Company NameP. H. Nominees Limited
DirectorsSunil Dhall and Steven Harvey Fine
Company StatusActive
Company Number02320182
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sunil Dhall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(21 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Secretary NameMr Sunil Dhall
StatusCurrent
Appointed09 April 2010(21 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Steven Harvey Fine
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Brian Edward Terry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address8 Pines Road
Chelmsford
Essex
CM1 2DL
Director NameMr Kripa Radhakrishnan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 November 1995)
RoleStockbroker
Correspondence Address36 Rylett Crescent
London
W12 9RH
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Director NameMr Alan John Foster
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleStockbroker
Correspondence Address13 Ridgeway
Billericay
Essex
CM12 9NT
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2004)
RoleStockbroker
Correspondence Address105 Elgin Crescent
London
W11 2JF
Secretary NameMr Richard Karvey
NationalityBritish
StatusResigned
Appointed17 December 1991(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressMoriston House 75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMichael William Bailey
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address19 Anhalt Road
Battersea
London
SW11 4NZ
Director NameGeoffrey Ian Bowman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2003)
RoleStockbroker
Correspondence Address10 Gwendolen Avenue
Putney
London
SW15 6EH
Director NamePeter Lewis Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2003)
RoleStockbroker
Correspondence Address9 Lower Street
Stansted Mountfitchet
Essex
CM24 8LN
Secretary NameStephen Joseph Connolly
NationalityBritish
StatusResigned
Appointed15 December 1998(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Howitt Road
London
NW3 4LL
Director NameTimothy Bruce Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2006)
RoleStockbroker
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameSimon Swainston Chambers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 April 2010)
RoleFinancial Services
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameReinhard Winkler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2001(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2004)
RoleStockbroker
Correspondence Address13 Egerton Place
London
SW3 2EF
Director NameMr Edward Robeson Horton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameStephen Andrew Bonney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 June 2003)
RoleFinance Officer
Correspondence Address65 Hawthorn Drive
Harrow
Middlesex
HA2 7NU
Secretary NameStephen Andrew Bonney
NationalityBritish
StatusResigned
Appointed10 June 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleStockbroker
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameSimon Hayes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(15 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2016)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMoor House 120 London Wall
London
EC2Y 5ET
Secretary NameMark Hankinson
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2007)
RoleAccountant
Correspondence Address47 Hartington Road
Salisbury
Wiltshire
SP2 7LG
Secretary NameSimon Swainston Chambers
NationalityBritish
StatusResigned
Appointed15 May 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2010)
RoleFinancial Services
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH

Contact

Websitepeelhunt.com

Location

Registered Address7th Floor
100 Liverpool Street
London
EC2M 2AT
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

6 January 2024Accounts for a dormant company made up to 31 March 2023 (1 page)
29 August 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 March 2022 (1 page)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
21 January 2022Accounts for a dormant company made up to 31 March 2021 (1 page)
29 November 2021Change of details for Peel Hunt Holdings Limited as a person with significant control on 29 September 2021 (2 pages)
18 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
18 January 2021Registered 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 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (1 page)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
4 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
5 December 2017Notification of Peel Hunt Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Peel Hunt Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
25 August 2016Termination of appointment of Simon Hayes as a director on 1 July 2016 (1 page)
25 August 2016Termination of appointment of Simon Hayes as a director on 1 July 2016 (1 page)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
8 December 2011Director's details changed for Simon Hayes on 5 December 2011 (2 pages)
8 December 2011Director's details changed for Simon Hayes on 5 December 2011 (2 pages)
8 December 2011Director's details changed for Simon Hayes on 5 December 2011 (2 pages)
2 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Edward Robeson Horton on 10 June 2010 (2 pages)
25 August 2010Director's details changed for Edward Robeson Horton on 10 June 2010 (2 pages)
25 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Simon Chambers as a director (1 page)
7 July 2010Appointment of Mr Sunil Dhall as a director (2 pages)
7 July 2010Termination of appointment of Simon Chambers as a director (1 page)
7 July 2010Termination of appointment of Edward Horton as a director (1 page)
7 July 2010Termination of appointment of Simon Chambers as a secretary (1 page)
7 July 2010Appointment of Mr Sunil Dhall as a secretary (1 page)
7 July 2010Termination of appointment of Simon Chambers as a secretary (1 page)
7 July 2010Appointment of Mr Sunil Dhall as a director (2 pages)
7 July 2010Termination of appointment of Edward Horton as a director (1 page)
7 July 2010Appointment of Mr Steven Harvey Fine as a director (2 pages)
7 July 2010Appointment of Mr Steven Harvey Fine as a director (2 pages)
7 July 2010Appointment of Mr Sunil Dhall as a secretary (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 July 2009Return made up to 10/06/09; full list of members (7 pages)
3 July 2009Return made up to 10/06/09; full list of members (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 July 2008Return made up to 10/06/08; full list of members (4 pages)
23 July 2008Return made up to 10/06/08; full list of members (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
27 July 2007Return made up to 10/06/07; full list of members (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
18 July 2005Return made up to 10/06/05; full list of members (8 pages)
18 July 2005Return made up to 10/06/05; full list of members (8 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
29 June 2004Return made up to 10/06/04; full list of members (8 pages)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page)
9 December 2002Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page)
2 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 August 2001Return made up to 14/07/01; full list of members (8 pages)
6 August 2001Return made up to 14/07/01; full list of members (8 pages)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
11 August 2000Return made up to 14/07/00; full list of members (8 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 1999Return made up to 14/07/99; full list of members (8 pages)
12 July 1999Return made up to 14/07/99; full list of members (8 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Return made up to 14/12/98; no change of members (6 pages)
22 December 1998Return made up to 14/12/98; no change of members (6 pages)
22 December 1998Secretary resigned (1 page)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
11 June 1998Full accounts made up to 31 March 1998 (7 pages)
24 December 1997Return made up to 17/12/97; full list of members (8 pages)
24 December 1997Return made up to 17/12/97; full list of members (8 pages)
17 June 1997Full accounts made up to 31 March 1997 (8 pages)
17 June 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1996Return made up to 17/12/96; no change of members (6 pages)
23 December 1996Return made up to 17/12/96; no change of members (6 pages)
12 June 1996Full accounts made up to 31 March 1996 (7 pages)
12 June 1996Full accounts made up to 31 March 1996 (7 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
22 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 December 1995Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 June 1995Full accounts made up to 31 March 1995 (7 pages)
27 June 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Company name changed waltzspon LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed waltzspon LIMITED\certificate issued on 10/03/89 (2 pages)
22 November 1988Incorporation (17 pages)
22 November 1988Incorporation (17 pages)