Company NamePeterhouse Capital Limited
Company StatusActive
Company Number02075091
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter James Greensmith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(22 years, 5 months after company formation)
Appointment Duration15 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Overton Drive
Wanstead
London
E11 2NJ
Director NameDr Antonios Ghorayeb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address2 Colebrook Court Slone Avenue
London
SW3 3DJ
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Nothe Inghams Road
Tetney
Grimsby
DN36 5LW
Director NameJorge Alberto Nicanovich
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address9 Marney Road
London
SW11 5EW
Director NameMr Andrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ovington Street
London
SW3 2JA
Secretary NameJorge Alberto Nicanovich
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address9 Marney Road
London
SW11 5EW
Secretary NameAdrian Lawrence Gaye
NationalityBritish
StatusResigned
Appointed08 July 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressBartholomews
Shepreth Road
Foxton
Cambridgeshire
CB2 6SU
Secretary NameDevyani Patel
NationalityKenyan
StatusResigned
Appointed16 January 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address322 Green Lane
Streatham
London
SW16 3AS
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameJohn Ewart Mockridge
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressGreenhill Ballsdown Road
Chiddingford
Surrey
GU8 4XJ
Secretary NameDianna Linda Harvey
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence Address70 Connor Road
Dagenham
Essex
RM9 5UL
Secretary NameRaymond Brian Cox
NationalityBritish
StatusResigned
Appointed23 July 1999(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address120 Green Lanes
Ewell
Surrey
KT19 9UL
Secretary NameRaju Samtani
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2007)
RoleCompany Director
Correspondence Address5 Acantha Court
15a Montpelier Road
London
W5 2QP
Director NameAnthony Nigel Brewer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
Cliff Road
Hythe
Kent
CT21 5XE
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2008)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(20 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 2008)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed03 July 2007(20 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 June 2008)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(20 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Director NameMonisha Varadan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2008(21 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2008)
RoleExecutive
Correspondence Address49 Rivington Street
London
EC2A 3QB
Director NameMr Philip Reginald Devaney Jeffery Morrish
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleDirector And Employee
Country of ResidenceUnited Kingdom
Correspondence Address1 Durham Road
Harrow
Middlesex
HA1 4PQ
Secretary NameMr Russell Darvill
NationalityBritish
StatusResigned
Appointed01 June 2008(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr Leo Godsall
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleCorporate Financier
Country of ResidenceGb-Eng
Correspondence Address24 Belvedere Place
Brixton
London
SW2 5TD
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Thomas John Zacchaeus Winnifrith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 April 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address49 Rivington Street
London
EC2A 3QB
Director NameMr Mark Robertson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 St James's Street
London
SW1A 1HD
Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(25 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2019)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 3rd Floor 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Oliver Charles Hewardine Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2014)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court Thruxton
Hereford
Herefordshire
HR2 9AX
Wales
Director NameTrevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Liverpool House 3rd Floor 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Salim Chaar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2014(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressNew Liverpool House 3rd Floor 15-17 Eldon Street
London
EC2M 7LD
Director NameDr Qu Li
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(28 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCommon Farm Common Lane
Mappleborough Green
Warwickshire
B80 7DP
Director NameMr Ahmad Rizk
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLebanese
StatusResigned
Appointed01 October 2019(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2022)
RoleBanker
Country of ResidenceLebanon
Correspondence AddressSonboula A Building Moustafa El Naqeeb Street
Bechara El-Khoury
Beirut
Lebanon

Contact

Websitepcorpfin.com

Location

Registered Address3rd Floor 80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100.3k at £0.9Peter James Greensmith
9.85%
Deferred
100.3k at £0.9Trevor Edward Brown
9.85%
Deferred
100.2k at £0.9Levant Investment Bank Sal
9.84%
Deferred
77.9k at £0.9Bell-smith & Associates Llc
7.65%
Deferred
75k at £0.9Go Services Llc
7.36%
Deferred
70k at £0.9Katherine Alvarado
6.87%
Deferred
69.4k at £0.9Bath Group LTD
6.82%
Deferred
69.4k at £0.9Ismail Ghandour
6.82%
Deferred
69.4k at £0.9Peterhouse International LTD
6.82%
Deferred
69.4k at £0.9Peterhouse Two LTD
6.82%
Deferred
63.2k at £0.9Ilyas Tariq Khan
6.21%
Deferred
-OTHER
13.85%
-
345.2k at £0.01Flare Capital Limited
0.34%
Ordinary
286.5k at £0.01Levant Investment Bank Sal
0.28%
Ordinary
227k at £0.01Trevor Edward Brown
0.23%
Ordinary
69.4k at £0.01Bath Group LTD
0.07%
Ordinary
69.4k at £0.01Ismail Ghandour
0.07%
Ordinary
69.4k at £0.01Peterhouse International LTD
0.07%
Ordinary
69.4k at £0.01Peterhouse Two LTD
0.07%
Ordinary
62.5k at £0.01Abdul Karim El-rousstom
0.06%
Ordinary
63.2k at £0.01Hassan Ezzeldine
0.06%
Ordinary

Financials

Year2014
Turnover£2,051,778
Gross Profit£1,643,664
Net Worth£1,217,751
Cash£500,007
Current Liabilities£343,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

3 November 2010Delivered on: 11 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (24 pages)
11 July 2023Appointment of Mr Nicholas Philip Mark Anwyl as a director on 7 July 2023 (2 pages)
5 May 2023Termination of appointment of Leslie John Brady as a director on 11 April 2023 (1 page)
6 April 2023Appointment of Mr Eric Michael Gummers as a director on 28 February 2023 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
19 October 2022Full accounts made up to 31 December 2021 (26 pages)
4 May 2022Termination of appointment of Ahmad Rizk as a director on 4 May 2022 (1 page)
21 April 2022Group of companies' accounts made up to 31 December 2020 (35 pages)
1 December 2021Confirmation statement made on 22 November 2021 with updates (6 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (6 pages)
2 November 2020Appointment of Mr Leslie John Brady as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Qu Li as a director on 2 November 2020 (1 page)
21 February 2020Director's details changed for Mr Ahmad Rizk on 21 February 2020 (2 pages)
26 November 2019Confirmation statement made on 22 November 2019 with updates (6 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
2 October 2019Appointment of Mr Ahmad Rizk as a director on 1 October 2019 (2 pages)
28 August 2019Registered office address changed from New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD to 80 Cheapside Cheapside London EC2V 6EE on 28 August 2019 (1 page)
28 August 2019Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 3rd Floor 80 Cheapside London EC2V 6EE on 28 August 2019 (1 page)
30 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,007,066.3
(5 pages)
1 April 2019Termination of appointment of Leslie John Brady as a director on 1 April 2019 (1 page)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (10 pages)
25 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-12
(2 pages)
25 April 2018Change of name notice (2 pages)
24 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,003,949.35
(5 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (10 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (10 pages)
30 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,004,582.48
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,004,582.48
(4 pages)
27 February 2017Purchase of own shares. (3 pages)
27 February 2017Purchase of own shares. (8 pages)
27 February 2017Purchase of own shares. (8 pages)
27 February 2017Purchase of own shares. (3 pages)
15 February 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 1,005,389.81
(4 pages)
15 February 2017Cancellation of shares. Statement of capital on 29 December 2016
  • GBP 1,005,654.81
(4 pages)
15 February 2017Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 1,005,389.81
(4 pages)
15 February 2017Cancellation of shares. Statement of capital on 29 December 2016
  • GBP 1,005,654.81
(4 pages)
1 February 2017Termination of appointment of Salim Chaar as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Salim Chaar as a director on 31 January 2017 (1 page)
26 January 2017Termination of appointment of Trevor Edward Brown as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Trevor Edward Brown as a director on 26 January 2017 (1 page)
21 December 2016Resolutions
  • RES13 ‐ Share premium account reduced. 19/12/2016
(1 page)
21 December 2016Resolutions
  • RES13 ‐ Share premium account reduced. 19/12/2016
(1 page)
21 December 2016Solvency Statement dated 19/12/16 (5 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1,012,326.63
(5 pages)
21 December 2016Statement by Directors (5 pages)
21 December 2016Statement by Directors (5 pages)
21 December 2016Solvency Statement dated 19/12/16 (5 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1,012,326.63
(5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
17 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,012,326.63
(11 pages)
17 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,012,326.63
(11 pages)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Appointment of Qu Li as a director on 10 September 2015 (2 pages)
18 January 2016Appointment of Qu Li as a director on 10 September 2015 (2 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 20/11/2014
(6 pages)
1 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 20/11/2014
(6 pages)
12 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 1,012,326.63
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 1,012,326.63
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 1,012,326.63
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,011,126.93
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 1,011,126.93
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,009,621.94
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,009,621.94
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,009,621.94
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,008,216.91
(10 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,008,216.91
(10 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
21 May 2015Appointment of Dr Antonios Ghorayeb as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Dr Antonios Ghorayeb as a director on 20 May 2015 (2 pages)
14 May 2015Termination of appointment of Ilyas Tariq Khan as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Ilyas Tariq Khan as a director on 11 May 2015 (1 page)
26 November 2014Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 31 Lombard Street London EC3V 9BQ to New Liverpool House 3Rd Floor 15-17 Eldon Street London EC2M 7LD on 26 November 2014 (1 page)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,008,216.91
  • ANNOTATION Clarification a second filed SH01 was registered on 1ST September 2015.
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,008,216.91
  • ANNOTATION Clarification a second filed SH01 was registered on 1ST September 2015.
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,008,216.91
(3 pages)
17 June 2014Appointment of Mr Salim Chaar as a director (2 pages)
17 June 2014Director's details changed for Mr Salim Chaar on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Salim Chaar on 17 June 2014 (2 pages)
17 June 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
17 June 2014Appointment of Mr Salim Chaar as a director (2 pages)
17 June 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,003,116
(9 pages)
13 June 2014Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,003,116
(9 pages)
13 June 2014Director's details changed for Mr Ilyas Tariq Khan on 1 June 2014 (2 pages)
2 June 2014Termination of appointment of Oliver Cooke as a director (1 page)
2 June 2014Termination of appointment of Oliver Cooke as a director (1 page)
16 May 2014Sub-division of shares on 2 April 2014 (5 pages)
16 May 2014Sub-division of shares on 2 April 2014 (5 pages)
16 May 2014Sub-division of shares on 2 April 2014 (5 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,003,116
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,003,116
(3 pages)
27 November 2013Termination of appointment of Mark Robertson as a director (1 page)
27 November 2013Termination of appointment of Mark Robertson as a director (1 page)
12 November 2013Termination of appointment of Russell Darvill as a secretary (1 page)
12 November 2013Termination of appointment of Russell Darvill as a secretary (1 page)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
12 April 2013Full accounts made up to 31 August 2012 (19 pages)
12 April 2013Full accounts made up to 31 August 2012 (19 pages)
3 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 902,842
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 902,842
(3 pages)
14 March 2013Appointment of Mr Oliver Charles Hewardine Cooke as a director (2 pages)
14 March 2013Appointment of Mr Oliver Charles Hewardine Cooke as a director (2 pages)
1 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
1 March 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 January 2013Company name changed peterhouse capital LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
25 January 2013Company name changed peterhouse capital LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
25 January 2013Change of name notice (2 pages)
25 January 2013Change of name notice (2 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed eissen investments LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
27 December 2012Company name changed eissen investments LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed peterhouse corporate finance LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
17 December 2012Company name changed peterhouse corporate finance LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
(2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(1 page)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-29
(1 page)
19 July 2012Appointment of Mr Ilyas Tariq Khan as a director (2 pages)
19 July 2012Appointment of Mr Ilyas Tariq Khan as a director (2 pages)
19 July 2012Appointment of Mr Mark Robertson as a director (2 pages)
19 July 2012Appointment of Mr Mark Robertson as a director (2 pages)
18 July 2012Appointment of Mr Leslie John Brady as a director (2 pages)
18 July 2012Appointment of Mr Leslie John Brady as a director (2 pages)
16 July 2012Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 16 July 2012 (1 page)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed rivington street corporate finance LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed rivington street corporate finance LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
(2 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 April 2012Full accounts made up to 31 August 2011 (18 pages)
18 April 2012Full accounts made up to 31 August 2011 (18 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 March 2011Full accounts made up to 31 August 2010 (19 pages)
4 March 2011Full accounts made up to 31 August 2010 (19 pages)
29 November 2010Section 519 (1 page)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 October 2010Termination of appointment of Leo Godsall as a director (1 page)
14 October 2010Termination of appointment of Leo Godsall as a director (1 page)
6 September 2010Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2-3 Floor Henry Thomas House 5-11 Worship Street London Greater London EC2A 2BH on 6 September 2010 (1 page)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Monisha Varadan as a director (1 page)
13 April 2010Termination of appointment of Monisha Varadan as a director (1 page)
31 March 2010Full accounts made up to 31 August 2009 (20 pages)
31 March 2010Full accounts made up to 31 August 2009 (20 pages)
17 February 2010Termination of appointment of David Oakley as a director (1 page)
17 February 2010Termination of appointment of David Oakley as a director (1 page)
24 November 2009Ad 01/09/09\gbp si 125000@1=125000\gbp ic 250100/375100\ (1 page)
24 November 2009Ad 01/09/09\gbp si 125000@1=125000\gbp ic 250100/375100\ (1 page)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
30 June 2009Gbp nc 250000/500000\19/12/08 (2 pages)
30 June 2009Gbp nc 250000/500000\19/12/08 (2 pages)
30 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 May 2009Appointment terminated director thomas winnifrith (1 page)
18 May 2009Appointment terminated director philip morrish (1 page)
18 May 2009Director appointed mr peter greensmith (1 page)
18 May 2009Appointment terminated director thomas winnifrith (1 page)
18 May 2009Director appointed mr peter greensmith (1 page)
18 May 2009Appointment terminated director philip morrish (1 page)
6 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
21 December 2008Director appointed mr thomas john zacchaeus winnifrith (1 page)
21 December 2008Director appointed mr thomas john zacchaeus winnifrith (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
19 December 2008Director appointed mr david john philip oakley (1 page)
23 July 2008Director appointed mr leo godsall (1 page)
23 July 2008Return made up to 13/06/08; full list of members (4 pages)
23 July 2008Return made up to 13/06/08; full list of members (4 pages)
23 July 2008Director appointed mr leo godsall (1 page)
24 June 2008Auditor's resignation (1 page)
24 June 2008Appointment terminated director paul lavender (1 page)
24 June 2008Auditor's resignation (1 page)
24 June 2008Appointment terminated director paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
2 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 May 2008Director appointed philip reginald devaney jeffrey morrish (2 pages)
22 May 2008Director appointed philip reginald devaney jeffrey morrish (2 pages)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
13 May 2008Director appointed monisha varadan (2 pages)
13 May 2008Director appointed monisha varadan (2 pages)
9 May 2008Company name changed lion capital corporation LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed lion capital corporation LIMITED\certificate issued on 12/05/08 (2 pages)
4 March 2008Appointment terminated director monisha varadan (1 page)
4 March 2008Appointment terminated director anthony brewer (1 page)
4 March 2008Appointment terminated director monisha varadan (1 page)
4 March 2008Appointment terminated director anthony brewer (1 page)
4 March 2008Appointment terminated director thomas winnifrith (1 page)
4 March 2008Appointment terminated director thomas winnifrith (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 31/10/07--------- £ si 90000@1=90000 £ ic 60100/150100 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 31/10/07--------- £ si 90000@1=90000 £ ic 60100/150100 (2 pages)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
9 August 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New director appointed (3 pages)
21 July 2007New director appointed (3 pages)
21 July 2007New secretary appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 6-7 ludgate square london EC4M 7AS (1 page)
17 July 2007Registered office changed on 17/07/07 from: 6-7 ludgate square london EC4M 7AS (1 page)
16 July 2007Return made up to 13/06/07; full list of members (7 pages)
16 July 2007Return made up to 13/06/07; full list of members (7 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 April 2007Registered office changed on 10/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page)
10 April 2007Registered office changed on 10/04/07 from: well court 14/16 farringdon lane london EC1R 3AU (1 page)
24 July 2006Return made up to 13/06/06; full list of members (6 pages)
24 July 2006Return made up to 13/06/06; full list of members (6 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
10 April 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 13/06/05; full list of members (6 pages)
30 August 2005Return made up to 13/06/05; full list of members (6 pages)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
19 July 2004Return made up to 13/06/04; full list of members (6 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
21 June 2003Return made up to 13/06/03; full list of members (7 pages)
21 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (14 pages)
16 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Return made up to 25/06/02; full list of members (7 pages)
26 July 2002Return made up to 25/06/02; full list of members (7 pages)
12 April 2002Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
12 April 2002Registered office changed on 12/04/02 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
4 October 2001Return made up to 25/06/01; full list of members (6 pages)
4 October 2001Return made up to 25/06/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
27 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
30 July 1999Return made up to 25/06/99; no change of members (5 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
6 July 1998Return made up to 25/06/98; no change of members (5 pages)
6 July 1998Return made up to 25/06/98; no change of members (5 pages)
9 June 1998Full accounts made up to 31 December 1997 (12 pages)
9 June 1998Full accounts made up to 31 December 1997 (12 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 1997Ad 21/05/97--------- £ si 20000@1=20000 £ ic 40100/60100 (2 pages)
13 June 1997Ad 21/05/97--------- £ si 20000@1=20000 £ ic 40100/60100 (2 pages)
27 February 1997Ad 07/02/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Ad 07/02/97--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
4 November 1996Company name changed lion mining corporation LIMITED\certificate issued on 05/11/96 (2 pages)
4 November 1996Company name changed lion mining corporation LIMITED\certificate issued on 05/11/96 (2 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 August 1996Return made up to 25/06/96; no change of members (5 pages)
16 August 1996Return made up to 25/06/96; no change of members (5 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 July 1989Return made up to 09/06/89; full list of members (5 pages)
6 July 1989Return made up to 09/06/89; full list of members (5 pages)
18 November 1986Incorporation (17 pages)
18 November 1986Certificate of Incorporation (1 page)
18 November 1986Certificate of Incorporation (1 page)
18 November 1986Incorporation (17 pages)