PEAC BUSINESS FINANCE LIMITED

PEAC BUSINESS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEAC BUSINESS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00898129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEAC BUSINESS FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PEAC BUSINESS FINANCE LIMITED located?

    Registered Office Address
    Inspired
    Easthampstead Road
    RG12 1YQ Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAC BUSINESS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS MERCANTILE BUSINESS FINANCE LIMITEDNov 30, 1987Nov 30, 1987
    BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITEDDec 31, 1976Dec 31, 1976
    BARCLAYS BANK (FINANCE) LIMITED Feb 14, 1967Feb 14, 1967
    MARTINS BANK (FINANCE) LIMITEDFeb 14, 1967Feb 14, 1967

    What are the latest accounts for PEAC BUSINESS FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PEAC BUSINESS FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for PEAC BUSINESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 008981290045, created on Dec 11, 2025

    36 pagesMR01

    Registration of charge 008981290044, created on Oct 17, 2025

    18 pagesMR01

    Registration of charge 008981290043, created on Oct 17, 2025

    19 pagesMR01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Marie-Anne Bousaba as a director on Jan 08, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    42 pagesAA

    Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024

    2 pagesAP01

    Registration of charge 008981290042, created on Oct 22, 2024

    42 pagesMR01

    Satisfaction of charge 008981290041 in full

    1 pagesMR04

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    37 pagesAA

    Termination of appointment of Philip Venner as a secretary on Jan 31, 2024

    1 pagesTM02

    Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024

    2 pagesAP03

    Full accounts made up to Jun 30, 2022

    39 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Lyle as a director on Jan 11, 2023

    1 pagesTM01

    Registration of charge 008981290041, created on Dec 21, 2022

    34 pagesMR01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Appointment of Mr Thomas Lyle as a director on May 11, 2022

    2 pagesAP01

    Appointment of Mr Anthony Hartis as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Mar 01, 2022 with updates

    4 pagesCS01

    Change of details for Japan Bidco Limited as a person with significant control on Jul 21, 2021

    2 pagesPSC05

    Appointment of Marie-Anne Bousaba as a director on Feb 28, 2022

    2 pagesAP01

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Inspired Easthampstead Road Bracknell RG12 1YQ

    1 pagesAD02

    All of the property or undertaking no longer forms part of charge 9

    5 pagesMR05

    Who are the officers of PEAC BUSINESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAVELY, Robert Daniel
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    318854510001
    ASHLEY, Jonathan
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United StatesAmerican200973020002
    BOLTON, Stephen Geoffrey
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish177906520001
    BROMFIELD, Andrew John
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish281073930001
    HARTIS, Anthony
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish295742640001
    HAWKINS, David Charles
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish188138870001
    LIM, Benjamin Sze Ern
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish330584820001
    STAADECKER, Justin
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish260948250001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British68601920003
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    VENNER, Philip
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    284836860001
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    ANDERSON, Jonathan Trevor
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish120447610001
    ASQUITH, Andrew Martin Granville
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish77784310001
    BARNES, Donna
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish260132540001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOUSABA, Marie-Anne
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United KingdomAustralian293005440001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    BROWN, Alexander Stuart
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish151529770001
    BROWN, Jonathan James
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish245881230001
    BUCKLEY, Stanley William
    Beech Lodge
    Sleepers Hill
    SO22 4NE Winchester
    Hampshire
    Director
    Beech Lodge
    Sleepers Hill
    SO22 4NE Winchester
    Hampshire
    British72199760001
    CALLENDER, John Dalrymple
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British2444200005
    CALLENDER, John Dalrymple
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British2444200002
    CARVER, Joanna Mary
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    British128679590001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    COLLINS, Nathaniel James
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish165941950001
    CROCKETT, Angela Judith Mary
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British107377680001
    EAST, Robert David
    Second Floor Flat
    Old Frognal Court
    NW3 7DB 23 Frognal Lane
    London
    Director
    Second Floor Flat
    Old Frognal Court
    NW3 7DB 23 Frognal Lane
    London
    British96562820001
    EMNEY, Paul
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    EnglandBritish64165590003
    FORAN, Martin John
    Pear Tree Cottage
    The Avenue
    GU3 1JN Compton
    Surrey
    Director
    Pear Tree Cottage
    The Avenue
    GU3 1JN Compton
    Surrey
    British35965360001
    FOWLER, Brian Frederick
    Sawyers 11 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    Director
    Sawyers 11 Theobald Drive
    Tilehurst
    RG31 6YA Reading
    Berkshire
    British50845720001
    FRENCH, Richard Keith
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British81714250002
    GAMBLE, Shawn Elizabeth
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    Canadian122666820001
    GLOVER, Michael Richard
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish179780470001
    GRIGG, Christopher Montague
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British120706940001

    Who are the persons with significant control of PEAC BUSINESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Jun 30, 2021
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13153108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    E14 5HP London
    1
    England
    Jun 26, 2020
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08116604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0