Background WavePink WaveYellow Wave

PERMIRA CREDIT LIMITED (05947361)

PERMIRA CREDIT LIMITED (05947361) is an active UK company. incorporated on 26 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERMIRA CREDIT LIMITED has been registered for 19 years. Current directors include GIBBS, Peter George, HIRSCHMANN, David Thomas, Mr..

Company Number
05947361
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 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, HIRSCHMANN, David Thomas, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMIRA CREDIT LIMITED

PERMIRA CREDIT LIMITED is an active company incorporated on 26 September 2006 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 CREDIT LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05947361

LTD Company

Age

19 Years

Incorporated 26 September 2006

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: Full Accounts

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 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PERMIRA DEBT MANAGERS LIMITED
From: 20 November 2006To: 16 April 2021
PUDDLEDRIVE LIMITED
From: 26 September 2006To: 20 November 2006
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Jan 16
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GIBBS, Peter George

Active
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 01 Mar 2026

HIRSCHMANN, David Thomas, Mr.

Active
Pall Mall, LondonSW1Y 5ES
Born March 1975
Director
Appointed 01 Dec 2020

O'BRIEN, David

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 20 Nov 2006
Resigned 16 Mar 2016

SMITH, Saffron

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 16 Mar 2016
Resigned 23 Jan 2017

BUZZACOTT SECRETARIES LIMITED

Resigned
LondonEC2V 6DL
Corporate secretary
Appointed 23 Jan 2017
Resigned 08 Mar 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 26 Sept 2006
Resigned 20 Nov 2006

COMBE, Peter

Resigned
10 Parkside Avenue, LondonSW19 5ES
Born February 1964
Director
Appointed 11 Jan 2007
Resigned 30 Sept 2009

GIBBS, Peter George

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 11 Sept 2014
Resigned 01 Jan 2022

GIBBS, Peter

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 21 Dec 2006
Resigned 16 Dec 2011

GREENWOOD, James

Resigned
Pall Mall, LondonSW1Y 5ES
Born August 1964
Director
Appointed 10 Jul 2007
Resigned 20 Sept 2023

KYRIAKOUDIS, Thomas George

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1975
Director
Appointed 23 Jan 2012
Resigned 17 May 2021

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 26 Sept 2006
Resigned 20 Nov 2006

LOWE, Jonathan

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1960
Director
Appointed 20 Nov 2006
Resigned 27 Jan 2010

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 26 Sept 2006
Resigned 20 Nov 2006

RUDER, Ariadna

Resigned
Pall Mall, LondonSW1Y 5ES
Born August 1981
Director
Appointed 08 Jan 2024
Resigned 22 Oct 2024

RUOCCO, Salvatore

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1977
Director
Appointed 01 Dec 2020
Resigned 27 Feb 2026

SELLARS, Ian

Resigned
Pall Mall, LondonSW1Y 5ES
Born February 1954
Director
Appointed 23 Jan 2012
Resigned 11 Sept 2014

SMITH, Duncan John

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1969
Director
Appointed 27 Jan 2010
Resigned 31 Jul 2020

PERMIRA ADVISERS LLP

Resigned
20 Southampton Street, LondonWC2E 7QH
Corporate director
Appointed 20 Nov 2006
Resigned 21 Dec 2006

Persons with significant control

1

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

100

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 February 2017
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
25 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
1 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
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
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of 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
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
22 August 2007
122122
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
88(2)R88(2)R
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2006
NEWINCIncorporation