Advanced company searchLink opens in new window

PETERHOUSE CAPITAL LIMITED

Company number 02075091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 AP01 Appointment of Mr Nicholas Philip Mark Anwyl as a director on 7 July 2023
05 May 2023 TM01 Termination of appointment of Leslie John Brady as a director on 11 April 2023
06 Apr 2023 AP01 Appointment of Mr Eric Michael Gummers as a director on 28 February 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
19 Oct 2022 AA Full accounts made up to 31 December 2021
04 May 2022 TM01 Termination of appointment of Ahmad Rizk as a director on 4 May 2022
21 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with updates
02 Nov 2020 AP01 Appointment of Mr Leslie John Brady as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Qu Li as a director on 2 November 2020
21 Feb 2020 CH01 Director's details changed for Mr Ahmad Rizk on 21 February 2020
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Oct 2019 AP01 Appointment of Mr Ahmad Rizk as a director on 1 October 2019
28 Aug 2019 AD01 Registered office address changed from 80 Cheapside Cheapside London EC2V 6EE England to 3rd Floor 80 Cheapside London EC2V 6EE on 28 August 2019
28 Aug 2019 AD01 Registered office address changed from New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD to 80 Cheapside Cheapside London EC2V 6EE on 28 August 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,007,066.3
01 Apr 2019 TM01 Termination of appointment of Leslie John Brady as a director on 1 April 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates