Background WavePink WaveYellow Wave

PERMIRA VENTURES LIMITED (04231854)

PERMIRA VENTURES LIMITED (04231854) is an active UK company. incorporated on 11 June 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PERMIRA VENTURES LIMITED has been registered for 24 years. Current directors include MCELWAIN, Annie Katheryn, PERMIRA ADVISERS (LONDON) LIMITED.

Company Number
04231854
Status
active
Type
ltd
Incorporated
11 June 2001
Age
24 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCELWAIN, Annie Katheryn, PERMIRA ADVISERS (LONDON) LIMITED
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMIRA VENTURES LIMITED

PERMIRA VENTURES LIMITED is an active company incorporated on 11 June 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PERMIRA VENTURES LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04231854

LTD Company

Age

24 Years

Incorporated 11 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

12 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

SLIPPERTRAIL LIMITED
From: 11 June 2001To: 13 July 2001
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 11
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MCELWAIN, Annie Katheryn

Active
Pall Mall, LondonSW1Y 5ES
Born June 1992
Director
Appointed 16 Feb 2024

PERMIRA ADVISERS (LONDON) LIMITED

Active
Pall Mall, LondonSW1Y 5ES
Corporate director
Appointed 08 Nov 2022

O'BRIEN, David

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 10 Jul 2008
Resigned 18 Jul 2016

SHIRLEY, Greg

Resigned
20 Southampton Street, LondonWC2E 7QH
Secretary
Appointed 26 Apr 2002
Resigned 10 Jul 2008

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 11 Jun 2001
Resigned 26 Apr 2002

DETTMAR, Kerry

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

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 11 Jun 2001
Resigned 26 Apr 2002

LOWE, Jonathan

Resigned
The Old Brewery, BraintreeCM7 4SP
Born July 1960
Director
Appointed 26 Apr 2002
Resigned 13 Jun 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 11 Jun 2001
Resigned 26 Apr 2002

SELLARS, Ian

Resigned
1 Ranelagh Avenue, LondonSW6 3PJ
Born February 1954
Director
Appointed 26 Apr 2002
Resigned 13 Jun 2006

SMITH, Duncan John

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1969
Director
Appointed 07 Oct 2011
Resigned 30 Jun 2023

PERMIRA ADVISERS LLP

Resigned
Pall Mall, LondonSW1Y 5ES
Corporate director
Appointed 13 Jun 2006
Resigned 08 Nov 2022

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
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
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 November 2022
AP02Appointment of Corporate Director
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
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
225Change of Accounting Reference Date
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2001
NEWINCIncorporation