PETERHOUSE SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-01-28 with updates

View Document

19/04/2319 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-14

View Document

03/03/233 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

17/07/2217 July 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR KAYSSAR GHORAYEB

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGES TABET

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIOS HANNA GHORAYEB

View Document

14/11/1914 November 2019 CESSATION OF PETER JAMES GREENSMITH AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF MAUREEN PATRICIA GREENSMITH AS A PSC

View Document

14/11/1914 November 2019 CESSATION OF FLARE CAPITAL LIMITED AS A PSC

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM NEW LIVERPOOL HOUSE 15-17 ELDON STREET LONDON EC2M 7LD ENGLAND

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES GREENSMITH

View Document

18/04/1918 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2019

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN PATRICIA GREENSMITH

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLARE CAPITAL LIMITED

View Document

01/04/191 April 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD RIZK / 18/05/2017

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/01/1917 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 1510001

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED DR ANTONIOS HANNA GHORAYEB

View Document

26/09/1826 September 2018 PREVEXT FROM 30/04/2018 TO 31/05/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY PETERS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED GEORGES TABET

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED AHMAD RIZK

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information