Background WavePink WaveYellow Wave

PEREGRINE IMMIGRATION MANAGEMENT LTD (07569415)

PEREGRINE IMMIGRATION MANAGEMENT LTD (07569415) is an active UK company. incorporated on 18 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PEREGRINE IMMIGRATION MANAGEMENT LTD has been registered for 15 years. Current directors include DIEHL, Steven Craig, LEHMAN, Donald Todd.

Company Number
07569415
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Building 2 Moretown, Floor 5, London, E1W 1YW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DIEHL, Steven Craig, LEHMAN, Donald Todd
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE IMMIGRATION MANAGEMENT LTD

PEREGRINE IMMIGRATION MANAGEMENT LTD is an active company incorporated on 18 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PEREGRINE IMMIGRATION MANAGEMENT LTD was registered 15 years ago.(SIC: 62012, 70229)

Status

active

Active since 15 years ago

Company No

07569415

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Building 2 Moretown, Floor 5 4 Thomas More St London, E1W 1YW,

Previous Addresses

Skyline House First Floor 200 Union Street London SE1 0LX United Kingdom
From: 15 October 2015To: 18 November 2025
, C/O Ben Cotterell, 8 Shepherds Court, Willingham, Cambridge, CB24 5UH
From: 4 July 2011To: 15 October 2015
, 19 the Park, Bradley Stoke, Bristol, BS32 0AP, England
From: 18 March 2011To: 4 July 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Sept 13
Director Joined
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
Loan Cleared
May 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Oct 2022

DIEHL, Steven Craig

Active
Connecticut Ave, WashingtonDC 20008
Born December 1972
Director
Appointed 26 Sept 2024

LEHMAN, Donald Todd

Active
Connecticut Avenue, Washington, D.C20008
Born January 1965
Director
Appointed 20 Apr 2023

SCHEINERMAN, Eric Scott

Resigned
International Drive, Mclean22102
Secretary
Appointed 09 Jun 2020
Resigned 01 Oct 2022

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 20 Oct 2015
Resigned 07 Nov 2023

ABRISHAMCHIAN, Nima, Mr.

Resigned
First Floor, LondonSE1 0LX
Born May 1982
Director
Appointed 24 Sept 2023
Resigned 12 Apr 2024

CHALMERS, Charles Scott

Resigned
First Floor, LondonSE1 0LX
Born June 1970
Director
Appointed 09 Sept 2015
Resigned 16 Jun 2017

COTTERELL, Benjamin Anthony

Resigned
Shepherds Court, CambridgeCB24 5UH
Born December 1973
Director
Appointed 31 Jul 2014
Resigned 09 Sept 2015

DONOGHUE, John Gregory

Resigned
International Drive, Mclean22102
Born February 1966
Director
Appointed 09 Sept 2015
Resigned 09 Jun 2020

FRAPOLLI, Florent

Resigned
First Floor, LondonSE1 0LX
Born September 1971
Director
Appointed 16 Jun 2017
Resigned 20 Apr 2023

KANJI, Azra

Resigned
West Springfield Street, BostonMA 02118
Born December 1979
Director
Appointed 09 Sept 2015
Resigned 31 May 2017

KAPLAN, Marc Evan

Resigned
Connecticut Avenue, Washington, D.C20008
Born May 1970
Director
Appointed 12 Apr 2024
Resigned 26 Sept 2024

KING, Sophy Frances

Resigned
200 Union Street, LondonSE1 0LX
Born March 1977
Director
Appointed 18 Mar 2011
Resigned 21 Oct 2020

PALMER, Roger

Resigned
HantsSP11 0NA
Born July 1978
Director
Appointed 20 Apr 2023
Resigned 24 Sept 2023

SHMULEWITZ, Yitzchok

Resigned
First Floor, LondonSE1 0LX
Born December 1974
Director
Appointed 01 Jul 2022
Resigned 20 Apr 2023

WAHLA, Ahmed Iqbal

Resigned
Radio Circle Drive, Mount Kisco10549
Born September 1982
Director
Appointed 01 Jun 2017
Resigned 29 Feb 2024

Persons with significant control

1

Thomas More St, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
4 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
7 December 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Memorandum Articles
20 April 2023
MAMA
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Legacy
5 April 2017
RP04CS01RP04CS01
Legacy
21 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
1 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Change Sail Address Company
26 March 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Incorporation Company
18 March 2011
NEWINCIncorporation