Company NamePEF Trading Limited
DirectorEleanor Joyce Harrison
Company StatusActive
Company Number07947363
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Eleanor Joyce Harrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Duncannon Street Impetus - 1st Floor, Golden Cro
8 Duncannon Street
London
WC2N 4JF
Secretary NameMr Irfan Umarji
StatusCurrent
Appointed22 September 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address8 Duncannon Street Impetus - 1st Floor, Golden Cro
8 Duncannon Street
London
WC2N 4JF
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleOperating Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Carl Henry Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Richard Anton Lackmann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameMr Andrew Ratcliffe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
Director NameMr David John Edgar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London

Contact

Telephone020 33843940
Telephone regionLondon

Location

Registered Address8 Duncannon Street Impetus - 1st Floor, Golden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Impetus Private Equity Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£89,370
Gross Profit£4,986
Net Worth£1
Cash£17,406
Current Liabilities£17,405

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

19 December 2020Termination of appointment of David John Edgar as a director on 18 December 2020 (1 page)
10 December 2020Appointment of Ms Eleanor Joyce Harrison as a director on 9 December 2020 (2 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2020Termination of appointment of Andrew Ratcliffe as a director on 30 June 2020 (1 page)
31 July 2020Registered office address changed from Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX England to 10 Queen Street Place London on 31 July 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 March 2019Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 7 March 2019 (1 page)
28 February 2019Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 28 February 2019 (1 page)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Richard Anton Lackmann as a director on 31 October 2017 (1 page)
25 October 2017Appointment of Mr David John Edgar as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr David John Edgar as a director on 24 October 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (11 pages)
27 September 2016Full accounts made up to 31 December 2015 (11 pages)
26 September 2016Appointment of Mr Andrew Ratcliffe as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Ratcliffe as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Carl Henry Parker as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Carl Henry Parker as a director on 23 September 2016 (1 page)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
3 September 2015Full accounts made up to 31 December 2014 (11 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
23 December 2014Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages)
23 December 2014Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages)
23 December 2014Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages)
19 December 2014Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page)
19 December 2014Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 July 2014Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page)
25 February 2014Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 September 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 February 2012Incorporation (38 pages)
13 February 2012Incorporation (38 pages)