Company NamePeel Hunt Partnership Limited
Company StatusActive
Company Number02320252
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Steven Harvey Fine
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Sunil Dhall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(21 years, 4 months after company formation)
Appointment Duration14 years
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Secretary NameMr Sunil Dhall
StatusCurrent
Appointed16 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 David James Curran
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
55 Melbury Road
London
W14 8AD
Director NameGeoffrey Guild Hill
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 December 1999)
RoleMerchant Banker
Correspondence AddressFlat Seven 90 Onslow Gardens
London
SW7 3BS
Director NameMr Charles Edward Willoughby Peel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 September 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address8 Physic Place
London
SW3 4HQ
Secretary NameMr Richard Karvey
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressMoriston House 75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMichael William Bailey
NationalityBritish
StatusResigned
Appointed07 July 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RolePartner
Correspondence Address19 Anhalt Road
Battersea
London
SW11 4NZ
Director NameGeoffrey Ian Bowman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 10 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
Appointed22 February 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 January 2003)
RoleStockbroker
Correspondence Address9 Lower Street
Stansted Mountfitchet
Essex
CM24 8LN
Secretary NameStephen Joseph Connolly
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 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 NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameKeith Peter Benham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2003)
RoleSolicitor
Correspondence AddressThe Old House Stroud Green Lane
Rotherwick
Hook
Hampshire
RG27 9BB
Director NameMr Luc Karel Philips
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2001(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleExecutive
Country of ResidenceBelgium
Correspondence AddressPlatanenlaan 14
Perk
1820
Director NameSimon Swainston Chambers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 April 2010)
RoleFinancial Services
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameGuy Francois Maria Van Eechaute
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed02 January 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2004)
RoleExecutive
Correspondence AddressSparrenbosweg 20
Beringen
3582
Belgium
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 Duration6 years, 7 months (resigned 17 August 2009)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameThierry Louis Mezeret
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2003(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 February 2004)
RoleExecutive
Correspondence AddressLinkebeeksedreef 5
Sint Genesius Rode
Belguim 1640
Foreign
Secretary NameStephen Andrew Bonney
NationalityBritish
StatusResigned
Appointed22 January 2003(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RoleFinance Officer
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameGuido Segers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2009)
RoleExecutive
Correspondence AddressTorenstraat 114
Rotselaar 3110
Belgium
Director NameSimon Hayes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(15 years after company formation)
Appointment Duration17 years, 9 months (resigned 29 September 2021)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Darren Carter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NamePeter Frans Alfons Hannes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed04 October 2004(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 2010)
RoleBanker
Country of ResidenceBelgium
Correspondence AddressPamelsestraat 49/21
Liedekerke
1770
Belgium
Secretary NameMark Hankinson
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2007)
RoleAccountant
Correspondence Address47 Hartington Road
Salisbury
Wiltshire
SP2 7LG
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2010)
RoleManaging Director Brown Shiple
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DS
Secretary NameSimon Swainston Chambers
NationalityBritish
StatusResigned
Appointed08 May 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2010)
RoleCompany Director
Correspondence AddressKbc Peel Hunt Ltd 4th Floor
111 Old Broad Street
London
EC2N 1PH
Director NameLuc Popelier
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2009(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressVoosdonk 21 2801 Mechelen
Belgium
Director NameMr Mahmoud Faghihi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Iranian
StatusResigned
Appointed02 October 2009(20 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepys House 124 Totteridge Lane
London
N20 8JH
Director NameMr Richard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7th Floor 100 Liverpool Street
London
EC2M 2AT
Secretary NameBethany Francesca Emma Frith
StatusResigned
Appointed01 February 2012(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressMoor House 120 London Wall
London
EC2Y 5ET

Contact

Websitewww.peelhunt.com/
Email address[email protected]
Telephone020 74188900
Telephone regionLondon

Location

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

Financials

Year2013
Turnover£223,000
Net Worth£35,830,000
Cash£212,000
Current Liabilities£1,344,000

Accounts

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

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

18 January 2007Delivered on: 3 February 2007
Satisfied on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies received by the company relating to transfer or debit of stock on any such stock account in crest. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 14 August 2003
Satisfied on: 28 July 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits on time deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the balances and deposits which kbc peel hunt limited maintains from 1 august 2003 and may in the future maintain on account numbers 4990805867201 with dresdner bank ag.
Fully Satisfied
1 August 2003Delivered on: 14 August 2003
Satisfied on: 28 July 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any securities and corresponding assets including custody shares,interest and dvidend coupons,annuity bonds and renewal coupons as well as subscription rights bonus shares with account no 4990805867201.
Fully Satisfied
1 April 2003Delivered on: 10 April 2003
Satisfied on: 28 July 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits on time deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All balances and deposits on account no 4990805867237.
Fully Satisfied
1 April 2003Delivered on: 10 April 2003
Satisfied on: 28 July 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any securities and corresponding assets including custody shares,interest and dividend coupons,annuity bonds and renewal coupons as well as subscription rights,bonus shares with account no 4990805867237.
Fully Satisfied
3 April 2002Delivered on: 12 April 2002
Satisfied on: 12 October 2004
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge for deposits and other account balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the balances and deposits which kbc peel hunt limited maintains from 3 april 2002 and may in the future maintain on account numbers 4990905867201 and 4990805867202 with dresdner bank ag.
Fully Satisfied
3 April 2002Delivered on: 12 April 2002
Satisfied on: 28 July 2010
Persons entitled: Dresdner Bank Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons as well as subscription rights in respect of shares and bonus shares which are now or in the future held in the securities account with the number 4990805867202 kept on behalf of kbc peel hunt limited at the bank.
Fully Satisfied
18 April 1993Delivered on: 20 April 1993
Satisfied on: 6 September 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All shares stock and other securities together with the benefits arising therefrom.
Fully Satisfied
22 September 2021Delivered on: 29 September 2021
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC, in Its Capacity as Security Agent Pursuant to the Facilities Agreement, as Pledgee, Assignee and Secured Party

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2016Delivered on: 28 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2010Delivered on: 31 December 2010
Persons entitled: Credit Suisse Securities (Europe) Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever.
Particulars: By way of a first floating charge the investments being all stocks and shares or other securities held in the crest account by the guarantor, and all related rights including any dividend. See image for full details.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
26 November 2010Delivered on: 3 December 2010
Persons entitled: Credit Suisse Securities (Europe) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever.
Particulars: All the investments being all stocks shares or other securities held in the crest account and all related rights including dividends, see image for full details.
Outstanding
12 June 1989Delivered on: 27 June 1989
Persons entitled: Thameside Metropolitan Borough Council

Classification: Supplemental deed of guarantee
Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fifth floor 37 lombard st london £39,375.00.
Outstanding

Filing History

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)
9 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 May 2020Satisfaction of charge 023202520013 in full (4 pages)
6 January 2020Full accounts made up to 31 March 2019 (25 pages)
20 August 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 5,130,359.70
(5 pages)
8 August 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
2 April 2019Registration of charge 023202520015, created on 28 March 2019 (35 pages)
7 March 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 5,130,359.60
(5 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2019Registration of charge 023202520014, created on 31 January 2019 (31 pages)
7 January 2019Full accounts made up to 31 March 2018 (25 pages)
1 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (23 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
5 December 2017Withdrawal of a person with significant control statement on 5 December 2017 (2 pages)
25 July 2017Notification of Macsco 22 Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Macsco 22 Limited as a person with significant control on 6 April 2016 (1 page)
25 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 February 2017Satisfaction of charge 10 in full (1 page)
3 February 2017Satisfaction of charge 11 in full (1 page)
3 February 2017Satisfaction of charge 10 in full (1 page)
3 February 2017Satisfaction of charge 11 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Satisfaction of charge 12 in full (1 page)
3 February 2017Satisfaction of charge 12 in full (1 page)
3 February 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
28 December 2016Registration of charge 023202520013, created on 16 December 2016 (36 pages)
28 December 2016Registration of charge 023202520013, created on 16 December 2016 (36 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 March 2015 (24 pages)
10 January 2016Full accounts made up to 31 March 2015 (24 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,130,359.5
(7 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,130,359.5
(7 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,130,359.5
(7 pages)
24 July 2015Director's details changed for Mr Sunil Dhall on 19 August 2014 (2 pages)
24 July 2015Director's details changed for Mr Sunil Dhall on 19 August 2014 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (24 pages)
15 January 2015Full accounts made up to 31 March 2014 (24 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 5,130,359.5
(8 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 5,130,359.5
(8 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 5,130,359.5
(8 pages)
6 January 2014Full accounts made up to 31 March 2013 (29 pages)
6 January 2014Full accounts made up to 31 March 2013 (29 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
17 December 2012Full accounts made up to 31 March 2012 (32 pages)
17 December 2012Full accounts made up to 31 March 2012 (32 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
13 February 2012Termination of appointment of Bethany Frith as a secretary (1 page)
13 February 2012Appointment of Bethany Francesca Emma Frith as a secretary (1 page)
13 February 2012Termination of appointment of Bethany Frith as a secretary (1 page)
13 February 2012Appointment of Bethany Francesca Emma Frith as a secretary (1 page)
19 December 2011Full accounts made up to 31 March 2011 (43 pages)
19 December 2011Full accounts made up to 31 March 2011 (43 pages)
8 December 2011Director's details changed for Mr Sunil Dhall 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)
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 Mr Sunil Dhall 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 Mr Sunil Dhall on 5 December 2011 (2 pages)
8 December 2011Director's details changed for Simon Hayes on 5 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages)
7 December 2011Secretary's details changed for Mr Sunil Dhall on 5 December 2011 (1 page)
7 December 2011Secretary's details changed for Mr Sunil Dhall on 5 December 2011 (1 page)
7 December 2011Secretary's details changed for Mr Sunil Dhall on 5 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)
2 December 2011Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (9 pages)
6 July 2011Appointment of Mr Neil Alan Utley as a director (2 pages)
6 July 2011Appointment of Mr Darren Carter as a director (2 pages)
6 July 2011Appointment of Mr Neil Alan Utley as a director (2 pages)
6 July 2011Appointment of Mr Darren Carter as a director (2 pages)
5 July 2011Appointment of Mr Richard Mark Brewster as a director (2 pages)
5 July 2011Appointment of Mr Richard Mark Brewster as a director (2 pages)
17 February 2011Auditor's resignation (1 page)
17 February 2011Auditor's resignation (1 page)
31 December 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 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)
10 December 2010Company name changed peel hunt LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 December 2010Change of name notice (2 pages)
10 December 2010Company name changed peel hunt LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
10 December 2010Change of name notice (2 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
30 November 2010Termination of appointment of Luc Popelier as a director (1 page)
30 November 2010Termination of appointment of Peter Hannes as a director (1 page)
30 November 2010Termination of appointment of Luc Popelier as a director (1 page)
30 November 2010Termination of appointment of Peter Hannes as a director (1 page)
23 November 2010Company name changed kbc peel hunt LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Company name changed kbc peel hunt LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 July 2010Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Hayes on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Simon Hayes on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Simon Hayes on 2 July 2010 (2 pages)
29 July 2010Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages)
8 June 2010Termination of appointment of Darren Carter as a director (1 page)
8 June 2010Termination of appointment of Darren Carter as a director (1 page)
26 April 2010Termination of appointment of Simon Chambers as a secretary (1 page)
26 April 2010Termination of appointment of Simon Chambers as a secretary (1 page)
26 April 2010Termination of appointment of Simon Chambers as a director (1 page)
26 April 2010Termination of appointment of Simon Chambers as a director (1 page)
26 April 2010Appointment of Mr Sunil Dhall as a director (2 pages)
26 April 2010Appointment of Mr Sunil Dhall as a secretary (1 page)
26 April 2010Appointment of Mr Sunil Dhall as a director (2 pages)
26 April 2010Appointment of Mr Sunil Dhall as a secretary (1 page)
7 April 2010Termination of appointment of Guido Segers as a director (1 page)
7 April 2010Termination of appointment of Mahmoud Faghihi as a director (1 page)
7 April 2010Termination of appointment of Mahmoud Faghihi as a director (1 page)
7 April 2010Termination of appointment of Guido Segers as a director (1 page)
8 February 2010Termination of appointment of Guy Van Eechaute as a director (2 pages)
8 February 2010Termination of appointment of Guy Van Eechaute as a director (2 pages)
19 January 2010Termination of appointment of Stephen Blaney as a director (2 pages)
19 January 2010Termination of appointment of Stephen Blaney as a director (2 pages)
17 November 2009Appointment of Luc Popelier as a director (3 pages)
17 November 2009Appointment of Luc Popelier as a director (3 pages)
23 October 2009Appointment of Mahmoud Faghihi as a director (3 pages)
23 October 2009Appointment of Mahmoud Faghihi as a director (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (34 pages)
7 October 2009Full accounts made up to 31 December 2008 (34 pages)
4 September 2009Appointment terminated director edward horton (1 page)
4 September 2009Director's change of particulars / guido segers / 31/07/2009 (1 page)
4 September 2009Director's change of particulars / guido segers / 31/07/2009 (1 page)
4 September 2009Appointment terminated director edward horton (1 page)
25 July 2009Return made up to 02/07/09; full list of members (9 pages)
25 July 2009Return made up to 02/07/09; full list of members (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (32 pages)
22 October 2008Full accounts made up to 31 December 2007 (32 pages)
23 July 2008Return made up to 02/07/08; full list of members (6 pages)
23 July 2008Return made up to 02/07/08; full list of members (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (27 pages)
11 October 2007Full accounts made up to 31 December 2006 (27 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
27 July 2007Return made up to 02/07/07; full list of members (3 pages)
27 July 2007Return made up to 02/07/07; full list of members (3 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
3 February 2007Particulars of mortgage/charge (11 pages)
3 February 2007Particulars of mortgage/charge (11 pages)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
20 April 2006Full accounts made up to 31 December 2005 (29 pages)
20 April 2006Full accounts made up to 31 December 2005 (29 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
10 March 2006New director appointed (4 pages)
10 March 2006New director appointed (4 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
28 July 2005Return made up to 02/07/05; full list of members (10 pages)
28 July 2005Return made up to 02/07/05; full list of members (10 pages)
27 April 2005Full accounts made up to 31 December 2004 (18 pages)
27 April 2005Full accounts made up to 31 December 2004 (18 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
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 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)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2004Full accounts made up to 31 December 2003 (18 pages)
26 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
18 March 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
28 January 2003New director appointed (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (1 page)
13 January 2003New director appointed (2 pages)
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 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)
13 January 2003Director resigned (1 page)
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)
12 July 2002Return made up to 02/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2002Return made up to 02/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 2002Group of companies' accounts made up to 28 December 2001 (22 pages)
25 June 2002Group of companies' accounts made up to 28 December 2001 (22 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
28 January 2002Re-registration of Memorandum and Articles (13 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 January 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2002Application for reregistration from PLC to private (1 page)
28 January 2002Re-registration of Memorandum and Articles (13 pages)
28 January 2002Application for reregistration from PLC to private (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)
23 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
22 August 2001Return made up to 02/07/01; bulk list available separately (10 pages)
22 August 2001Return made up to 02/07/01; bulk list available separately (10 pages)
17 April 2001Ad 26/03/01--------- £ si [email protected]=121071 £ ic 2009288/2130359 (10 pages)
17 April 2001Ad 26/03/01--------- £ si [email protected]=121071 £ ic 2009288/2130359 (10 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
23 March 2001Ad 12/03/01--------- £ si [email protected]=5100 £ ic 2004188/2009288 (2 pages)
23 March 2001Ad 12/03/01--------- £ si [email protected]=5100 £ ic 2004188/2009288 (2 pages)
15 March 2001Ad 05/03/01--------- £ si [email protected]=4000 £ ic 2000188/2004188 (2 pages)
15 March 2001Ad 05/03/01--------- £ si [email protected]=4000 £ ic 2000188/2004188 (2 pages)
9 March 2001Ad 28/02/01--------- £ si [email protected]=40000 £ ic 1960188/2000188 (2 pages)
9 March 2001Ad 28/02/01--------- £ si [email protected]=40000 £ ic 1960188/2000188 (2 pages)
5 March 2001Ad 19/02/01--------- £ si [email protected]=20244 £ ic 1939944/1960188 (2 pages)
5 March 2001Ad 19/02/01--------- £ si [email protected]=20244 £ ic 1939944/1960188 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
12 February 2001Ad 31/01/01--------- £ si [email protected]=2000 £ ic 1937944/1939944 (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 1932944/1937944 (2 pages)
12 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 1932944/1937944 (2 pages)
12 February 2001Ad 31/01/01--------- £ si [email protected]=2000 £ ic 1937944/1939944 (2 pages)
7 February 2001Ad 23/01/01--------- £ si [email protected]=1058 £ ic 1931886/1932944 (2 pages)
7 February 2001Ad 23/01/01--------- £ si [email protected]=1058 £ ic 1931886/1932944 (2 pages)
29 January 2001Ad 19/01/01--------- £ si [email protected]=27814 £ ic 1904072/1931886 (2 pages)
29 January 2001Ad 19/01/01--------- £ si [email protected]=27814 £ ic 1904072/1931886 (2 pages)
22 January 2001Ad 02/01/01--------- £ si [email protected]=28870 £ ic 1855202/1884072 (7 pages)
22 January 2001Ad 03/01/01--------- £ si [email protected]=20000 £ ic 1884072/1904072 (2 pages)
22 January 2001Ad 03/01/01--------- £ si [email protected]=20000 £ ic 1884072/1904072 (2 pages)
22 January 2001Ad 02/01/01--------- £ si [email protected]=28870 £ ic 1855202/1884072 (7 pages)
20 December 2000Statement of affairs (87 pages)
20 December 2000Ad 30/11/00--------- £ si [email protected]=53000 £ ic 1802202/1855202 (2 pages)
20 December 2000Statement of affairs (87 pages)
20 December 2000Ad 30/11/00--------- £ si [email protected]=53000 £ ic 1802202/1855202 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=58627 £ ic 1743575/1802202 (3 pages)
7 November 2000Ad 25/10/00--------- £ si [email protected]=58627 £ ic 1743575/1802202 (3 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=159862 £ ic 1583713/1743575 (5 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=159862 £ ic 1583713/1743575 (5 pages)
21 August 2000Return made up to 02/07/00; bulk list available separately (9 pages)
21 August 2000Return made up to 02/07/00; bulk list available separately (9 pages)
4 August 2000Full group accounts made up to 31 March 2000 (39 pages)
4 August 2000Full group accounts made up to 31 March 2000 (39 pages)
24 March 2000S-div 21/03/00 (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 2000S-div 21/03/00 (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 2000Nc inc already adjusted 14/02/00 (1 page)
24 March 2000Nc inc already adjusted 14/02/00 (1 page)
29 February 2000Prospectus (47 pages)
29 February 2000Prospectus (47 pages)
22 February 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
22 February 2000Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 February 2000Balance Sheet (15 pages)
15 February 2000Application for reregistration from private to PLC (1 page)
15 February 2000Declaration on reregistration from private to PLC (1 page)
15 February 2000Auditor's statement (1 page)
15 February 2000Balance Sheet (15 pages)
15 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 February 2000Auditor's statement (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 February 2000Application for reregistration from private to PLC (1 page)
15 February 2000Declaration on reregistration from private to PLC (1 page)
15 February 2000Auditor's report (1 page)
15 February 2000Re-registration of Memorandum and Articles (20 pages)
15 February 2000Re-registration of Memorandum and Articles (20 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 February 2000Auditor's report (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 July 1999Return made up to 02/07/99; full list of members (56 pages)
12 July 1999Return made up to 02/07/99; full list of members (56 pages)
7 July 1999Full group accounts made up to 16 April 1999 (23 pages)
7 July 1999Full group accounts made up to 16 April 1999 (23 pages)
27 April 1999New director appointed (2 pages)
27 April 1999£ nc 5000000/10000000 02/07/98 (1 page)
27 April 1999£ nc 5000000/10000000 02/07/98 (1 page)
27 April 1999New director appointed (2 pages)
27 July 1998Return made up to 02/07/98; change of members (14 pages)
27 July 1998Return made up to 02/07/98; change of members (14 pages)
11 June 1998Full group accounts made up to 17 April 1998 (23 pages)
11 June 1998Full group accounts made up to 17 April 1998 (23 pages)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
26 March 1998Ad 09/03/98--------- £ si 13000@1=13000 £ ic 3292064/3305064 (2 pages)
26 March 1998Ad 09/03/98--------- £ si 13000@1=13000 £ ic 3292064/3305064 (2 pages)
26 March 1998Ad 09/03/98--------- £ si 15447@1=15447 £ ic 3305064/3320511 (2 pages)
26 March 1998Ad 10/02/98--------- £ si 10000@1=10000 £ ic 3320511/3330511 (2 pages)
26 March 1998Ad 10/02/98--------- £ si 10000@1=10000 £ ic 3320511/3330511 (2 pages)
26 March 1998Ad 09/03/98--------- £ si 15447@1=15447 £ ic 3305064/3320511 (2 pages)
6 September 1997Declaration of satisfaction of mortgage/charge (1 page)
6 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Return made up to 02/07/97; full list of members (28 pages)
18 July 1997Return made up to 02/07/97; full list of members (28 pages)
17 June 1997Full accounts made up to 18 April 1997 (21 pages)
17 June 1997Full accounts made up to 18 April 1997 (21 pages)
23 May 1997Ad 16/05/97--------- £ si 72125@1=72125 £ ic 3219939/3292064 (2 pages)
23 May 1997Ad 16/05/97--------- £ si 72125@1=72125 £ ic 3219939/3292064 (2 pages)
7 November 1996Full accounts made up to 19 April 1996 (21 pages)
7 November 1996Full accounts made up to 19 April 1996 (21 pages)
11 October 1996Ad 27/09/96--------- £ si 18400@1=18400 £ ic 3201539/3219939 (2 pages)
11 October 1996Ad 27/09/96--------- £ si 18400@1=18400 £ ic 3201539/3219939 (2 pages)
26 July 1996Particulars of contract relating to shares (11 pages)
26 July 1996Ad 03/07/96--------- £ si 151813@1=151813 £ ic 3049726/3201539 (9 pages)
26 July 1996Particulars of contract relating to shares (11 pages)
26 July 1996Ad 03/07/96--------- £ si 151813@1=151813 £ ic 3049726/3201539 (9 pages)
7 July 1996Return made up to 02/07/96; full list of members (24 pages)
7 July 1996Return made up to 02/07/96; full list of members (24 pages)
15 April 1996Ad 04/04/96--------- £ si 40000@1=40000 £ ic 3009726/3049726 (2 pages)
15 April 1996Ad 04/04/96--------- £ si 40000@1=40000 £ ic 3009726/3049726 (2 pages)
14 March 1996Ad 29/02/96--------- £ si 10000@1=10000 £ ic 2999726/3009726 (2 pages)
14 March 1996Ad 29/02/96--------- £ si 10000@1=10000 £ ic 2999726/3009726 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 1000@1=1000 £ ic 2998726/2999726 (2 pages)
29 February 1996Ad 22/02/96--------- £ si 1000@1=1000 £ ic 2998726/2999726 (2 pages)
6 February 1996Ad 07/11/95--------- £ si 25000@1=25000 £ ic 2973726/2998726 (2 pages)
6 February 1996Ad 07/11/95--------- £ si 25000@1=25000 £ ic 2973726/2998726 (2 pages)
5 February 1996Ad 03/12/95-12/12/95 £ si 11000@1=11000 £ ic 2962726/2973726 (2 pages)
5 February 1996Ad 03/12/95-12/12/95 £ si 11000@1=11000 £ ic 2962726/2973726 (2 pages)
20 October 1995Ad 10/10/95--------- premium £ si 29881@1=29881 £ ic 2932845/2962726 (2 pages)
20 October 1995Ad 10/10/95--------- premium £ si 29881@1=29881 £ ic 2932845/2962726 (2 pages)
8 September 1995Particulars of contract relating to shares (4 pages)
8 September 1995Ad 12/07/95--------- £ si 129493@1 (12 pages)
8 September 1995Ad 12/07/95--------- £ si 129493@1 (12 pages)
8 September 1995Particulars of contract relating to shares (4 pages)
15 August 1995Ad 14/08/95--------- premium £ si 200000@1=200000 £ ic 2732845/2932845 (2 pages)
15 August 1995Ad 14/08/95--------- premium £ si 200000@1=200000 £ ic 2732845/2932845 (2 pages)
8 August 1995Ad 12/07/95--------- £ si 129493@1=129493 £ ic 2603352/2732845 (2 pages)
8 August 1995Ad 12/07/95--------- £ si 129493@1=129493 £ ic 2603352/2732845 (2 pages)
3 August 1995Ad 01/12/94--------- £ si 5000@1 (2 pages)
3 August 1995Ad 01/12/94--------- £ si 5000@1 (2 pages)
2 August 1995Ad 12/05/95-07/06/95 £ si 24205@1 (2 pages)
2 August 1995Ad 12/05/95-07/06/95 £ si 24205@1 (2 pages)
1 August 1995Return made up to 02/07/95; full list of members (30 pages)
1 August 1995Return made up to 02/07/95; full list of members (30 pages)
5 July 1995Full accounts made up to 21 April 1995 (19 pages)
5 July 1995Full accounts made up to 21 April 1995 (19 pages)
4 August 1994Return made up to 02/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
4 August 1994Return made up to 02/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
25 July 1994Full accounts made up to 22 April 1994 (18 pages)
25 July 1994Full accounts made up to 22 April 1994 (18 pages)
21 March 1994Full accounts made up to 16 April 1993 (15 pages)
21 March 1994Full accounts made up to 16 April 1993 (15 pages)
21 February 1994Memorandum and Articles of Association (28 pages)
21 February 1994Memorandum and Articles of Association (28 pages)
28 July 1993Return made up to 02/07/93; change of members (8 pages)
28 July 1993Return made up to 02/07/93; change of members (8 pages)
29 January 1993Full accounts made up to 3 April 1992 (15 pages)
29 January 1993Full accounts made up to 3 April 1992 (15 pages)
29 January 1993Full accounts made up to 3 April 1992 (15 pages)
12 August 1992Return made up to 02/07/92; full list of members (9 pages)
12 August 1992Return made up to 02/07/92; full list of members (9 pages)
27 July 1991Return made up to 02/07/91; full list of members (10 pages)
27 July 1991Return made up to 02/07/91; full list of members (10 pages)
26 September 1990Return made up to 02/07/90; full list of members (19 pages)
26 September 1990Return made up to 02/07/90; full list of members (19 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 August 1990£ nc 2000000/5000000 18/06/90 (1 page)
8 August 1990£ nc 2000000/5000000 18/06/90 (1 page)
12 June 1990Full accounts made up to 23 March 1990 (13 pages)
12 June 1990Full accounts made up to 23 March 1990 (13 pages)
18 April 1990Ad 27/02/90--------- £ si 17500@1=17500 £ si [email protected]=1375 £ ic 1955002/1973877 (2 pages)
18 April 1990Ad 27/02/90--------- £ si 17500@1=17500 £ si [email protected]=1375 £ ic 1955002/1973877 (2 pages)
1 March 1990Ad 23/01/90--------- £ si 50000@1=50000 £ ic 1905002/1955002 (2 pages)
1 March 1990Ad 23/01/90--------- £ si 50000@1=50000 £ ic 1905002/1955002 (2 pages)
20 November 1989Ad 29/09/89--------- £ si 5000@1=5000 £ ic 1900002/1905002 (2 pages)
20 November 1989Ad 29/09/89--------- £ si 5000@1=5000 £ ic 1900002/1905002 (2 pages)
5 October 1989Wd 02/10/89 ad 09/06/89--------- part-paid £ si 35000@1=35000 £ ic 1815002/1850002 (2 pages)
5 October 1989Wd 02/10/89 ad 02/08/89--------- part-paid £ si 50000@1=50000 £ ic 1850002/1900002 (2 pages)
5 October 1989Wd 02/10/89 ad 09/06/89--------- part-paid £ si 35000@1=35000 £ ic 1815002/1850002 (2 pages)
5 October 1989Wd 02/10/89 ad 02/08/89--------- part-paid £ si 50000@1=50000 £ ic 1850002/1900002 (2 pages)
29 June 1989Wd 26/06/89 ad 05/05/89--------- part-paid £ si 780000@1=780000 £ ic 2/780002 (5 pages)
29 June 1989Wd 26/06/89 ad 05/05/89--------- £ si 1035000@1=1035000 £ ic 780002/1815002 (5 pages)
29 June 1989Wd 26/06/89 ad 05/05/89--------- part-paid £ si 780000@1=780000 £ ic 2/780002 (5 pages)
29 June 1989Wd 26/06/89 ad 05/05/89--------- £ si 1035000@1=1035000 £ ic 780002/1815002 (5 pages)
8 May 1989Company name changed peel, hunt & co. LIMITED\certificate issued on 08/05/89 (2 pages)
8 May 1989Company name changed peel, hunt & co. LIMITED\certificate issued on 08/05/89 (2 pages)
30 March 1989Memorandum and Articles of Association (14 pages)
30 March 1989Memorandum and Articles of Association (14 pages)
18 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 February 1989Company name changed fudgespon LIMITED\certificate issued on 17/02/89 (2 pages)
16 February 1989Company name changed fudgespon LIMITED\certificate issued on 17/02/89 (2 pages)
22 November 1988Incorporation (17 pages)
22 November 1988Incorporation (17 pages)