Perpetua Labs Limited LONDON


Founded in 2012, Perpetua Labs, classified under reg no. 08256709 is an active company. Currently registered at 33 Kingsway WC2B 6UF, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since April 27, 2021 Perpetua Labs Limited is no longer carrying the name Bep Holdco.

The company has one director. Duncan P., appointed on 17 October 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perpetua Labs Limited Address / Contact

Office Address 33 Kingsway
Town London
Post code WC2B 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08256709
Date of Incorporation Wed, 17th Oct 2012
Industry Non-trading company
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Duncan P.

Position: Director

Appointed: 17 October 2012

Naomi H.

Position: Secretary

Appointed: 20 October 2021

Resigned: 02 January 2024

Louise M.

Position: Secretary

Appointed: 06 February 2017

Resigned: 02 January 2024

Stefan B.

Position: Director

Appointed: 25 April 2016

Resigned: 10 December 2020

Natasha C.

Position: Director

Appointed: 28 January 2016

Resigned: 12 October 2020

Michael W.

Position: Director

Appointed: 02 January 2013

Resigned: 31 December 2014

Amanda G.

Position: Director

Appointed: 02 January 2013

Resigned: 02 January 2024

Malcolm G.

Position: Director

Appointed: 03 December 2012

Resigned: 02 January 2013

Susanna F.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 January 2014

Shanny L.

Position: Secretary

Appointed: 17 October 2012

Resigned: 17 August 2021

Stephen W.

Position: Director

Appointed: 17 October 2012

Resigned: 03 December 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats identified, there is Omnicom Group Inc from New York, United States. The abovementioned PSC is classified as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Flywheel Digital Holdings Limited that put George Town, Cayman Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ascential Financing Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Omnicom Group Inc

Legal authority Business Corporation Law
Legal form Public Corporation
Country registered United States
Place registered New York Stock Exchange
Registration number 55569
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flywheel Digital Holdings Limited

190 Elgin Avenue Walkers Corporate Limited, George Town, Grand Cayman Ky1-9001, Cayman Islands

Legal authority Companies Act (2023 Revision)
Legal form Limited Company
Notified on 21 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Financing Limited

33 Kingsway, London, WC2B 6UF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09938180
Notified on 30 June 2023
Ceased on 21 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Group Limited

33 Kingsway, London, WC2B 6UF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 435820
Notified on 11 December 2020
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ascential Group Limited

The Prow 1 Wilder Walk, 1 Wilder Walk, London, W1B 5AP, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 435820
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bep Holdco April 27, 2021
Plexus Network September 8, 2020
4c Information Group August 1, 2016
4c Foresight September 13, 2013
4c Infrastructure December 24, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
On January 2, 2024 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search