Perpetual Midco Limited

DataGardener
live
Large Enterprise

Perpetual Midco Limited

sc602778Private Limited With Share Capital

2 Atlantic Square, 31 York Street, Glasgow, G28AS
Incorporated

17/07/2018

Company Age

7 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Perpetual Midco Limited (sc602778) is a private limited with share capital incorporated on 17/07/2018 (7 years old) and registered in glasgow, G28AS. The company operates under SIC code 70100 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 17/07/2018
G28AS

Financial Overview

Total Assets

£77.36M

Liabilities

£1.50M

Net Assets

£75.87M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-01-2026
Legacy
Category:Insolvency
Date:22-01-2026
Legacy
Category:Capital
Date:22-01-2026
Resolution
Category:Resolution
Date:22-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:09-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Capital Allotment Shares
Category:Capital
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:17-12-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Capital Allotment Shares
Category:Capital
Date:05-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:22-11-2018
Incorporation Company
Category:Incorporation
Date:17-07-2018

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2024
Filing Date16/09/2024
Latest Accounts31/12/2022

Trading Addresses

31 York Street, Glasgow, G28ASRegistered
120 Bothwell Street, Glasgow, Lanarkshire, G27JL
31 York Street, Glasgow, G28ASRegistered

Contact

incrementalgroup.co.uk
2 Atlantic Square, 31 York Street, Glasgow, G28AS