Background WavePink WaveYellow Wave

PERRY NOMINEES LIMITED (02338157)

PERRY NOMINEES LIMITED (02338157) is an active UK company. incorporated on 24 January 1989. with registered office in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERRY NOMINEES LIMITED has been registered for 37 years. Current directors include BURTON, Deborah, COSTIN, Joanna Louise.

Company Number
02338157
Status
active
Type
ltd
Incorporated
24 January 1989
Age
37 years
Address
25 Gresham Street, EC2V 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURTON, Deborah, COSTIN, Joanna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRY NOMINEES LIMITED

PERRY NOMINEES LIMITED is an active company incorporated on 24 January 1989 with the registered office located in 25 Gresham Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERRY NOMINEES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02338157

LTD Company

Age

37 Years

Incorporated 24 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BAYMEL LIMITED
From: 24 January 1989To: 29 March 1989
Contact
Address

25 Gresham Street London , EC2V 7HN,

Timeline

21 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 04 Apr 2013

BURTON, Deborah

Active
Gresham Street, LondonEC2V 7HN
Born February 1968
Director
Appointed 17 Apr 2020

COSTIN, Joanna Louise

Active
Gresham Street, LondonEC2V 7HN
Born September 1974
Director
Appointed 09 Nov 2023

BLACK, Nicola Suzanne

Resigned
Springfield, Bishops StortfordCM23 4GF
Secretary
Appointed 21 Dec 1994
Resigned 15 Sept 2000

GOODWIN, Sharon Anne

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 19 Jul 2002
Resigned 08 Feb 2012

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 15 Sept 2000
Resigned 19 Jul 2002

RAIS, Betsabeh

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 08 Feb 2012
Resigned 08 Feb 2013

STAPLETON, Graham

Resigned
82 Beech Hill, Haywards HeathRH16 3TT
Secretary
Appointed N/A
Resigned 21 Dec 1994

AULT, Martyn

Resigned
Culworth, NewickBN8 4HU
Born May 1956
Director
Appointed 13 Sept 1999
Resigned 09 May 2002

BOOKER, Derek Graham Desmond

Resigned
28 Sergison Road, Haywards HeathRH16 1HX
Born January 1949
Director
Appointed 23 May 1994
Resigned 15 Aug 2002

BREBNER, Ian James

Resigned
8 Weavers Close, Burgess HillRH15 0QD
Born July 1954
Director
Appointed 18 Jan 1996
Resigned 04 Jan 1999

BRITTAIN, Ian James

Resigned
105 Woodlands Lane, ChichesterPO19 5PF
Born January 1961
Director
Appointed 03 Dec 2002
Resigned 13 Jul 2009

BROOME, Wendy Ann

Resigned
Charlton Road, AndoverSP10 1RE
Born September 1965
Director
Appointed 03 Jun 2014
Resigned 17 Nov 2015

BROWN, David Edward

Resigned
7 Huntingdon Way, Burgess HillRH15 0NR
Born June 1951
Director
Appointed 18 Oct 1995
Resigned 22 Mar 2001

CHARNOCK, Richard Anthony

Resigned
20 Multon Road, LondonSW18 3LH
Born August 1959
Director
Appointed 27 Apr 2000
Resigned 16 Oct 2001

COOK, Robert

Resigned
The Droveway, HoveBN3 7AU
Born March 1968
Director
Appointed 16 Nov 2015
Resigned 15 Nov 2023

COOPER, James Robert Foster

Resigned
75 The Boundary, Tunbridge WellsTN3 0YA
Born March 1941
Director
Appointed 12 Sept 1991
Resigned 30 Aug 1995

DACOMBE, Peter William

Resigned
Woodbury House, ChurtGU10 2NY
Born May 1951
Director
Appointed 20 Dec 1996
Resigned 30 Apr 1998

DEE, Stephen Hugh Minett

Resigned
13 Blunts Wood Road, Haywards HeathRH16 1ND
Born May 1949
Director
Appointed 18 Oct 1995
Resigned 22 Nov 1996

FENN, Eric Leslie

Resigned
33 Turners Mill Road, Haywards HeathRH16 1NW
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1993

KIRBELL, Ian Henry Redvers

Resigned
6 Woodridge Close, Haywards HeathRH16 3EP
Born August 1945
Director
Appointed N/A
Resigned 20 Dec 1995

KIRBY, David Francis

Resigned
Scufflings Anchor Lane, LewesBN8 5EA
Born July 1931
Director
Appointed N/A
Resigned 31 Jul 1991

LISLE, Grahame Paul

Resigned
Apple Tree Cottage, FramfieldTN22 5NY
Born October 1961
Director
Appointed 09 May 2002
Resigned 18 Feb 2010

LLOYD, Jeffery

Resigned
4 Titchfield Close, Burgess HillRH15 0RX
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 1991

MAYLAND, Linda Rose

Resigned
Perrymount Road, West SussexRH16 3SP
Born October 1971
Director
Appointed 31 Aug 2010
Resigned 03 Jun 2014

MCCANN, John Gerard

Resigned
8 Lochside Avenue, EdinburghEH12 9DJ
Born June 1963
Director
Appointed 02 Dec 2013
Resigned 12 Jun 2014

MILLWARD, Philip

Resigned
Lovell Park Road, LeedsLS1 1NS
Born September 1965
Director
Appointed 16 Nov 2015
Resigned 30 Apr 2020

NORTON, Christine

Resigned
5 Roseleigh Gardens, Haywards HeathRH17 7PU
Born November 1957
Director
Appointed 12 Feb 1999
Resigned 09 May 2002

OLIVER, Robert Michael

Resigned
36 Leylands Park, Burgess HillRH15 8AH
Born February 1955
Director
Appointed N/A
Resigned 03 Dec 2002

PAIN, Jonathan Charles

Resigned
Moorhall Drive, NinfieldTN33 9JT
Born November 1957
Director
Appointed 30 Apr 1998
Resigned 27 Apr 2000

PHELPS, Adam Jonathan

Resigned
19 Abigail House, Haywards HeathRH16 3UR
Born August 1968
Director
Appointed 18 May 2001
Resigned 27 Sept 2007

RANSOM, Stuart Tilden

Resigned
19 Brockenhurst Close, WokingGU21 4DS
Born February 1940
Director
Appointed N/A
Resigned 18 Oct 1995

ROBERTS, John Alexander

Resigned
Perrymount Road, Haywards HeathRH16 3SP
Born February 1967
Director
Appointed 18 Feb 2010
Resigned 11 Apr 2011

STANLEY, Trevor Laurence

Resigned
Lowlands Farm School Lane, UckfieldTN22 5LN
Born August 1950
Director
Appointed 18 Jan 1996
Resigned 13 Sept 1999

STAPLETON, Graham

Resigned
82 Beech Hill, Haywards HeathRH16 3TT
Born May 1948
Director
Appointed N/A
Resigned 23 May 1994

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Statement Of Companys Objects
11 August 2015
CC04CC04
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
21 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Legacy
3 February 2004
288cChange of Particulars
Legacy
24 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
5 April 2003
363aAnnual Return
Legacy
3 April 2003
287Change of Registered Office
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363aAnnual Return
Legacy
22 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363aAnnual Return
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
17 May 1999
288cChange of Particulars
Legacy
6 April 1999
363aAnnual Return
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363aAnnual Return
Legacy
3 April 1998
363(353)363(353)
Legacy
12 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
27 August 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
288cChange of Particulars
Legacy
7 October 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Legacy
28 March 1996
363x363x
Legacy
18 March 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
5 January 1996
288288
Legacy
9 November 1995
288288
Legacy
6 November 1995
288288
Legacy
25 October 1995
288288
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
287Change of Registered Office
Legacy
4 September 1995
288288
Legacy
20 April 1995
363x363x
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Dormant
20 May 1994
AAAnnual Accounts
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
29 September 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
4 October 1991
288288
Legacy
24 September 1991
288288
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
288288
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 1991
AAAnnual Accounts
Memorandum Articles
13 March 1991
MEM/ARTSMEM/ARTS
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Memorandum Articles
29 November 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
19 September 1990
AAAnnual Accounts
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
288288
Legacy
8 June 1990
288288
Legacy
2 May 1990
363363
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Legacy
13 April 1989
288288
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
224224
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1989
288288
Legacy
13 March 1989
288288
Legacy
13 March 1989
287Change of Registered Office
Incorporation Company
24 January 1989
NEWINCIncorporation