Background WavePink WaveYellow Wave

THE PERO INVESTMENTS LIMITED (05259595)

THE PERO INVESTMENTS LIMITED (05259595) is an active UK company. incorporated on 14 October 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PERO INVESTMENTS LIMITED has been registered for 21 years. Current directors include JARVIS, Philip Edmund.

Company Number
05259595
Status
active
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JARVIS, Philip Edmund
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERO INVESTMENTS LIMITED

THE PERO INVESTMENTS LIMITED is an active company incorporated on 14 October 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PERO INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05259595

LTD Company

Age

21 Years

Incorporated 14 October 2004

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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DOCHMAYA INVESTMENTS LIMITED
From: 14 October 2004To: 18 January 2006
Contact
Address

Botanic House Hills Road Cambridge, CB2 1PH,

Previous Addresses

Old School House Fincham Road Barton Bendish King`S Lynn PE33 9DL
From: 14 October 2004To: 22 February 2021
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Sept 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Owner Exit
Nov 25
Loan Cleared
Mar 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SHAH, Darshan Jitendrakumar

Active
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 12 Feb 2025

JARVIS, Philip Edmund

Active
Hills Road, CambridgeCB2 1PH
Born August 1962
Director
Appointed 03 Sept 2024

GENITRINI, Christian

Resigned
510 E. 84th Street, Apt.3c, New York
Secretary
Appointed 07 Nov 2005
Resigned 31 May 2006

GRANT, Janine

Resigned
Old School House, Barton BendishPE33 9DL
Secretary
Appointed 01 Jun 2006
Resigned 15 Dec 2020

PASSBERGER, Jane

Resigned
110 Garfield Place, 11215
Secretary
Appointed 14 Oct 2004
Resigned 07 Nov 2005

TAYLOR, Yvonne

Resigned
Hills Road, CambridgeCB2 1PH
Secretary
Appointed 15 Dec 2020
Resigned 12 Feb 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Oct 2004
Resigned 14 Oct 2004

BOHN, Roland Wilhelm

Resigned
Hills Road, CambridgeCB2 1PH
Born December 1971
Director
Appointed 15 Dec 2020
Resigned 28 Jul 2023

GILSON, Naomi Sarah

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1984
Director
Appointed 03 Sept 2024
Resigned 18 Dec 2024

GRANDI, Ludovico

Resigned
Old School House, Barton BendishPE33 9DL
Born October 1992
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2016

GRANT, Janine

Resigned
Old School House, Barton BendishPE33 9DL
Born March 1972
Director
Appointed 12 Sept 2016
Resigned 15 Dec 2020

LEE, William Gavin

Resigned
Old School House, Barton BendishPE33 9DL
Born May 1964
Director
Appointed 31 Mar 2016
Resigned 12 Sept 2016

PADULLI, Luca Rinaldo Contardo, Count

Resigned
180 Central Park South, New York 10019
Born May 1955
Director
Appointed 14 Oct 2004
Resigned 01 Feb 2008

PLATT, Michael Anthony

Resigned
Hills Road, CambridgeCB2 1PH
Born June 1966
Director
Appointed 02 Jun 2023
Resigned 03 Sept 2024

WHITLEY, Brett Charles

Resigned
Old School House, Barton BendishPE33 9DL
Born October 1972
Director
Appointed 01 Feb 2008
Resigned 31 Oct 2012

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Oct 2004
Resigned 14 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 31 Oct 2025
Fincham Road, King's LynnPE33 9DL

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 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Legacy
22 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
30 October 2004
287Change of Registered Office
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Incorporation Company
14 October 2004
NEWINCIncorporation