

6 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied on 21 August 2010
Persons entitled: Frontiers Capital Holdings Bv
Description: Fixed and floating charge over the undertaking and all…
16 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 4 June 2005
Persons entitled: Frontiers Capital Ilp
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 4 June 2005
Persons entitled: Frontiers Capital Ii Lpa Acting for Itself and for Each of the Lenders and Acting by Itsmanager Frontiers Capital Limited (The Securitytrustee)
Description: All estates or interest in any f/h and l/h property the…
13 May 2002
Debenture
Delivered: 22 May 2002
Status: Satisfied on 4 December 2003
Persons entitled: Wireless Frontiersi, L.P.A.
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 4 December 2003
Persons entitled: Wireless Frontiers I, L.P.a (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 October 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 4 December 2003
Persons entitled: Wireless Frontiers I, L.P. A
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
Debenture deed
Delivered: 19 April 2000
Status: Satisfied on 25 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…