About

Registered Number: 02058845
Date of Incorporation: 26/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Perle Systems Europe Ltd was registered on 26 September 1986, it's status is listed as "Active". We don't know the number of employees at Perle Systems Europe Ltd. The current directors of this business are listed as Barnett, Derrick, Perle, Joseph Edward, Jonasson, Edward J, Oldroyd, Andrew, Bertram, William Barrie, Bolin, James Donald, Carney, Alan Carlyle, D`amico, Michael, Langford, John Douglas, Street, Neville John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Derrick 09 June 2000 - 1
PERLE, Joseph Edward N/A - 1
BERTRAM, William Barrie N/A 07 July 1994 1
BOLIN, James Donald 06 December 1996 01 June 1998 1
CARNEY, Alan Carlyle 01 June 1998 07 September 2001 1
D`AMICO, Michael 26 January 1999 09 June 2000 1
LANGFORD, John Douglas N/A 17 November 1998 1
STREET, Neville John 07 July 1994 06 December 1996 1
Secretary Name Appointed Resigned Total Appointments
JONASSON, Edward J 31 July 2001 16 November 2001 1
OLDROYD, Andrew 09 June 2000 31 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 05 January 2020
CH01 - Change of particulars for director 09 October 2019
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 19 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC09 - N/A 03 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 19 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AP04 - Appointment of corporate secretary 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AD01 - Change of registered office address 07 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 31 October 2009
353 - Register of members 13 May 2009
RESOLUTIONS - N/A 24 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
353 - Register of members 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 09 November 2005
225 - Change of Accounting Reference Date 06 June 2005
AA - Annual Accounts 04 April 2005
363a - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
353 - Register of members 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 04 June 2004
363a - Annual Return 17 January 2004
AA - Annual Accounts 06 June 2003
363a - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2002
287 - Change in situation or address of Registered Office 28 January 2002
363a - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 22 November 2001
RESOLUTIONS - N/A 16 October 2001
SA - Shares agreement 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
RESOLUTIONS - N/A 21 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2001
363s - Annual Return 17 January 2001
287 - Change in situation or address of Registered Office 26 September 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 20 March 2000
363a - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 17 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1999
AA - Annual Accounts 18 March 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 March 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 22 May 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 1996
363s - Annual Return 21 December 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 11 November 1994
MEM/ARTS - N/A 28 October 1994
CERTNM - Change of name certificate 10 October 1994
CERTNM - Change of name certificate 10 October 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 04 January 1994
363s - Annual Return 14 January 1993
AA - Annual Accounts 16 December 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 10 March 1992
363a - Annual Return 05 February 1991
AA - Annual Accounts 04 January 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 13 March 1990
287 - Change in situation or address of Registered Office 07 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 21 February 1989
288 - N/A 16 February 1989
363 - Annual Return 05 October 1988
288 - N/A 05 October 1988
AA - Annual Accounts 24 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1987
288 - N/A 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
GAZ(U) - N/A 17 November 1986
288 - N/A 15 November 1986
288 - N/A 13 November 1986
CERTNM - Change of name certificate 05 November 1986
CERTINC - N/A 26 September 1986
NEWINC - New incorporation documents 26 September 1986

Mortgages & Charges

Description Date Status Charge by
A deed of guarantee and security 30 December 2004 Outstanding

N/A

Subordinated debenture 29 January 1999 Outstanding

N/A

Senior debenture 29 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.