UKBizDB.co.uk

PETHERICK EDWARDS DERIVATIVES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:24 Old Bond Street, London, W1S 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Old Bond Street, London, W1S 4AP

Director23 January 1995Active
24, Old Bond Street, London, W1S 4AP

Secretary09 January 2014Active
67 Albert Bridge Road, London, SW11 4QE

Secretary23 January 1995Active
Bodenham House, Bodenham, Salisbury, SP5 4EN

Secretary14 September 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 January 1995Active
Ulverstone 7 Mavins Road, Farnham, GU9 8JT

Director23 January 1995Active
24, Old Bond Street, London, W1S 4AP

Director22 July 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 January 1995Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-30Accounts

Change account reference date company previous extended.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.