PEEL HUNT PARTNERSHIP GROUP LIMITED

PEEL HUNT PARTNERSHIP GROUP LIMITED

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

    Company NamePEEL HUNT PARTNERSHIP GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07246104
    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 PEEL HUNT PARTNERSHIP GROUP LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PEEL HUNT PARTNERSHIP GROUP LIMITED located?

    Registered Office Address
    7th Floor 100 Liverpool Street
    EC2M 2AT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACSCO 22 LIMITEDMay 06, 2010May 06, 2010

    What are the latest accounts for PEEL HUNT PARTNERSHIP GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    51 pagesAA

    Termination of appointment of Michael Lee as a secretary on Oct 08, 2025

    1 pagesTM02

    Appointment of Mr Colin Desmond Rafferty as a secretary on Oct 08, 2025

    2 pagesAP03

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Billy Robin Neve as a director on Jul 03, 2025

    2 pagesAP01

    Appointment of Mr Michael James Lee as a director on Jul 03, 2025

    2 pagesAP01

    Termination of appointment of Sunil Dhall as a director on Jul 03, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    52 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    53 pagesAA

    Appointment of Mr Michael Lee as a secretary on Jul 07, 2022

    2 pagesAP03

    Termination of appointment of Sunil Dhall as a secretary on Jul 07, 2022

    1 pagesTM02

    Termination of appointment of Simon Hayes as a director on Jul 07, 2022

    1 pagesTM01

    Appointment of Mrs Anna Maria Josephine Cavanagh Bentley as a director on Apr 04, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    47 pagesAA

    Statement of capital following an allotment of shares on Nov 19, 2021

    • Capital: GBP 100,715.128
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Richard Gregg Brearley as a director on Sep 29, 2021

    2 pagesAP01

    Appointment of Ms Lucinda Jane Riches as a director on Sep 29, 2021

    2 pagesAP01

    Appointment of Mrs Elizabeth Anne Blythe as a director on Sep 29, 2021

    2 pagesAP01

    Termination of appointment of Edward Robeson Horton as a director on Sep 29, 2021

    1 pagesTM01

    Termination of appointment of Richard Mark Brewster as a director on Sep 29, 2021

    1 pagesTM01

    Who are the officers of PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, Colin Desmond
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Secretary
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    342707870001
    BENTLEY, Anna Maria Josephine Cavanagh
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish,Irish176026640001
    BLYTHE, Elizabeth Anne
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish248055400001
    BREARLEY, Richard Gregg
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    UkBritish288217710001
    CARTER, Darren
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish35439180004
    FINE, Steven Harvey
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish77977810001
    LEE, Michael James
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish338588680001
    NEVE, Billy Robin
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish325903870001
    RICHES, Lucinda Jane
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish141414850001
    DHALL, Sunil
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Secretary
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    British152763520001
    FRITH, Bethany Francesca Emma
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    Secretary
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    166684430001
    HENDERSON, Martin Robert
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    151068700001
    LEE, Michael
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Secretary
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    298347590001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BREWSTER, Richard Mark
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish108045560004
    BRITTON, James Martin
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish141969330001
    CARTER, Alexander Corfield Key
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish157362020001
    CHAPMAN, Andrew Charles
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish156391930001
    DHALL, Sunil
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish150818860001
    HALL, Charles Gerard Peirs
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish141859230001
    HAYES, Simon
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    EnglandBritish94735390002
    HORTON, Edward Robeson
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish86734140003
    MAYER, Kurt John
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    United KingdomBritish26088470002
    MORGAN, Iain Fraser
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United KingdomBritish141809640001
    UTLEY, Neil Alan
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    Director
    100 Liverpool Street
    EC2M 2AT London
    7th Floor
    England
    United Arab EmiratesBritish161350430001

    Who are the persons with significant control of PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peel Hunt Limited
    Dorey Court, Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor
    Guernsey
    Dec 24, 2018
    Dorey Court, Admiral Park
    St. Peter Port
    GY1 2HT Guernsey
    Ground Floor
    Guernsey
    No
    Legal FormNon-Cellular Company Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Companies Registry
    Registration Number65579
    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.

    What are the latest statements on persons with significant control for PEEL HUNT PARTNERSHIP GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017Dec 24, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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