TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Perpetua Labs Limited

Adresse
Bankside 3
90 - 100 Southwark Street
London
SE1 0SW
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 08256709 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)74990 Non-trading company
Statut de Sociétéactive
Noms Précédents
  • BEP Holdco Limited
  • Plexus Network Limited
  • 4C Information Group Limited
  • 4C Foresight Limited
  • 4C Infrastructure Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Flywheel Digital Holdings Limited Status: Active Notified: 21/11/2023 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Omnicom Group Inc Status: Active Notified: 02/01/2024 Companies House Number: 00055569 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Financing Limited Status: Ceased Notified: 30/06/2023 Ceased: 21/11/2023 Companies House Number: 09938180 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 11/12/2020 Companies House Number: 00435820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Group Limited Status: Ceased Notified: 11/12/2020 Ceased: 30/06/2023 Companies House Number: 00435820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Bray, Sally-Ann London, England Status: Active Notified: 02/01/2024 Role: Secretary
    Cooper, Simon London, England Status: Active Notified: 07/02/2024 Occupation: General Manager Emea Role: Director Country of Residence: England Nationality: British
    Januzzi, Louis Fred New York, United States Status: Active Notified: 09/01/2024 Occupation: Attorney Role: Director Country of Residence: United States Nationality: American
    Painter, Duncan Anthony London, England Status: Active Notified: 17/10/2012 Date of Birth: 02/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Beurier, Stefan 1 Wilder Walk, London, United Kingdom Status: Ceased Notified: 25/04/2016 Ceased: 10/12/2020 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: French
    Gradden, Amanda Jane London, United Kingdom Status: Ceased Notified: 02/01/2013 Ceased: 02/01/2024 Date of Birth: 03/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Howden, Naomi London, United Kingdom Status: Ceased Notified: 20/10/2021 Ceased: 02/01/2024 Role: Secretary
    Meads, Louise London, United Kingdom Status: Ceased Notified: 06/02/2017 Ceased: 02/01/2024 Role: Secretary

    Companies Controlled by This Company (3)

    gb-flag GB 4C Dormant Limited Status: Active Companies House Number: 08246669
    gb-flag Glenigan Limited Status: Active Companies House Number: 08249446
    gb-flag Groundsure Limited Status: Active Companies House Number: 03421028