PERMAL GROUP LTD
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 05294329
Status Active
Incorporation Date 23 November 2004
Company Type Private Limited Company
Address 12 ST. JAMES'S SQUARE, LONDON, SW1Y 4LB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Anita Connolly as a director on 3 October 2016. The most likely internet sites of PERMAL GROUP LTD are www.permalgroup.co.uk, and www.permal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Permal Group Ltd is a Private Limited Company. The company registration number is 05294329. Permal Group Ltd has been working since 23 November 2004. The present status of the company is Active. The registered address of Permal Group Ltd is 12 St James S Square London Sw1y 4lb. . CONNOLLY, Anita is a Director of the company. GOODHEW, Ian Stephen is a Director of the company. Secretary FIELDEN, David has been resigned. Secretary MCDONOUGH, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAIN, Peter Lanning has been resigned. Director BILSON, Barry has been resigned. Director BRANDOLINI D'ADDA, Tiberto Ruy has been resigned. Director CLIFFORD, Shane Joseph has been resigned. Director DALEY, Charles James has been resigned. Director DEWHURST, Ronald Richard has been resigned. Director FIELDEN, David has been resigned. Director HOOPS, Thomas Karl has been resigned. Director KENNEY, John Duff has been resigned. Director KODMANI, Omar has been resigned. Director KODMANI, Omar has been resigned. Director LEBARD, Pascal has been resigned. Director MASON, Raymond Adams has been resigned. Director NACHTWEY, Peter has been resigned. Director NATTANS, Jeffrey Allen has been resigned. Director SALAMENO, Lawrence Charles has been resigned. Director SCHLIESSLER, Ursula Amelie has been resigned. Director SOUEDE, Isaac Robert has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CONNOLLY, Anita
Appointed Date: 03 October 2016
52 years old

Director
GOODHEW, Ian Stephen
Appointed Date: 03 October 2016
64 years old

Resigned Directors

Secretary
FIELDEN, David
Resigned: 29 May 2008
Appointed Date: 23 November 2004

Secretary
MCDONOUGH, Michael
Resigned: 10 May 2016
Appointed Date: 29 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2004
Appointed Date: 23 November 2004

Director
BAIN, Peter Lanning
Resigned: 31 March 2009
Appointed Date: 03 November 2005
67 years old

Director
BILSON, Barry
Resigned: 02 July 2015
Appointed Date: 03 November 2005
72 years old

Director
BRANDOLINI D'ADDA, Tiberto Ruy
Resigned: 03 November 2005
Appointed Date: 26 July 2005
77 years old

Director
CLIFFORD, Shane Joseph
Resigned: 10 May 2016
Appointed Date: 01 July 2015
49 years old

Director
DALEY, Charles James
Resigned: 01 July 2010
Appointed Date: 30 November 2009
63 years old

Director
DEWHURST, Ronald Richard
Resigned: 31 March 2013
Appointed Date: 29 March 2011
73 years old

Director
FIELDEN, David
Resigned: 26 July 2005
Appointed Date: 23 November 2004
81 years old

Director
HOOPS, Thomas Karl
Resigned: 03 October 2016
Appointed Date: 01 July 2015
60 years old

Director
KENNEY, John Duff
Resigned: 03 October 2016
Appointed Date: 01 July 2015
60 years old

Director
KODMANI, Omar
Resigned: 10 May 2016
Appointed Date: 01 April 2012
56 years old

Director
KODMANI, Omar
Resigned: 26 July 2005
Appointed Date: 23 November 2004
56 years old

Director
LEBARD, Pascal
Resigned: 03 November 2005
Appointed Date: 26 July 2005
63 years old

Director
MASON, Raymond Adams
Resigned: 19 November 2009
Appointed Date: 03 November 2005
89 years old

Director
NACHTWEY, Peter
Resigned: 02 July 2015
Appointed Date: 13 June 2013
70 years old

Director
NATTANS, Jeffrey Allen
Resigned: 02 July 2015
Appointed Date: 07 May 2009
58 years old

Director
SALAMENO, Lawrence Charles
Resigned: 31 March 2012
Appointed Date: 26 July 2005
81 years old

Director
SCHLIESSLER, Ursula Amelie
Resigned: 03 October 2016
Appointed Date: 01 July 2015
66 years old

Director
SOUEDE, Isaac Robert
Resigned: 02 July 2015
Appointed Date: 26 July 2005
73 years old

Persons With Significant Control

Legg Mason, Inc.
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERMAL GROUP LTD Events

11 Jan 2017
Confirmation statement made on 23 November 2016 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Appointment of Mrs Anita Connolly as a director on 3 October 2016
19 Dec 2016
Termination of appointment of Ursula Amelie Schliessler as a director on 3 October 2016
19 Dec 2016
Termination of appointment of John Duff Kenney as a director on 3 October 2016
...
... and 88 more events
17 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Dec 2004
Accounting reference date extended from 31/12/04 to 31/12/05
06 Dec 2004
Accounting reference date shortened from 30/11/05 to 31/12/04
23 Nov 2004
Secretary resigned
23 Nov 2004
Incorporation