Background WavePink WaveYellow Wave

PERMIRA ADVISERS HOLDINGS LIMITED (05983113)

PERMIRA ADVISERS HOLDINGS LIMITED (05983113) is an active UK company. incorporated on 31 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PERMIRA ADVISERS HOLDINGS LIMITED has been registered for 19 years. Current directors include GIBBS, Peter George, LAFONT, Jerome.

Company Number
05983113
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GIBBS, Peter George, LAFONT, Jerome
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMIRA ADVISERS HOLDINGS LIMITED

PERMIRA ADVISERS HOLDINGS LIMITED is an active company incorporated on 31 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PERMIRA ADVISERS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05983113

LTD Company

Age

19 Years

Incorporated 31 October 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CLIPPERGLEN LIMITED
From: 31 October 2006To: 2 January 2007
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Jan 12
Funding Round
Apr 17
Funding Round
Apr 17
Capital Update
May 18
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
Dec 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GIBBS, Peter George

Active
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 01 Jan 2024

LAFONT, Jerome

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

O'BRIEN, David

Resigned
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 15 Jan 2007
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 31 Oct 2006
Resigned 15 Jan 2007

DETTMAR, Kerry

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

GASSE, Ulrich

Resigned
Frankfurt Am Main60325
Born April 1973
Director
Appointed 10 Dec 2021
Resigned 01 Jan 2024

GIBBS, Peter George

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1972
Director
Appointed 21 Dec 2006
Resigned 10 Dec 2021

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 31 Oct 2006
Resigned 21 Dec 2006

LOWE, Jonathan

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1960
Director
Appointed 21 Dec 2006
Resigned 27 Jan 2010

PEREZ, Ignacio Faus

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

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 31 Oct 2006
Resigned 21 Dec 2006

SMITH, Duncan John

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

Filing History

93

Resolution
5 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Resolution
27 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2022
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
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Legacy
31 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2018
SH19Statement of Capital
Legacy
31 May 2018
CAP-SSCAP-SS
Resolution
31 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 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
25 November 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
30 April 2009
287Change of Registered Office
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2006
NEWINCIncorporation