PERPETUUM LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 05145240
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7NP
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Arne Claudio Morteani as a director on 20 October 2016; Termination of appointment of Henrik Olsen as a director on 20 October 2016; Registration of charge 051452400001, created on 16 August 2016. The most likely internet sites of PERPETUUM LIMITED are www.perpetuum.co.uk, and www.perpetuum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perpetuum Limited is a Private Limited Company. The company registration number is 05145240. Perpetuum Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Perpetuum Limited is 2 Venture Road Southampton Science Park Chilworth Southampton England So16 7np. . HILTON, Tim is a Secretary of the company. FREELAND, Roy Alan is a Director of the company. MORTEANI, Arne Claudio is a Director of the company. PARKER, David Gareth, Dr is a Director of the company. TURLEY, Stephen Ernest Henry, Dr is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. PARK WALK ADVISORS LTD is a Director of the company. Secretary BOYDELL, Stephen John has been resigned. Secretary BROOKS, John Reginald has been resigned. Secretary CFO SOLUTIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYDELL, Stephen John has been resigned. Director GOODLAD, Magnus James has been resigned. Director LAMB, Alan Peter Mackenzie has been resigned. Director LEVI, Sergio has been resigned. Director MANGAN, Richard has been resigned. Director MCTIGHE, Robert Michael has been resigned. Director MONK, Andrew Jonathan Moulton has been resigned. Director NAYLOR, Andrew has been resigned. Director OLSEN, Henrik has been resigned. Director SALLITT, Henry William Baines has been resigned. Director WHITE, Neil Maurice, Professor has been resigned. Director WINWARD, Charles Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
HILTON, Tim
Appointed Date: 25 May 2010

Director
FREELAND, Roy Alan
Appointed Date: 04 October 2004
77 years old

Director
MORTEANI, Arne Claudio
Appointed Date: 20 October 2016
51 years old

Director
PARKER, David Gareth, Dr
Appointed Date: 01 June 2010
63 years old

Director
TURLEY, Stephen Ernest Henry, Dr
Appointed Date: 25 May 2010
71 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 01 October 2014

Director
PARK WALK ADVISORS LTD
Appointed Date: 25 June 2015

Resigned Directors

Secretary
BOYDELL, Stephen John
Resigned: 25 May 2010
Appointed Date: 08 July 2008

Secretary
BROOKS, John Reginald
Resigned: 26 September 2005
Appointed Date: 04 June 2004

Secretary
CFO SOLUTIONS LIMITED
Resigned: 08 July 2008
Appointed Date: 26 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
BOYDELL, Stephen John
Resigned: 25 May 2010
Appointed Date: 08 July 2008
54 years old

Director
GOODLAD, Magnus James
Resigned: 01 February 2008
Appointed Date: 13 February 2006
53 years old

Director
LAMB, Alan Peter Mackenzie
Resigned: 13 February 2006
Appointed Date: 06 December 2004
76 years old

Director
LEVI, Sergio
Resigned: 08 November 2007
Appointed Date: 25 July 2007
59 years old

Director
MANGAN, Richard
Resigned: 16 October 2008
Appointed Date: 20 September 2006
72 years old

Director
MCTIGHE, Robert Michael
Resigned: 01 October 2009
Appointed Date: 13 February 2006
71 years old

Director
MONK, Andrew Jonathan Moulton
Resigned: 05 October 2007
Appointed Date: 10 September 2004
64 years old

Director
NAYLOR, Andrew
Resigned: 13 February 2006
Appointed Date: 10 September 2004
52 years old

Director
OLSEN, Henrik
Resigned: 20 October 2016
Appointed Date: 05 October 2007
58 years old

Director
SALLITT, Henry William Baines
Resigned: 25 July 2007
Appointed Date: 13 February 2006
63 years old

Director
WHITE, Neil Maurice, Professor
Resigned: 05 October 2007
Appointed Date: 04 June 2004
62 years old

Director
WINWARD, Charles Stephen
Resigned: 23 April 2014
Appointed Date: 01 February 2008
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 12 June 2015
Appointed Date: 08 November 2007

PERPETUUM LIMITED Events

23 Jan 2017
Appointment of Mr Arne Claudio Morteani as a director on 20 October 2016
23 Jan 2017
Termination of appointment of Henrik Olsen as a director on 20 October 2016
16 Aug 2016
Registration of charge 051452400001, created on 16 August 2016
15 Aug 2016
Accounts for a small company made up to 31 December 2015
24 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11,297.7565

...
... and 105 more events
23 Jun 2004
New secretary appointed
23 Jun 2004
New director appointed
18 Jun 2004
Secretary resigned
18 Jun 2004
Director resigned
04 Jun 2004
Incorporation

PERPETUUM LIMITED Charges

16 August 2016
Charge code 0514 5240 0001
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: By way of legal mortgage all the freehold and leasehold…