About

Registered Number: 07569415
Date of Incorporation: 18/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX,

 

Founded in 2011, Peregrine Immigration Management Ltd are based in London, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAPOLLI, Florent 16 June 2017 - 1
WAHLA, Ahmed Iqbal 01 June 2017 - 1
CHALMERS, Charles Scott 09 September 2015 16 June 2017 1
COTTERELL, Benjamin Anthony 31 July 2014 09 September 2015 1
DONOGHUE, John Gregory 09 September 2015 09 June 2020 1
Secretary Name Appointed Resigned Total Appointments
SCHEINERMAN, Eric Scott 09 June 2020 - 1

Filing History

Document Type Date
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
TM01 - Termination of appointment of director 21 August 2020
AP03 - Appointment of secretary 21 August 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 20 June 2017
RP04CS01 - N/A 05 April 2017
CS01 - N/A 21 March 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 22 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2016
AP04 - Appointment of corporate secretary 08 February 2016
AA01 - Change of accounting reference date 10 November 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AD01 - Change of registered office address 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 24 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2013
RESOLUTIONS - N/A 20 September 2013
SH08 - Notice of name or other designation of class of shares 20 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
AD01 - Change of registered office address 04 July 2011
NEWINC - New incorporation documents 18 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.