UKBizDB.co.uk

PEEL HUNT INVESTORS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director22 March 2016Active
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Secretary22 March 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary22 March 2016Active
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Director22 March 2016Active
7th Floor, 100 Liverpool Street, London, England, EC2M 2AT

Director22 March 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director22 March 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director22 March 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director22 March 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-28Address

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

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Address

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

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.