PETERHOUSE CORPORATE FINANCE LIMITED

3rd Floor 80 Cheapside, London, EC2V 6EE, United Kingdom
StatusACTIVE
Company No.08853070
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

PETERHOUSE CORPORATE FINANCE LIMITED is an active private limited company with number 08853070. It was incorporated 10 years, 4 months, 28 days ago, on 20 January 2014. The company address is 3rd Floor 80 Cheapside, London, EC2V 6EE, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-09

Psc name: Peter Greensmith

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-09

Psc name: Leslie John Brady

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: Anthony Francesco Lorenzo Amhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: 80 Cheapside Cheapside London EC2V 6EE England

New address: 3rd Floor 80 Cheapside London EC2V 6EE

Change date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: New Liverpool House 3rd Floor 15 - 17 Eldon Street London EC2M 7LD

New address: 80 Cheapside Cheapside London EC2V 6EE

Change date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie John Brady

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Greensmith

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Old address: 30 Percy Street London W1T 2DB

Change date: 2015-03-11

New address: New Liverpool House 3Rd Floor 15 - 17 Eldon Street London EC2M 7LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Antonios Ghorayeb

Change date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Mr Anthony Francesco Lorenzo Amhurst

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Dr Antonios Ghorayeb

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francesco Lorenzo Amhurst

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Jeffrey William Blake

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Leslie John Brady

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bastin capital LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MEDCO PLUS LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:09895519
Status:ACTIVE
Category:Private Limited Company

MICHROME LIMITED

8 NEWLAND AVENUE,HARROGATE,HG2 8LP

Number:05302743
Status:ACTIVE
Category:Private Limited Company

PARK BUILDING SERVICES LIMITED

24 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC281725
Status:ACTIVE
Category:Private Limited Company

PRO QUO MULTI SERVICES LTD

99 BISHOPSGATE,LONDON,EC2M 3XD

Number:10364845
Status:ACTIVE
Category:Private Limited Company

SAINT-ANDREWS FINANCIAL LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11133589
Status:ACTIVE
Category:Private Limited Company

SPEECH AND LANGUAGE THERAPY LTD

78 PARK LANE,STOCKPORT,SK12 1RE

Number:10612575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source