UKBizDB.co.uk

EDMUND PEEL FINE ART (CONSULTING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edmund Peel Fine Art (consulting) Limited. The company was founded 27 years ago and was given the registration number 03231823. The firm's registered office is in . You can find them at 58 Jermyn Street, London, , . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EDMUND PEEL FINE ART (CONSULTING) LIMITED
Company Number:03231823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:58 Jermyn Street, London, SW1Y 6LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Jermyn Street, London, United Kingdom, SW!Y 6LX

Director31 March 2019Active
46 Clancarty Road, London, SW6 3AA

Secretary26 September 2000Active
44a Cheyne Court, London, SW3 5TS

Secretary25 July 1996Active
58 Jermyn Street, London, United Kingdom, SW1Y 6LX

Secretary23 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 July 1996Active
8 Newton Grove, London, W4 1LB

Director26 September 2000Active
Monoceros 19, Colonia De Los Diplomaticos Aravaca, Madrid, Spain,

Director31 January 2008Active
46 Clancarty Road, London, SW6 3AA

Director26 September 2000Active
44a Cheyne Court, London, SW3 5TS

Director01 November 1999Active
44a Cheyne Court, London, SW3 5TS

Director04 December 1998Active
58 Jermyn Street, London, United Kingdom, SW1Y 6LX

Director25 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 July 1996Active

People with Significant Control

Mr Jose De Paz
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:Spanish
Address:Smith Cooper, St Helen's House, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Edmund Anthony Wignall Peel
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Smith Cooper, St Helen's House, Derby, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-11Gazette

Gazette dissolved liquidation.

Download
2021-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-13Officers

Change person secretary company with change date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.