This company is commonly known as Petherick Edwards Derivatives Limited. The company was founded 29 years ago and was given the registration number 03012822. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PETHERICK EDWARDS DERIVATIVES LIMITED |
---|---|---|
Company Number | : | 03012822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Old Bond Street, London, W1S 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Old Bond Street, London, W1S 4AP | Director | 23 January 1995 | Active |
24, Old Bond Street, London, W1S 4AP | Secretary | 09 January 2014 | Active |
67 Albert Bridge Road, London, SW11 4QE | Secretary | 23 January 1995 | Active |
Bodenham House, Bodenham, Salisbury, SP5 4EN | Secretary | 14 September 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 January 1995 | Active |
Ulverstone 7 Mavins Road, Farnham, GU9 8JT | Director | 23 January 1995 | Active |
24, Old Bond Street, London, W1S 4AP | Director | 22 July 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 January 1995 | Active |
Mr Martin Gerald Siegfried Petherick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 24, Old Bond Street, London, W1S 4AP |
Nature of control | : |
|
Mr David Waterhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 24, Old Bond Street, London, W1S 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-30 | Accounts | Change account reference date company previous extended. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.