London
EC2M 2AT
Secretary Name | Mr Sunil Dhall |
---|---|
Status | Current |
Appointed | 09 April 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Steven Harvey Fine |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Brian Edward Terry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pines Road Chelmsford Essex CM1 2DL |
Director Name | Mr Kripa Radhakrishnan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 1995) |
Role | Stockbroker |
Correspondence Address | 36 Rylett Crescent London W12 9RH |
Director Name | Mr Charles Edward Willoughby Peel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 8 Physic Place London SW3 4HQ |
Director Name | Mr Alan John Foster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Stockbroker |
Correspondence Address | 13 Ridgeway Billericay Essex CM12 9NT |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2004) |
Role | Stockbroker |
Correspondence Address | 105 Elgin Crescent London W11 2JF |
Secretary Name | Mr Richard Karvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Michael William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 19 Anhalt Road Battersea London SW11 4NZ |
Director Name | Geoffrey Ian Bowman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2003) |
Role | Stockbroker |
Correspondence Address | 10 Gwendolen Avenue Putney London SW15 6EH |
Director Name | Peter Lewis Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2003) |
Role | Stockbroker |
Correspondence Address | 9 Lower Street Stansted Mountfitchet Essex CM24 8LN |
Secretary Name | Stephen Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Howitt Road London NW3 4LL |
Director Name | Timothy Bruce Cockroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2006) |
Role | Stockbroker |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Simon Swainston Chambers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 April 2010) |
Role | Financial Services |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Reinhard Winkler |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2004) |
Role | Stockbroker |
Correspondence Address | 13 Egerton Place London SW3 2EF |
Director Name | Mr Edward Robeson Horton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Stephen Andrew Bonney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2003) |
Role | Finance Officer |
Correspondence Address | 65 Hawthorn Drive Harrow Middlesex HA2 7NU |
Secretary Name | Stephen Andrew Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2005) |
Role | Stockbroker |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Simon Hayes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 July 2016) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Moor House 120 London Wall London EC2Y 5ET |
Secretary Name | Mark Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2007) |
Role | Accountant |
Correspondence Address | 47 Hartington Road Salisbury Wiltshire SP2 7LG |
Secretary Name | Simon Swainston Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2010) |
Role | Financial Services |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Website | peelhunt.com |
---|
Registered Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 January 2024 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
27 January 2023 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2022 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
29 November 2021 | Change of details for Peel Hunt Holdings Limited as a person with significant control on 29 September 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
18 January 2021 | Registered office address changed from Moor House 120 London Wall London EC2Y 5ET to 7th Floor 100 Liverpool Street London EC2M 2AT on 18 January 2021 (1 page) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
25 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
4 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
5 December 2017 | Notification of Peel Hunt Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Peel Hunt Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
25 August 2016 | Termination of appointment of Simon Hayes as a director on 1 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Simon Hayes as a director on 1 July 2016 (1 page) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Edward Robeson Horton on 10 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Edward Robeson Horton on 10 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Termination of appointment of Simon Chambers as a director (1 page) |
7 July 2010 | Appointment of Mr Sunil Dhall as a director (2 pages) |
7 July 2010 | Termination of appointment of Simon Chambers as a director (1 page) |
7 July 2010 | Termination of appointment of Edward Horton as a director (1 page) |
7 July 2010 | Termination of appointment of Simon Chambers as a secretary (1 page) |
7 July 2010 | Appointment of Mr Sunil Dhall as a secretary (1 page) |
7 July 2010 | Termination of appointment of Simon Chambers as a secretary (1 page) |
7 July 2010 | Appointment of Mr Sunil Dhall as a director (2 pages) |
7 July 2010 | Termination of appointment of Edward Horton as a director (1 page) |
7 July 2010 | Appointment of Mr Steven Harvey Fine as a director (2 pages) |
7 July 2010 | Appointment of Mr Steven Harvey Fine as a director (2 pages) |
7 July 2010 | Appointment of Mr Sunil Dhall as a secretary (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 July 2009 | Return made up to 10/06/09; full list of members (7 pages) |
3 July 2009 | Return made up to 10/06/09; full list of members (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members
|
2 July 2003 | Return made up to 10/06/03; full list of members
|
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page) |
2 July 2002 | Return made up to 10/06/02; full list of members
|
2 July 2002 | Return made up to 10/06/02; full list of members
|
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
6 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 14/07/00; full list of members (8 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
12 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
22 December 1998 | Secretary resigned (1 page) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
24 December 1997 | Return made up to 17/12/97; full list of members (8 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
23 December 1996 | Return made up to 17/12/96; no change of members (6 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
22 December 1995 | Return made up to 17/12/95; full list of members
|
22 December 1995 | Return made up to 17/12/95; full list of members
|
27 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 December 1994 | Resolutions
|
11 December 1994 | Resolutions
|
12 May 1989 | Resolutions
|
12 May 1989 | Resolutions
|
10 March 1989 | Company name changed waltzspon LIMITED\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed waltzspon LIMITED\certificate issued on 10/03/89 (2 pages) |
22 November 1988 | Incorporation (17 pages) |
22 November 1988 | Incorporation (17 pages) |