UKBizDB.co.uk

PEEL HUNT NOMINEES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Moor House, 120 London Wall, London, EC2Y 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Secretary09 April 2010Active
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director09 April 2010Active
Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director01 July 2010Active
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

Secretary10 June 2003Active
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

Secretary15 May 2007Active
24 Howitt Road, London, NW3 4LL

Secretary14 August 1997Active
47 Hartington Road, Salisbury, SP2 7LG

Secretary01 August 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 July 1997Active
65 Hawthorn Drive, Harrow, HA2 7NU

Director10 June 2003Active
10 Gwendolen Avenue, Putney, London, SW15 6EH

Director01 October 1997Active
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

Director24 July 2001Active
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

Director01 May 1999Active
13 Ridgeway, Billericay, CM12 9NT

Director01 October 1997Active
120 East Road, London, N1 6AA

Nominee Director14 July 1997Active
Moor House, 120 London Wall, London, United Kingdom, EC2Y 5ET

Director05 March 2004Active
105 Elgin Crescent, London, W11 2JF

Director01 October 1997Active
Kbc Peel Hunt Ltd 4th Floor, 111 Old Broad Street, London, EC2N 1PH

Director02 January 2003Active
9 Lower Street, Stansted Mountfitchet, CM24 8LN

Director01 October 1997Active
8 Physic Place, London, SW3 4HQ

Director01 October 1997Active
8 Pines Road, Chelmsford, CM1 2DL

Director14 August 1997Active
13 Egerton Place, London, SW3 2EF

Director24 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Gazette

Gazette dissolved liquidation.

Download
2023-01-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Address

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

Download
2022-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-01-18Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-01-09Accounts

Accounts with accounts type dormant.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.