PEAC (UK) LIMITED

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

    Company NamePEAC (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03088213
    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 (UK) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is PEAC (UK) LIMITED located?

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

    What were the previous names of PEAC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIT VENDOR FINANCE (UK) LIMITEDSep 30, 2004Sep 30, 2004
    CITICAPITAL LTDMay 28, 2002May 28, 2002
    CITICORP VENDOR FINANCE (EUROPE) LTDNov 13, 2000Nov 13, 2000
    CITICORP VENDOR FINANCE (EUROPE), LTD.Nov 09, 2000Nov 09, 2000
    COPELCO LIMITEDAug 07, 1995Aug 07, 1995

    What are the latest accounts for PEAC (UK) LIMITED?

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

    What is the status of the latest confirmation statement for PEAC (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for PEAC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Justin Jacobs on Feb 05, 2026

    2 pagesCH01

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Registration of charge 030882130020, created on Oct 17, 2025

    18 pagesMR01

    Registration of charge 030882130019, created on Oct 17, 2025

    19 pagesMR01

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

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    38 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 030882130017 in full

    1 pagesMR04

    Registration of charge 030882130018, created on Oct 22, 2024

    42 pagesMR01

    Full accounts made up to Jun 30, 2023

    35 pagesAA

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

    2 pagesAP03

    Appointment of Mr David Charles Hawkins as a director on Feb 01, 2024

    2 pagesAP01

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

    1 pagesTM02

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Inspired Easthampstead Road Bracknell RG12 1YQ England to Inspired Easthampstead Road Bracknell RG12 1YQ

    1 pagesAD02

    Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Inspired Easthampstead Road Bracknell RG12 1YQ

    1 pagesAD02

    Full accounts made up to Jun 30, 2022

    35 pagesAA

    Appointment of Mr Justin Jacobs as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Mr Stephen Geoffrey Bolton as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Thomas Lyle as a director on Jan 27, 2023

    1 pagesTM01

    Registration of charge 030882130017, created on Dec 21, 2022

    34 pagesMR01

    Satisfaction of charge 030882130016 in full

    1 pagesMR04

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Charlton as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of PEAC (UK) 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
    318856010001
    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
    JACOBS, Riley Alison
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish305997530002
    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
    ADU POKU, Jacqueline Angela
    8 Eynsford Road
    IG3 8BA Ilford
    Essex
    Secretary
    8 Eynsford Road
    IG3 8BA Ilford
    Essex
    British118206350001
    BRIGGS, Malcolm George
    1 Westminster House
    Hallam Close
    WD1 1AW Watford
    Hertfordshire
    Secretary
    1 Westminster House
    Hallam Close
    WD1 1AW Watford
    Hertfordshire
    British53177030002
    CARTER, Paul Townsend
    Silver Leys 25 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Secretary
    Silver Leys 25 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British78960660002
    CARTER, Steven John
    Cherry Trees
    Lower Ham Lane
    GU8 6HQ Elstead
    Surrey
    Secretary
    Cherry Trees
    Lower Ham Lane
    GU8 6HQ Elstead
    Surrey
    British72782940001
    DICKSON, Valerie Anne
    12a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BG London
    Secretary
    12a Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BG London
    British47830710003
    GUILBERT, Richard Edward
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    Secretary
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    British36941870001
    HOUGHTON, Osbert Jonathan
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Secretary
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    British153816180001
    SEUFERT, Linda
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    Secretary
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    190639860001
    TAYLOR, Raymond Carl
    14 Southway
    NW11 6RU London
    Secretary
    14 Southway
    NW11 6RU London
    British27385390001
    VENNER, Phillip
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    204351620001
    CITICORPORATE LIMITED
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    Secretary
    Citigroup Centre
    Canada Square
    E14 5LB Canary Wharf
    1962810003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDERSON, Scott Thomas
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    American87287730001
    ANDREW, Jonathan
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United KingdomBritish273954600002
    ANTONACCIO, Nicholas
    277 Washington Avenue
    Pleasantville 10570, New York
    FOREIGN Usa
    Director
    277 Washington Avenue
    Pleasantville 10570, New York
    FOREIGN Usa
    American68137290001
    ARCHIBALD, James
    20 Pasture Lane
    06820 Darien
    Connecticut
    Usa
    Director
    20 Pasture Lane
    06820 Darien
    Connecticut
    Usa
    American72944270001
    ARRINGTON, Ronnie Glen
    2a High Street
    RG12 1AA Bracknell
    Circa
    Berkshire
    Uk
    Director
    2a High Street
    RG12 1AA Bracknell
    Circa
    Berkshire
    Uk
    UsaAmerican158671940001
    AUSTIN, Clive Alan
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    Director
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    British86696710001
    BAILEY, John Thomas
    Abbots House
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    Director
    Abbots House
    Manningford Abbots
    SN9 5PB Pewsey
    Wiltshire
    British46131190002
    BERG, Ian
    100 Fries Lane Cherry Hill
    New Jersey Nj08003
    FOREIGN Usa
    Director
    100 Fries Lane Cherry Hill
    New Jersey Nj08003
    FOREIGN Usa
    American47961850001
    BOUSABA, Marie-Anne
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United KingdomAustralian293005440001
    BRIGGS, Malcolm George
    13 Tyrells Close
    CM2 6BT Chelmsford
    Director
    13 Tyrells Close
    CM2 6BT Chelmsford
    British53177030003
    CARTER, Paul Townsend
    Silver Leys 25 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    Director
    Silver Leys 25 Birchdale
    SL9 7JA Gerrards Cross
    Buckinghamshire
    British78960660002
    CHARLTON, Stephen
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United KingdomBritish204674940002
    COSTELLOE, Cormac
    23 Brighton Place
    18 Dublin
    Ireland
    Director
    23 Brighton Place
    18 Dublin
    Ireland
    Irish113254410001
    DAHIYA, Abhimanyu Singh
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandIndian262225970001

    Who are the persons with significant control of PEAC (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peac Holdings (Uk) Limited
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    England
    Apr 06, 2016
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number09778266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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