UKBizDB.co.uk

PETERHOUSE CAPITAL LIMITED

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

This company is commonly known as Peterhouse Capital Limited. The company was founded 37 years ago and was given the registration number 02075091. The firm's registered office is in LONDON. You can find them at 3rd Floor, 80 Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PETERHOUSE CAPITAL LIMITED
Company Number:02075091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Devereux Road, London, England, SW11 6JS

Director07 July 2023Active
2 Colebrook Court, Slone Avenue, London, United Kingdom, SW3 3DJ

Director20 May 2015Active
22 Overton Drive, Wanstead, London, E11 2NJ

Director27 April 2009Active
Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, England, HA1 1BQ

Director28 February 2023Active
120 Green Lanes, Ewell, KT19 9UL

Secretary23 July 1999Active
41, Mayflower Way, Ongar, CM5 9AZ

Secretary01 June 2008Active
Bartholomews, Shepreth Road, Foxton, CB2 6SU

Secretary08 July 1994Active
70 Connor Road, Dagenham, RM9 5UL

Secretary30 October 1998Active
Olantigh Pudding Lane, Chigwell, IG7 6BY

Secretary03 July 2007Active
9 Marney Road, London, SW11 5EW

Secretary-Active
322 Green Lane, Streatham, London, SW16 3AS

Secretary16 January 1997Active
5 Acantha Court, 15a Montpelier Road, London, W5 2QP

Secretary01 May 2001Active
1 Larchwood Glade, Camberley, GU15 3UW

Director01 March 2000Active
1 Larchwood Glade, Camberley, GU15 3UW

Director07 February 1997Active
The Nothe, Inghams Road, Tetney, Grimsby, England, DN36 5LW

Director02 November 2020Active
New Liverpool House, 3rd Floor 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Director10 July 2012Active
Ashcroft House, Cliff Road, Hythe, CT21 5XE

Director16 April 2007Active
New Liverpool House, 3rd Floor 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Director16 June 2014Active
New Liverpool House, 3rd Floor 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Director16 June 2014Active
Exchequer Court, Thruxton, Hereford, United Kingdom, HR2 9AX

Director29 January 2013Active
24 Belvedere Place, Brixton, London, SW2 5TD

Director01 July 2008Active
32 St James's Street, London, United Kingdom, SW1A 1HD

Director10 July 2012Active
Olantigh Pudding Lane, Chigwell, IG7 6BY

Director03 July 2007Active
Common Farm, Common Lane, Mappleborough Green, United Kingdom, B80 7DP

Director10 September 2015Active
7 Ovington Street, London, SW3 2JA

Director-Active
Greenhill Ballsdown Road, Chiddingford, GU8 4XJ

Director07 February 1997Active
1 Durham Road, Harrow, HA1 4PQ

Director01 March 2008Active
9 Marney Road, London, SW11 5EW

Director-Active
82 Candlemakers, 112 York Road, London, SW11 3RS

Director28 November 2008Active
Sonboula A Building, Moustafa El Naqeeb Street, Bechara El-Khoury, Lebanon,

Director01 October 2019Active
3, London Wall Buildings, London Wall, London, United Kingdom, EC2M 5SY

Director10 July 2012Active
11 Arranmore Laurel Drive, High Wycombe, HP11 1JD

Director19 July 2007Active
49 Rivington Street, London, EC2A 3QB

Director01 March 2008Active
49 Rivington Street, London, EC2A 3QB

Director01 January 2008Active
49 Rivington Street, London, EC2A 3QB

Director19 December 2008Active

People with Significant Control

Mr Peter James Greensmith
Notified on:14 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:22 Overton Drive, Wanstead, London, United Kingdom, E11 2NJ
Nature of control:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type full.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type group.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-08-28Address

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

Download
2019-08-28Address

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

Download
2019-05-30Capital

Capital allotment shares.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.