Permitobtain Limited LONDON


Permitobtain started in year 1995 as Private Limited Company with registration number 03029121. The Permitobtain company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 180 Great Portland Street. Postal code: W1W 5QZ. Since 2003/01/24 Permitobtain Limited is no longer carrying the name Quintain Meridian Development.

Currently there are 2 directors in the the firm, namely Philip S. and James S.. In addition one secretary - Frances H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Permitobtain Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029121
Date of Incorporation Mon, 6th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

James S.

Position: Director

Appointed: 13 January 2017

Frances H.

Position: Secretary

Appointed: 05 October 2016

Michael J.

Position: Director

Appointed: 19 December 2016

Resigned: 31 December 2020

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Daniel G.

Position: Director

Appointed: 31 March 2015

Resigned: 26 May 2015

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Maxwell J.

Position: Director

Appointed: 31 October 2012

Resigned: 27 June 2016

Richard S.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2015

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 01 January 2013

James H.

Position: Director

Appointed: 14 October 2002

Resigned: 17 February 2006

Charlotte E.

Position: Secretary

Appointed: 23 July 2002

Resigned: 25 October 2004

Rebecca W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2002

Rebecca W.

Position: Secretary

Appointed: 23 May 2000

Resigned: 23 July 2002

Gail R.

Position: Secretary

Appointed: 20 October 1999

Resigned: 30 May 2000

Paul H.

Position: Secretary

Appointed: 20 May 1997

Resigned: 31 January 2000

David K.

Position: Director

Appointed: 12 November 1996

Resigned: 06 August 1997

Christopher A.

Position: Director

Appointed: 12 November 1996

Resigned: 06 August 1997

Edward D.

Position: Director

Appointed: 25 March 1996

Resigned: 07 October 2002

Nigel E.

Position: Director

Appointed: 08 November 1995

Resigned: 04 September 2007

Nicholas S.

Position: Secretary

Appointed: 18 August 1995

Resigned: 20 May 1997

Nicholas S.

Position: Director

Appointed: 14 June 1995

Resigned: 24 March 2011

Adrian W.

Position: Director

Appointed: 10 March 1995

Resigned: 25 May 2012

Christopher W.

Position: Director

Appointed: 10 March 1995

Resigned: 05 June 1997

Christopher W.

Position: Secretary

Appointed: 10 March 1995

Resigned: 18 August 1995

John E.

Position: Director

Appointed: 10 March 1995

Resigned: 06 August 1997

Brian M.

Position: Director

Appointed: 10 March 1995

Resigned: 06 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1995

Resigned: 10 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 March 1995

Resigned: 10 March 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Qcc Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Quintain Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Qcc Holdings Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11193711
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quintain Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2694983
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quintain Meridian Development January 24, 2003
Permitobtain January 7, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 22nd, May 2023
Free Download (21 pages)

Company search

Advertisements