UKBizDB.co.uk

PEERBRIEF UK LTD

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

This company is commonly known as Peerbrief Uk Ltd. The company was founded 11 years ago and was given the registration number 08330723. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:PEERBRIEF UK LTD
Company Number:08330723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 December 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director25 June 2013Active
134, The Street, Rushmere, Ipswich, United Kingdom, IP51DH

Director13 December 2012Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director12 June 2013Active
Suites 12-14, Vantage Point, New England Road, Brighton, England, BN1 4GW

Director13 December 2012Active

People with Significant Control

Mr Luke Harry Bringeman Westland
Notified on:01 July 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Suites 12-14, 3rd Floor Vantage Point, New England Road, Brighton, England, BN1 4GW
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 as firm
Mr Luke Harry Bringeman Westland
Notified on:01 July 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:4th Floor International House, Queens Road, Brighton, United Kingdom, BN1 3XE
Nature of control:
  • Significant influence or control
Mr Robert Simon Fanshawe
Notified on:01 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-07Address

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

Download
2020-10-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-18Gazette

Gazette notice voluntary.

Download
2020-08-06Dissolution

Dissolution application strike off company.

Download
2020-06-05Gazette

Gazette filings brought up to date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Address

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

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Address

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

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Address

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

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-04Capital

Capital allotment shares.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.