PEAC BUSINESS FINANCE LIMITED
Overview
| Company Name | PEAC BUSINESS FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00898129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEAC BUSINESS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | Nov 30, 1987 | Nov 30, 1987 |
| BARCLAYS MERCANTILE INDUSTRIAL FINANCE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| BARCLAYS BANK (FINANCE) LIMITED | Feb 14, 1967 | Feb 14, 1967 |
| MARTINS BANK (FINANCE) LIMITED | Feb 14, 1967 | Feb 14, 1967 |
What are the latest accounts for PEAC BUSINESS FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEAC BUSINESS FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for PEAC BUSINESS FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 008981290045, created on Dec 11, 2025 | 36 pages | MR01 | ||
Registration of charge 008981290044, created on Oct 17, 2025 | 18 pages | MR01 | ||
Registration of charge 008981290043, created on Oct 17, 2025 | 19 pages | MR01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marie-Anne Bousaba as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 42 pages | AA | ||
Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Registration of charge 008981290042, created on Oct 22, 2024 | 42 pages | MR01 | ||
Satisfaction of charge 008981290041 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 37 pages | AA | ||
Termination of appointment of Philip Venner as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Lyle as a director on Jan 11, 2023 | 1 pages | TM01 | ||
Registration of charge 008981290041, created on Dec 21, 2022 | 34 pages | MR01 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Appointment of Mr Thomas Lyle as a director on May 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Anthony Hartis as a director on May 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2022 with updates | 4 pages | CS01 | ||
Change of details for Japan Bidco Limited as a person with significant control on Jul 21, 2021 | 2 pages | PSC05 | ||
Appointment of Marie-Anne Bousaba as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Inspired Easthampstead Road Bracknell RG12 1YQ | 1 pages | AD02 | ||
All of the property or undertaking no longer forms part of charge 9 | 5 pages | MR05 | ||
Who are the officers of PEAC BUSINESS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAVELY, Robert Daniel | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired England | 318854510001 | |||||||
| ASHLEY, Jonathan | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United States | American | 200973020002 | |||||
| BOLTON, Stephen Geoffrey | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 177906520001 | |||||
| BROMFIELD, Andrew John | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 281073930001 | |||||
| HARTIS, Anthony | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 295742640001 | |||||
| HAWKINS, David Charles | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 188138870001 | |||||
| LIM, Benjamin Sze Ern | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 330584820001 | |||||
| STAADECKER, Justin | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 260948250001 | |||||
| MCMILLAN, Richard John | Secretary | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| VENNER, Philip | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired England | 284836860001 | |||||||
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| ANDERSON, Jonathan Trevor | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 120447610001 | |||||
| ASQUITH, Andrew Martin Granville | Director | Churchill Place E14 5HP London 1 England | England | British | 77784310001 | |||||
| BARNES, Donna | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 260132540001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOUSABA, Marie-Anne | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United Kingdom | Australian | 293005440001 | |||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| BROWN, Alexander Stuart | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 151529770001 | |||||
| BROWN, Jonathan James | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 245881230001 | |||||
| BUCKLEY, Stanley William | Director | Beech Lodge Sleepers Hill SO22 4NE Winchester Hampshire | British | 72199760001 | ||||||
| CALLENDER, John Dalrymple | Director | 1 Churchill Place E14 5HP London | British | 2444200005 | ||||||
| CALLENDER, John Dalrymple | Director | 54 Lombard Street EC3P 3AH London | British | 2444200002 | ||||||
| CARVER, Joanna Mary | Director | Churchill Place E14 5HP London 1 England | British | 128679590001 | ||||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| COLLINS, Nathaniel James | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 165941950001 | |||||
| CROCKETT, Angela Judith Mary | Director | 1 Churchill Place E14 5HP London | British | 107377680001 | ||||||
| EAST, Robert David | Director | Second Floor Flat Old Frognal Court NW3 7DB 23 Frognal Lane London | British | 96562820001 | ||||||
| EMNEY, Paul | Director | Churchill Place E14 5HP London 1 | England | British | 64165590003 | |||||
| FORAN, Martin John | Director | Pear Tree Cottage The Avenue GU3 1JN Compton Surrey | British | 35965360001 | ||||||
| FOWLER, Brian Frederick | Director | Sawyers 11 Theobald Drive Tilehurst RG31 6YA Reading Berkshire | British | 50845720001 | ||||||
| FRENCH, Richard Keith | Director | 54 Lombard Street EC3P 3AH London | British | 81714250002 | ||||||
| GAMBLE, Shawn Elizabeth | Director | 1 Churchill Place E14 5HP London | Canadian | 122666820001 | ||||||
| GLOVER, Michael Richard | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 179780470001 | |||||
| GRIGG, Christopher Montague | Director | Churchill Place E14 5HP London 1 | British | 120706940001 |
Who are the persons with significant control of PEAC BUSINESS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peac Business Finance Holdings Limited | Jun 30, 2021 | Easthampstead Road RG12 1YQ Bracknell Inspired England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barclays Principal Investments Limited | Jun 26, 2020 | Churchill Place E14 5HP London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barclays Bank Plc | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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