PEAC (UK) LIMITED
Overview
| Company Name | PEAC (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03088213 |
| 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 (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 Address | No |
What were the previous names of PEAC (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIT VENDOR FINANCE (UK) LIMITED | Sep 30, 2004 | Sep 30, 2004 |
| CITICAPITAL LTD | May 28, 2002 | May 28, 2002 |
| CITICORP VENDOR FINANCE (EUROPE) LTD | Nov 13, 2000 | Nov 13, 2000 |
| CITICORP VENDOR FINANCE (EUROPE), LTD. | Nov 09, 2000 | Nov 09, 2000 |
| COPELCO LIMITED | Aug 07, 1995 | Aug 07, 1995 |
What are the latest accounts for PEAC (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEAC (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PEAC (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Justin Jacobs on Feb 05, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 030882130020, created on Oct 17, 2025 | 18 pages | MR01 | ||
Registration of charge 030882130019, created on Oct 17, 2025 | 19 pages | MR01 | ||
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 | 38 pages | AA | ||
Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 030882130017 in full | 1 pages | MR04 | ||
Registration of charge 030882130018, created on Oct 22, 2024 | 42 pages | MR01 | ||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||
Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr David Charles Hawkins as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Phillip Venner as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Inspired Easthampstead Road Bracknell RG12 1YQ England to Inspired Easthampstead Road Bracknell RG12 1YQ | 1 pages | AD02 | ||
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 pages | AD02 | ||
Full accounts made up to Jun 30, 2022 | 35 pages | AA | ||
Appointment of Mr Justin Jacobs as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Geoffrey Bolton as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Lyle as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Registration of charge 030882130017, created on Dec 21, 2022 | 34 pages | MR01 | ||
Satisfaction of charge 030882130016 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Charlton as a director on May 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PEAC (UK) 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 | 318856010001 | |||||||
| 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 | |||||
| JACOBS, Riley Alison | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 305997530002 | |||||
| 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 | |||||
| ADU POKU, Jacqueline Angela | Secretary | 8 Eynsford Road IG3 8BA Ilford Essex | British | 118206350001 | ||||||
| BRIGGS, Malcolm George | Secretary | 1 Westminster House Hallam Close WD1 1AW Watford Hertfordshire | British | 53177030002 | ||||||
| CARTER, Paul Townsend | Secretary | Silver Leys 25 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 78960660002 | ||||||
| CARTER, Steven John | Secretary | Cherry Trees Lower Ham Lane GU8 6HQ Elstead Surrey | British | 72782940001 | ||||||
| DICKSON, Valerie Anne | Secretary | 12a Prince Of Wales Mansions Prince Of Wales Drive SW11 4BG London | British | 47830710003 | ||||||
| GUILBERT, Richard Edward | Secretary | 32 Fairfax Avenue East Ewell KT17 2QW Epsom Surrey | British | 36941870001 | ||||||
| HOUGHTON, Osbert Jonathan | Secretary | High Street RG12 1AA Bracknell Circa 2a Berkshire | British | 153816180001 | ||||||
| SEUFERT, Linda | Secretary | Circa 2a High Street RG12 1AA Bracknell Berkshire | 190639860001 | |||||||
| TAYLOR, Raymond Carl | Secretary | 14 Southway NW11 6RU London | British | 27385390001 | ||||||
| VENNER, Phillip | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired England | 204351620001 | |||||||
| CITICORPORATE LIMITED | Secretary | Citigroup Centre Canada Square E14 5LB Canary Wharf | 1962810003 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDERSON, Scott Thomas | Director | 5 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | American | 87287730001 | ||||||
| ANDREW, Jonathan | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United Kingdom | British | 273954600002 | |||||
| ANTONACCIO, Nicholas | Director | 277 Washington Avenue Pleasantville 10570, New York FOREIGN Usa | American | 68137290001 | ||||||
| ARCHIBALD, James | Director | 20 Pasture Lane 06820 Darien Connecticut Usa | American | 72944270001 | ||||||
| ARRINGTON, Ronnie Glen | Director | 2a High Street RG12 1AA Bracknell Circa Berkshire Uk | Usa | American | 158671940001 | |||||
| AUSTIN, Clive Alan | Director | 33 Heathfield Road GU31 4DG Petersfield Hampshire | British | 86696710001 | ||||||
| BAILEY, John Thomas | Director | Abbots House Manningford Abbots SN9 5PB Pewsey Wiltshire | British | 46131190002 | ||||||
| BERG, Ian | Director | 100 Fries Lane Cherry Hill New Jersey Nj08003 FOREIGN Usa | American | 47961850001 | ||||||
| BOUSABA, Marie-Anne | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United Kingdom | Australian | 293005440001 | |||||
| BRIGGS, Malcolm George | Director | 13 Tyrells Close CM2 6BT Chelmsford | British | 53177030003 | ||||||
| CARTER, Paul Townsend | Director | Silver Leys 25 Birchdale SL9 7JA Gerrards Cross Buckinghamshire | British | 78960660002 | ||||||
| CHARLTON, Stephen | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United Kingdom | British | 204674940002 | |||||
| COSTELLOE, Cormac | Director | 23 Brighton Place 18 Dublin Ireland | Irish | 113254410001 | ||||||
| DAHIYA, Abhimanyu Singh | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | Indian | 262225970001 |
Who are the persons with significant control of PEAC (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peac Holdings (Uk) Limited | Apr 06, 2016 | 1 Mayfair Place W1J 8AJ London Devonshire House England | No | ||||||||||
| |||||||||||||
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