Company NamePerpetual Topco Limited
Company StatusActive
Company NumberSC602774
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 8 months ago)
Previous NameDMWS 1111 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDiego Colchero Paetz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed09 October 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceSpain
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Mark David Edward Gorton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameJamie Wark
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(4 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Simon Rowan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Craig Donnelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Stuart James Kerr
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Scott Leiper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Neil Paterson Logan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 March 2022)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Martin Hugo Hess
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(3 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMark Christopher Skelton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2023(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 2023)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
Secretary NameDM Company Services Linited (Corporation)
StatusResigned
Appointed17 July 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
26 June 2023Appointment of Jamie Wark as a director on 26 June 2023 (2 pages)
9 June 2023Termination of appointment of Mark Christopher Skelton as a director on 9 June 2023 (1 page)
6 May 2023Registered office address changed from 120 Bothwell Street Glasgow G2 7JL United Kingdom to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 6 May 2023 (1 page)
11 April 2023Termination of appointment of Neil Paterson Logan as a director on 29 March 2023 (1 page)
18 January 2023Appointment of Mark Christopher Skelton as a director on 17 January 2023 (2 pages)
14 December 2022Termination of appointment of Martin Hugo Hess as a director on 14 December 2022 (1 page)
12 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
2 December 2022Group of companies' accounts made up to 31 March 2022 (40 pages)
24 October 2022Appointment of Mr Mark David Edward Gorton as a director on 24 October 2022 (2 pages)
9 October 2022Appointment of Diego Colchero Paetz as a director on 9 October 2022 (2 pages)
6 October 2022Termination of appointment of Craig Donnelly as a director on 30 September 2022 (1 page)
6 October 2022Termination of appointment of Stuart James Kerr as a director on 30 September 2022 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with updates (9 pages)
21 July 2022Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 10,000.00
(5 pages)
6 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 3,807,904
(4 pages)
8 June 2022Termination of appointment of Scott Leiper as a director on 31 May 2022 (1 page)
8 June 2022Termination of appointment of Richard Strachan Logan as a director on 31 May 2022 (1 page)
29 March 2022Notification of Telefonica Tech Uk & Ireland Limited as a person with significant control on 21 March 2022 (4 pages)
29 March 2022Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 21 March 2022 (3 pages)
23 March 2022Termination of appointment of Dougal Gareth Stuart Bennett as a director on 21 March 2022 (1 page)
23 March 2022Appointment of Mr Martin Hugo Hess as a director on 21 March 2022 (2 pages)
21 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/07/2022
(4 pages)
11 November 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
8 September 2021Termination of appointment of Simon Rowan as a director on 3 September 2021 (1 page)
8 September 2021Appointment of Mr Dougal Gareth Stuart Bennett as a director on 3 September 2021 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 February 2021Memorandum and Articles of Association (38 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2021Director's details changed for Mr Craig Donnelly on 20 November 2019 (2 pages)
1 February 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
27 July 2020Confirmation statement made on 16 July 2020 with updates (7 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 8,700
(4 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
14 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 8,600
(4 pages)
30 September 2019Appointment of Mr Richard Strachan Logan as a director on 1 April 2019 (2 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (6 pages)
18 January 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 120 Bothwell Street Glasgow G2 7JL on 18 January 2019 (1 page)
11 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 8,500.00
(7 pages)
11 December 2018Change of share class name or designation (2 pages)
11 December 2018Sub-division of shares on 29 November 2018 (4 pages)
11 December 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 December 2018Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 29 November 2018 (2 pages)
5 December 2018Appointment of Mr Neil Paterson Logan as a director on 29 November 2018 (2 pages)
5 December 2018Appointment of Mr Craig Donnelly as a director on 29 November 2018 (2 pages)
5 December 2018Appointment of Mr Scott Leiper as a director on 29 November 2018 (2 pages)
5 December 2018Appointment of Mr Stuart James Kerr as a director on 29 November 2018 (2 pages)
27 November 2018Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Ewan Caldwell Gilchrist as a director on 27 November 2018 (1 page)
27 November 2018Cessation of 22 Nominees Limited as a person with significant control on 27 November 2018 (1 page)
27 November 2018Appointment of Mr Simon Rowan as a director on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Dm Company Services Linited as a secretary on 27 November 2018 (1 page)
27 November 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 November 2018Company name changed dmws 1111 LIMITED\certificate issued on 22/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
(44 pages)