Company NamePetherick Edwards Derivatives Limited
DirectorMartin Gerald Siegfried Petherick
Company StatusActive
Company Number03012822
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Gerald Siegfried Petherick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameClive Nigel Edwards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleConsultant
Correspondence AddressUlverstone 7 Mavins Road
Farnham
Surrey
GU9 8JT
Secretary NameMartin Gerald Siegfried Petherick
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address67 Albert Bridge Road
London
SW11 4QE
Secretary NamePiera Alessandra Petherick
NationalityBritish
StatusResigned
Appointed14 September 1995(7 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 08 January 2014)
RoleCompany Director
Correspondence AddressBodenham House
Bodenham
Salisbury
Wiltshire
SP5 4EN
Secretary NameMedina Gilbey
StatusResigned
Appointed09 January 2014(18 years, 11 months after company formation)
Appointment Duration6 years (resigned 22 January 2020)
RoleCompany Director
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Justin Mark Moss
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(19 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Christian Danneskiold Lassen
7.41%
Preference
40k at £1Guy M.c Rasch
5.93%
Preference
40k at £1Kenneth Alan Carter
5.93%
Preference
40k at £1Nameco 376
5.93%
Preference
40k at £1P. Pleydell-bouverie
5.93%
Preference
40k at £1Ratford Rats
5.93%
Preference
30k at £1Caroline Larken
4.44%
Preference
250k at £1David Waterhouse
37.03%
Preference
25k at £1Philip Dunne
3.70%
Preference
20k at £1R. Petherick
2.96%
Preference
100k at £1Pr Elletson & Co Limited
14.81%
Preference
92 at £1M.g.s. Petherick
0.01%
Ordinary
3 at £1Justin Mark Moss
0.00%
Ordinary
5 at £1Trustees Of L.l. Petherick
0.00%
Ordinary

Financials

Year2014
Net Worth£620,865
Cash£28,590
Current Liabilities£82,894

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 December 2018Delivered on: 20 December 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
7 November 2016Delivered on: 8 November 2016
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
18 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 June 2020Termination of appointment of Medina Gilbey as a secretary on 22 January 2020 (1 page)
10 June 2020Termination of appointment of Justin Mark Moss as a director on 22 January 2020 (1 page)
4 March 2020Satisfaction of charge 030128220001 in full (1 page)
4 March 2020Satisfaction of charge 030128220002 in full (1 page)
28 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 July 2019Director's details changed for Mr Justin Mark Moss on 3 July 2018 (2 pages)
25 February 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Registration of charge 030128220002, created on 20 December 2018 (14 pages)
30 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 March 2018Director's details changed for Mr Martin Gerald Siegfried Petherick on 8 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Justin Mark Moss on 8 January 2018 (2 pages)
12 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 March 2018Secretary's details changed for Medina Gilbey on 8 January 2018 (1 page)
8 March 2018Notification of David Waterhouse as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Change of details for Mr Martin Gerald Siegfried Petherick as a person with significant control on 9 January 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 November 2016Registration of charge 030128220001, created on 7 November 2016 (17 pages)
8 November 2016Registration of charge 030128220001, created on 7 November 2016 (17 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 675,100
(7 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 675,100
(7 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page)
10 March 2015Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages)
10 March 2015Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages)
10 March 2015Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page)
10 March 2015Termination of appointment of Piera Alessandra Petherick as a secretary on 8 January 2014 (1 page)
10 March 2015Appointment of Medina Gilbey as a secretary on 9 January 2014 (2 pages)
9 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 675,100
(7 pages)
9 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 675,100
(7 pages)
9 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 675,100
(7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Appointment of Mr Justin Mark Moss as a director on 22 July 2014 (2 pages)
14 October 2014Appointment of Mr Justin Mark Moss as a director on 22 July 2014 (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 22 May 2013 (1 page)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages)
21 January 2011Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Martin Gerald Siegfried Petherick on 1 December 2010 (2 pages)
21 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Gerald Siegfried Petherick on 8 January 2010 (2 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 February 2007Return made up to 08/01/07; full list of members (2 pages)
12 February 2007Return made up to 08/01/07; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 500 larkshall road highams park london E4 9HH (1 page)
8 November 2006Registered office changed on 08/11/06 from: 500 larkshall road highams park london E4 9HH (1 page)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 July 2006Registered office changed on 28/07/06 from: prospect place 85 great north road hatfield hertfordshire AL9 (1 page)
28 July 2006Registered office changed on 28/07/06 from: prospect place 85 great north road hatfield hertfordshire AL9 (1 page)
14 March 2006Amended accounts made up to 28 February 2005 (4 pages)
14 March 2006Amended accounts made up to 28 February 2005 (4 pages)
13 January 2006Return made up to 08/01/06; full list of members (6 pages)
13 January 2006Return made up to 08/01/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 March 2003Return made up to 16/01/03; full list of members (6 pages)
24 March 2003Return made up to 16/01/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
1 February 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
30 January 2001Return made up to 23/01/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
3 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Full accounts made up to 28 February 1999 (7 pages)
6 January 2000Full accounts made up to 28 February 1999 (7 pages)
20 September 1999Registered office changed on 20/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
20 September 1999Registered office changed on 20/09/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page)
26 March 1999Return made up to 23/01/99; full list of members (6 pages)
26 March 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 28 February 1998 (7 pages)
15 December 1998Full accounts made up to 28 February 1998 (7 pages)
19 March 1998Return made up to 23/01/98; no change of members (4 pages)
19 March 1998Return made up to 23/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 28 February 1997 (9 pages)
15 January 1998Full accounts made up to 28 February 1997 (9 pages)
23 April 1997Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N2JN (1 page)
23 April 1997Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N2JN (1 page)
2 February 1997Return made up to 23/01/97; no change of members (4 pages)
2 February 1997Return made up to 23/01/97; no change of members (4 pages)
26 November 1996Full accounts made up to 29 February 1996 (9 pages)
26 November 1996Full accounts made up to 29 February 1996 (9 pages)
1 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
1 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1995Incorporation (19 pages)
23 January 1995Incorporation (19 pages)