Background WavePink WaveYellow Wave

PERMIRA ADVISERS (LONDON) LIMITED (02853841)

PERMIRA ADVISERS (LONDON) LIMITED (02853841) is an active UK company. incorporated on 15 September 1993. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERMIRA ADVISERS (LONDON) LIMITED has been registered for 32 years. Current directors include GIBBS, Peter George, LAFONT, Jerome.

Company Number
02853841
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GIBBS, Peter George, LAFONT, Jerome
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMIRA ADVISERS (LONDON) LIMITED

PERMIRA ADVISERS (LONDON) LIMITED is an active company incorporated on 15 September 1993 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERMIRA ADVISERS (LONDON) LIMITED was registered 32 years ago.(SIC: 64999)

Status

active

Active since 32 years ago

Company No

02853841

LTD Company

Age

32 Years

Incorporated 15 September 1993

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PERMIRA ADVISERS LIMITED
From: 8 November 2001To: 20 March 2006
SVA LIMITED
From: 2 November 1993To: 8 November 2001
CAMBERFLAME LIMITED
From: 15 September 1993To: 2 November 1993
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Capital Update
Mar 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GIBBS, Peter George

Active
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 23 Nov 2023

LAFONT, Jerome

Active
Pall Mall, LondonSW1Y 5ES
Born June 1973
Director
Appointed 06 Sept 2024

LYTHE, Graeme Allan

Resigned
38 Vicarage Road, LondonSW14 8RU
Secretary
Appointed 22 Oct 1993
Resigned 14 Sept 2005

O'BRIEN, David

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 14 Sept 2005
Resigned 18 Jul 2016

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 18 Jul 2016
Resigned 14 Jul 2022

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 22 Oct 1993

BASSETT, Philip

Resigned
45 Fernhurst Road, LondonSW6 7JN
Born February 1966
Director
Appointed 01 Jan 2004
Resigned 13 Jun 2006

BJORKLUND, Kurt

Resigned
7 Burdett Mews, LondonNW3 SQX
Born March 1969
Director
Appointed 02 Jan 2001
Resigned 30 Apr 2003

BUFFINI, Damon Marcus

Resigned
9 Patten Road, LondonSW18 3RH
Born May 1962
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 15 Sept 1993
Resigned 22 Oct 1993

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 01 Jan 2004
Resigned 13 Jun 2006

DAVIES, Guy

Resigned
13 Worple Avenue, LondonSW19 4JQ
Born February 1965
Director
Appointed 02 Jan 2001
Resigned 13 Jun 2006

DETTMAR, Kerry

Resigned
Pall Mall, LondonSW1Y 5ES
Born September 1976
Director
Appointed 30 Jun 2023
Resigned 16 Feb 2024

ENG, Veronica Siang Yang

Resigned
6 Frewin Road, LondonSW18 3LP
Born August 1953
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

GARLAND, Michael Charles

Resigned
21 Lichfield Road, RichmondTW9 3JR
Born April 1957
Director
Appointed 02 Jan 2001
Resigned 13 Jun 2006

GASSE, Ulrich

Resigned
Frankfurt Am Main60325
Born April 1973
Director
Appointed 10 Dec 2021
Resigned 23 Nov 2023

GIBBS, Peter George

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 13 Aug 2018
Resigned 10 Dec 2021

HAIGHT, Richard Allen

Resigned
18 Clifton Hill, LondonNW8 0QG
Born June 1962
Director
Appointed 06 Mar 1998
Resigned 31 Jul 2002

LOWE, Jonathan

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1960
Director
Appointed 01 Oct 2001
Resigned 27 Jan 2010

LYTHE, Graeme Allan

Resigned
38 Vicarage Road, LondonSW14 8RU
Born October 1940
Director
Appointed 22 Oct 1993
Resigned 13 Jun 2006

MOULTON, Jonathan Paul

Resigned
Sequoia, SevenoaksTN13 2LL
Born October 1950
Director
Appointed 22 Oct 1993
Resigned 13 Jul 1994

NOBLE, Diana

Resigned
Norlesden House, LondonSE9 4RT
Born July 1961
Director
Appointed 06 Mar 1998
Resigned 29 Jan 1999

PARKER, Carl Henry

Resigned
82 Alleyn Road, LondonSE21 8AH
Born July 1956
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

PEREZ, Ignacio Faus

Resigned
Madrid28023
Born October 1971
Director
Appointed 10 Dec 2021
Resigned 06 Sept 2024

POTTER, Cheryl Yvonne

Resigned
Mulberry Lodge, WeybridgeKT13 0PS
Born September 1969
Director
Appointed 01 Jan 2005
Resigned 13 Jun 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Sept 1993
Resigned 22 Oct 1993

SCHOLES, Pamela Ann

Resigned
Seven Dials House, LondonWC2H 9LD
Born April 1957
Director
Appointed 22 Oct 1993
Resigned 01 Jul 1998

SELLARS, Ian

Resigned
1 Ranelagh Avenue, LondonSW6 3PJ
Born February 1954
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

SHERWOOD, Charles Nigel Cross

Resigned
Cavewood, DatchworthSG3 6RD
Born September 1959
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

SMITH, Duncan John

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1969
Director
Appointed 27 Jan 2010
Resigned 30 Jun 2023

SMITHAM, Peter

Resigned
19 Tregunter Road, LondonSW10 9LS
Born May 1942
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

TROUP, Alistair Westray Charles

Resigned
Flat 9, LondonEC1M 4BU
Born January 1964
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2005

WINCKLES, Richard Kenneth

Resigned
Gorse Hill House, Virginia WaterGU25 4LP
Born March 1946
Director
Appointed 06 Mar 1998
Resigned 22 Jun 1999

WRIGLEY, Graham Lloyd

Resigned
10 Newton Grove, LondonW4 1LB
Born September 1962
Director
Appointed 06 Mar 1998
Resigned 13 Jun 2006

PERMIRA ADVISERS LLP

Resigned
Pall Mall, LondonSW1Y 5ES
Corporate director
Appointed 13 Jun 2006
Resigned 14 Aug 2018

Persons with significant control

1

0 Active
1 Ceased
Pall Mall, LondonSW1Y 5ES

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
Ceased 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Memorandum Articles
5 September 2018
MAMA
Memorandum Articles
5 September 2018
MAMA
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Corporate Director Company With Change Date
16 October 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
30 April 2009
287Change of Registered Office
Resolution
11 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 April 2003
AUDAUD
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
20 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
88(2)R88(2)R
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
287Change of Registered Office
Legacy
17 November 1993
224224
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1993
NEWINCIncorporation