Company NamePeterhouse Securities Limited
Company StatusActive
Company Number10739537
CategoryPrivate Limited Company
Incorporation Date25 April 2017(6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Leslie John Brady
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameAhmad Rizk
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLebanese
StatusCurrent
Appointed18 May 2017(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months
RoleBanker
Country of ResidenceLebanon
Correspondence Address3rd Floor New Liverpool House 15 -17 Eldon Street
London
EC2M 7LD
Director NameMr Kayssar Ghorayeb
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleBanker
Country of ResidenceLebanon
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Rami Aoun
StatusCurrent
Appointed20 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Guy Richard Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Stuart Joseph Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Georges Tabet
Date of BirthJune 1964 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed18 May 2017(3 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 2019)
RoleBanker
Country of ResidenceLebanon
Correspondence Address3rd Floor New Liverpool House 15 -17 Eldon Street
London
EC2M 7LD
Director NameDr Antonios Hanna Ghorayeb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityLebanese,British
StatusResigned
Appointed01 November 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

27 April 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
19 April 2023Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 30,000,000
(4 pages)
3 March 2023Full accounts made up to 31 December 2021 (17 pages)
7 October 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
17 July 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 25,000,004
  • ANNOTATION Clarification a second filed SH01 was registered on 19/04/2023
(4 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Accounts for a small company made up to 31 March 2021 (7 pages)
12 April 2022Termination of appointment of Antonios Hanna Ghorayeb as a director on 10 April 2022 (1 page)
3 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
10 August 2021Accounts for a small company made up to 31 March 2020 (12 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
16 January 2020Register(s) moved to registered inspection location Eighty 80, Cheapside London London, EC2V 6EE (1 page)
16 January 2020Register inspection address has been changed to Eighty 80, Cheapside London London, EC2V 6EE (1 page)
10 January 2020Amended micro company accounts made up to 31 May 2018 (5 pages)
24 December 2019Statement of capital following an allotment of shares on 15 December 2019
  • GBP 25,000,000
(3 pages)
23 December 2019Appointment of Mr. Rami Aoun as a secretary on 20 December 2019 (2 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
14 November 2019Termination of appointment of Stuart Joseph Taylor as a director on 14 November 2019 (1 page)
14 November 2019Appointment of Mr Kayssar Ghorayeb as a director on 14 November 2019 (2 pages)
14 November 2019Cessation of Peter James Greensmith as a person with significant control on 14 November 2019 (1 page)
14 November 2019Cessation of Maureen Patricia Greensmith as a person with significant control on 14 November 2019 (1 page)
14 November 2019Cessation of Flare Capital Limited as a person with significant control on 14 November 2019 (1 page)
14 November 2019Notification of Antonios Hanna Ghorayeb as a person with significant control on 14 November 2019 (2 pages)
14 November 2019Termination of appointment of Georges Tabet as a director on 14 November 2019 (1 page)
28 August 2019Registered office address changed from New Liverpool House 15-17 Eldon Street London EC2M 7LD England to 80 Cheapside London EC2V 6EE on 28 August 2019 (1 page)
30 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 April 2019Withdrawal of a person with significant control statement on 18 April 2019 (2 pages)
18 April 2019Notification of Maureen Patricia Greensmith as a person with significant control on 26 March 2019 (2 pages)
18 April 2019Notification of Flare Capital Limited as a person with significant control on 26 March 2019 (2 pages)
18 April 2019Notification of Peter James Greensmith as a person with significant control on 26 March 2019 (2 pages)
1 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
28 January 2019Director's details changed for Ahmad Rizk on 18 May 2017 (2 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
17 January 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,510,001
(3 pages)
19 November 2018Appointment of Dr Antonios Hanna Ghorayeb as a director on 1 November 2018 (2 pages)
26 September 2018Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
14 August 2018Termination of appointment of Guy Richard Peters as a director on 14 August 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
22 May 2017Appointment of Georges Tabet as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Georges Tabet as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Ahmad Rizk as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Ahmad Rizk as a director on 18 May 2017 (2 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)