This company is commonly known as Peel Hunt Investors Limited. The company was founded 8 years ago and was given the registration number 10076830. The firm's registered office is in LONDON. You can find them at Moor House, 120 London Wall, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PEEL HUNT INVESTORS LIMITED |
---|---|---|
Company Number | : | 10076830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor House, 120 London Wall, London, United Kingdom, EC2Y 5ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU | Director | 22 March 2016 | Active |
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT | Secretary | 22 March 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 22 March 2016 | Active |
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT | Director | 22 March 2016 | Active |
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT | Director | 22 March 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 22 March 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 22 March 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 22 March 2016 | Active |
Mrs Julie Jesse Charlton | ||
Notified on | : | 17 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Ef Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Keith Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Mr Edward Martin Fitzmaurice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Irish |
Country of residence | : | Jersey |
Address | : | Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.