PEABODY CAPITAL NO 2 PLC

PEABODY CAPITAL NO 2 PLC

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

    Company NamePEABODY CAPITAL NO 2 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08782139
    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 PEABODY CAPITAL NO 2 PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is PEABODY CAPITAL NO 2 PLC located?

    Registered Office Address
    Minster Court
    45 Westminster Bridge Road
    SE1 7JB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEABODY CAPITAL NO 2 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PEABODY CAPITAL NO 2 PLC?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for PEABODY CAPITAL NO 2 PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Director's details changed for Mr Eustace Egbert James Xavier on Jun 01, 2025

    2 pagesCH01

    Appointment of Mr Eustace Egbert James Xavier as a director on Jun 01, 2025

    2 pagesAP01

    Termination of appointment of David Michael Hardy as a director on May 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Caroline Frances Corby on Apr 17, 2025

    2 pagesCH01

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Appointment of Mr Philip Michael Day as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Eamonn Hughes as a director on Jun 30, 2024

    1 pagesTM01

    Director's details changed for Mr Eamonn Hughes on Jun 01, 2024

    2 pagesCH01

    Appointment of Mrs Caroline Frances Corby as a director on Apr 01, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    49 pagesMA

    Full accounts made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ravi Rajagopal as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Mr David Michael Hardy as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Walter Kerslake as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Appointment of Mr Ravi Rajagopal as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Peters as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr Ian Jeffrey Mcdermott as a director on Apr 01, 2022

    2 pagesAP01

    Registration of charge 087821390003, created on Mar 02, 2022

    94 pagesMR01

    Who are the officers of PEABODY CAPITAL NO 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Sarah
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Secretary
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    192481690001
    CORBY, Caroline Frances
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish181609760002
    DAY, Philip Michael
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish147875350001
    MCDERMOTT, Ian Jeffrey
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish101774900001
    XAVIER, Eustace Egbert
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish334415000001
    HICKEY, Susan
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Secretary
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    183015300001
    HARDY, David Michael
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish106339430006
    HICKEY, Susan Laura
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    United KingdomBritish183015290001
    HOW, Timothy Francis
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    EnglandBritish4242070001
    HOWLETT, Stephen
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    EnglandBritish62893830002
    HUGHES, Eamonn
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United KingdomIrish266799290003
    KERSLAKE, Robert Walter, Lord
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish56770720003
    LEVI, Malcolm
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish106645540001
    PETERS, Ian
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish234886960001
    RAJAGOPAL, Ravi
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    EnglandBritish93479220002
    SARSFIELD, Brendan Patrick
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United KingdomBritish77110550001
    STRICKLAND, Christopher Norman
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    Director
    45 Westminster Bridge Road
    SE1 7JB London
    Minster Court
    United Kingdom
    EnglandBritish881760001

    What are the latest statements on persons with significant control for PEABODY CAPITAL NO 2 PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 19, 2016The 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