Background WavePink WaveYellow Wave

PERENNA GROUP LIMITED (11506324)

PERENNA GROUP LIMITED (11506324) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PERENNA GROUP LIMITED has been registered for 7 years. Current directors include ASPINALL, Nicholas, CLIST, Angela Helen, JONES, Scott Christopher and 2 others.

Company Number
11506324
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
The Bloomsbury Building, London, WC1A 2SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASPINALL, Nicholas, CLIST, Angela Helen, JONES, Scott Christopher, KASHYAP, Ashish, PEACOCKE, Hamish Mark Fitzroy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERENNA GROUP LIMITED

PERENNA GROUP LIMITED is an active company incorporated on 8 August 2018 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. PERENNA GROUP LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11506324

LTD Company

Age

7 Years

Incorporated 8 August 2018

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 10 November 2025 (5 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

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

PCBBH LIMITED
From: 8 August 2018To: 14 July 2020
Contact
Address

The Bloomsbury Building 10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

20 Eastbourne Terrace London W2 6LG England
From: 24 September 2019To: 1 May 2025
19 Eastbourne Terrace London W2 6LG England
From: 18 March 2019To: 24 September 2019
19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England
From: 15 March 2019To: 18 March 2019
66 Prescot Street London E1 8NN United Kingdom
From: 8 August 2018To: 15 March 2019
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Share Issue
Oct 19
Funding Round
Jan 20
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Aug 23
Funding Round
Oct 23
Loan Cleared
Feb 24
New Owner
Apr 24
Owner Exit
Apr 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
16
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ASPINALL, Nicholas

Active
Valentine Place, LondonSE1 8QH
Born August 1964
Director
Appointed 09 Aug 2022

CLIST, Angela Helen

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born June 1967
Director
Appointed 13 Mar 2025

JONES, Scott Christopher

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born June 1960
Director
Appointed 23 Dec 2024

KASHYAP, Ashish

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born February 1979
Director
Appointed 30 Sept 2025

PEACOCKE, Hamish Mark Fitzroy

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born August 1975
Director
Appointed 08 Aug 2018

BARNETT, Eric Edmund

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1961
Director
Appointed 03 Aug 2022
Resigned 05 Mar 2025

CUPPAGE, Alex Francis Burke

Resigned
Valentine Place, LondonSE1 8QH
Born June 1982
Director
Appointed 09 Aug 2022
Resigned 30 Sept 2025

VERBEEK, Wilhelmus Johannes Everardus Petrus

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1968
Director
Appointed 13 Nov 2018
Resigned 14 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Littel Falls Drive, Wilmington De 19808

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2022
Ceased 09 Aug 2022

Mr Brett Hildebrand

Active
200 Meeting Street, Charleston 29401
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2022

Mr Wilhelmus Johannes Everardus Petrus Verbeek

Ceased
Prescot Street, LondonE1 8NN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 09 Aug 2022
Prescot Street, LondonE1 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Legacy
28 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Resolution
14 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
10 April 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Incorporation Company
8 August 2018
NEWINCIncorporation