Perpetual Topco Limited

General information

Name:

Perpetual Topco Ltd

Office Address:

2 Atlantic Square 31 York Street G2 8AS Glasgow

Number: SC602774

Incorporation date: 2018-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perpetual Topco started its business in the year 2018 as a Private Limited Company registered with number: SC602774. The company has been operating for six years and the present status is active. The company's registered office is located in Glasgow at 2 Atlantic Square. Anyone could also find the company using its area code : G2 8AS. The firm name switch from Dmws 1111 to Perpetual Topco Limited took place on 2018/11/22. This firm's SIC code is 70100, that means Activities of head offices. 2022-03-31 is the last time account status updates were filed.

There's a team of three directors overseeing the following firm right now, including Jamie W., Mark G. and Diego C. who have been utilizing the directors responsibilities since 2023.

The companies with significant control over this firm include: Telefonica Tech Uk & Ireland Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 39 Tabernacle Street, EC2A 4AA and was registered as a PSC under the reg no 11243186.

  • Previous company's names
  • Perpetual Topco Limited 2018-11-22
  • Dmws 1111 Limited 2018-07-17

Financial data based on annual reports

Company staff

Jamie W.

Role: Director

Appointed: 26 June 2023

Latest update: 14 January 2024

Mark G.

Role: Director

Appointed: 24 October 2022

Latest update: 14 January 2024

Diego C.

Role: Director

Appointed: 09 October 2022

Latest update: 14 January 2024

People with significant control

Telefonica Tech Uk & Ireland Limited
Address: 2nd Floor Trinity Building 39 Tabernacle Street, London, EC2A 4AA, United Kingdom
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11243186
Notified on 21 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dunedin Buyout Fund Iii L.P.
Address: Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl011586
Notified on 27 November 2018
Ceased on 21 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
22 Nominees Limited
Address: 16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom
Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland, United Kingdom
Place registered Companies House
Registration number Sc102012
Notified on 17 July 2018
Ceased on 27 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 4th August 2023 (CS01)
filed on: 4th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
5
Company Age

Closest Companies - by postcode