This company is commonly known as Peel Hunt Nominees Limited. The company was founded 26 years ago and was given the registration number 03403282. 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 NOMINEES LIMITED |
---|---|---|
Company Number | : | 03403282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1997 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor House, 120 London Wall, London, EC2Y 5ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Secretary | 09 April 2010 | Active |
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 09 April 2010 | Active |
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 July 2010 | Active |
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH | Secretary | 10 June 2003 | Active |
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH | Secretary | 15 May 2007 | Active |
24 Howitt Road, London, NW3 4LL | Secretary | 14 August 1997 | Active |
47 Hartington Road, Salisbury, SP2 7LG | Secretary | 01 August 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 July 1997 | Active |
65 Hawthorn Drive, Harrow, HA2 7NU | Director | 10 June 2003 | Active |
10 Gwendolen Avenue, Putney, London, SW15 6EH | Director | 01 October 1997 | Active |
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH | Director | 24 July 2001 | Active |
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH | Director | 01 May 1999 | Active |
13 Ridgeway, Billericay, CM12 9NT | Director | 01 October 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 July 1997 | Active |
Moor House, 120 London Wall, London, United Kingdom, EC2Y 5ET | Director | 05 March 2004 | Active |
105 Elgin Crescent, London, W11 2JF | Director | 01 October 1997 | Active |
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH | Director | 02 January 2003 | Active |
9 Lower Street, Stansted Mountfitchet, CM24 8LN | Director | 01 October 1997 | Active |
8 Physic Place, London, SW3 4HQ | Director | 01 October 1997 | Active |
8 Pines Road, Chelmsford, CM1 2DL | Director | 14 August 1997 | Active |
13 Egerton Place, London, SW3 2EF | Director | 24 July 2001 | Active |
Peel Hunt Partnership Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, 100 Liverpool Street, London, United Kingdom, EC2M 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Resolution | Resolution. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.