Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEEL HUNT PARTNERSHIP GROUP LIMITED
Company Information for

PEEL HUNT PARTNERSHIP GROUP LIMITED

7TH FLOOR, 100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
07246104
Private Limited Company
Active

Company Overview

About Peel Hunt Partnership Group Ltd
PEEL HUNT PARTNERSHIP GROUP LIMITED was founded on 2010-05-06 and has its registered office in London. The organisation's status is listed as "Active". Peel Hunt Partnership Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PEEL HUNT PARTNERSHIP GROUP LIMITED
 
Legal Registered Office
7TH FLOOR
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC2Y
 
Previous Names
MACSCO 22 LIMITED29/09/2021
Filing Information
Company Number 07246104
Company ID Number 07246104
Date formed 2010-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 19:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEL HUNT PARTNERSHIP GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEEL HUNT PARTNERSHIP GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUNIL DHALL
Company Secretary 2010-07-13
RICHARD MARK BREWSTER
Director 2010-11-26
JAMES MARTIN BRITTON
Director 2010-11-26
ALEXANDER CORFIELD KEY CARTER
Director 2010-11-26
DARREN CARTER
Director 2010-11-26
ANDREW CHARLES CHAPMAN
Director 2010-11-26
SUNIL DHALL
Director 2010-07-26
STEVEN HARVEY FINE
Director 2010-07-13
CHARLES GERARD PEIRS HALL
Director 2010-11-26
SIMON HAYES
Director 2010-07-13
EDWARD ROBESON HORTON
Director 2010-11-26
IAIN FRASER MORGAN
Director 2010-11-26
NEIL ALAN UTLEY
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KURT JOHN MAYER
Director 2010-11-26 2017-01-18
BETHANY FRANCESCA EMMA FRITH
Company Secretary 2012-02-01 2012-02-01
MARTIN ROBERT HENDERSON
Company Secretary 2010-05-06 2010-07-13
BIBI RAHIMA ALLY
Director 2010-05-06 2010-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BREWSTER KERN VENTURES LIMITED Director 2013-10-16 CURRENT 2013-05-17 Active
RICHARD MARK BREWSTER PEEL HUNT PARTNERSHIP LIMITED Director 2011-01-27 CURRENT 1988-11-22 Active
RICHARD MARK BREWSTER 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Director 2005-09-20 CURRENT 1983-10-06 Active
DARREN CARTER PEEL HUNT PARTNERSHIP LIMITED Director 2011-01-27 CURRENT 1988-11-22 Active
SUNIL DHALL M22 NOMINEES LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
SUNIL DHALL PH TRUSTEES LIMITED Director 2010-04-09 CURRENT 1999-06-10 Dissolved 2015-08-18
SUNIL DHALL PEEL HUNT CFD LIMITED Director 2010-04-09 CURRENT 2005-07-08 Dissolved 2016-03-15
SUNIL DHALL PEEL HUNT NOMINEES LIMITED Director 2010-04-09 CURRENT 1997-07-14 Liquidation
SUNIL DHALL P. H. NOMINEES LIMITED Director 2010-04-09 CURRENT 1988-11-22 Active
STEVEN HARVEY FINE PEEL HUNT INVESTORS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Liquidation
STEVEN HARVEY FINE THREETF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
STEVEN HARVEY FINE M22 NOMINEES LIMITED Director 2010-11-19 CURRENT 2010-11-19 Liquidation
STEVEN HARVEY FINE PH TRUSTEES LIMITED Director 2010-07-01 CURRENT 1999-06-10 Dissolved 2015-08-18
STEVEN HARVEY FINE PEEL HUNT CFD LIMITED Director 2010-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
STEVEN HARVEY FINE PEEL HUNT NOMINEES LIMITED Director 2010-07-01 CURRENT 1997-07-14 Liquidation
STEVEN HARVEY FINE P. H. NOMINEES LIMITED Director 2010-07-01 CURRENT 1988-11-22 Active
STEVEN HARVEY FINE PEEL HUNT PARTNERSHIP LIMITED Director 2007-07-26 CURRENT 1988-11-22 Active
SIMON HAYES PH TRUSTEES LIMITED Director 2004-03-05 CURRENT 1999-06-10 Dissolved 2015-08-18
NEIL ALAN UTLEY NUA MOTORS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
NEIL ALAN UTLEY KERN VENTURES LIMITED Director 2013-10-16 CURRENT 2013-05-17 Active
NEIL ALAN UTLEY PEEL HUNT PARTNERSHIP LIMITED Director 2011-01-27 CURRENT 1988-11-22 Active
NEIL ALAN UTLEY NU SQUARED LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES
2022-07-25Termination of appointment of Sunil Dhall on 2022-07-07
2022-07-25Appointment of Mr Michael Lee as company secretary on 2022-07-07
2022-07-25AP03Appointment of Mr Michael Lee as company secretary on 2022-07-07
2022-07-25TM02Termination of appointment of Sunil Dhall on 2022-07-07
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES
2022-04-12AP01DIRECTOR APPOINTED MRS ANNA MARIA JOSEPHINE CAVANAGH BENTLEY
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-30SH0119/11/21 STATEMENT OF CAPITAL GBP 100715.128
2021-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-12AP01DIRECTOR APPOINTED MR RICHARD GREGG BREARLEY
2021-10-08AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BLYTHE
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN UTLEY
2021-10-06SH0129/09/21 STATEMENT OF CAPITAL GBP 100715.128
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072461040002
2021-09-30PSC05Change of details for P H Capital Limited as a person with significant control on 2021-09-21
2021-09-29RES15CHANGE OF COMPANY NAME 29/09/21
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461040003
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Moor House 120 London Wall London EC2Y 5ET United Kingdom
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-14PSC02Notification of P H Capital Limited as a person with significant control on 2018-12-24
2020-09-14PSC09Withdrawal of a person with significant control statement on 2020-09-14
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-30SH0101/07/19 STATEMENT OF CAPITAL GBP 98618.132
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-02-18SH0131/01/19 STATEMENT OF CAPITAL GBP 98618.14
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072461040002
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-28RES01ADOPT ARTICLES 28/12/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KURT JOHN MAYER
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 98618.125
2017-01-06SH02Statement of capital on 2016-11-09 GBP98,618.125
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 6098618.125
2016-06-20AR0106/05/16 ANNUAL RETURN FULL LIST
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-14RES01ADOPT ARTICLES 14/08/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 11584031.13
2015-06-10AR0106/05/15 ANNUAL RETURN FULL LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 11584031.125
2014-06-11AR0106/05/14 ANNUAL RETURN FULL LIST
2014-04-01SH0130/11/13 STATEMENT OF CAPITAL GBP 11584031.125
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0106/05/13 ANNUAL RETURN FULL LIST
2013-04-11MEM/ARTSARTICLES OF ASSOCIATION
2013-04-11RES01ADOPT ARTICLES 11/04/13
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-25AAMDAmended group accounts made up to 2011-03-31
2012-06-01AR0106/05/12 FULL LIST
2012-03-13RES01ADOPT ARTICLES 29/02/2012
2012-03-13RES13REDEEMABLE SHARES 29/02/2012
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY BETHANY FRITH
2012-02-14AP03SECRETARY APPOINTED BETHANY FRANCESCA EMMA FRITH
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AAFULL ACCOUNTS MADE UP TO 25/11/10
2011-12-06ANNOTATIONReplacement
2011-12-06AR0106/05/11 FULL LIST AMEND
2011-12-06ANNOTATIONReplaced
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 111 OLD BROAD STREET LONDON EC2N 1PH
2011-09-27AA01PREVSHO FROM 25/11/2011 TO 31/03/2011
2011-09-22AA01PREVSHO FROM 31/03/2011 TO 25/11/2010
2011-09-22SH0131/03/11 STATEMENT OF CAPITAL GBP 81498789
2011-05-26AR0106/05/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED EDWARD HORTON
2010-12-15AP01DIRECTOR APPOINTED JAMES MARTIN BRITTON
2010-12-15AP01DIRECTOR APPOINTED ANDREW CHAPMAN
2010-12-15AP01DIRECTOR APPOINTED DARREN CARTER
2010-12-13AP01DIRECTOR APPOINTED NEIL UTLEY
2010-12-13AP01DIRECTOR APPOINTED RICHARD BREWSTER
2010-12-09AP01DIRECTOR APPOINTED ALEX CARTER
2010-12-09AP01DIRECTOR APPOINTED CHARLES HALL
2010-12-09AP01DIRECTOR APPOINTED IAIN MORGAN
2010-12-09AP01DIRECTOR APPOINTED KURT JOHN MAYER
2010-12-08AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-12-08SH02SUB-DIVISION 24/11/10
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-08SH0126/11/10 STATEMENT OF CAPITAL GBP 81447789.00
2010-08-03AP01DIRECTOR APPOINTED MR SUNIL DHALL
2010-07-20AP01DIRECTOR APPOINTED SIMON HAYES
2010-07-19AP01DIRECTOR APPOINTED MR STEVEN HARVEY FINE
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-07-19AP03SECRETARY APPOINTED SUNIL DHALL
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HENDERSON
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM, 10 NORWICH STREET, LONDON, EC4A 1BD
2010-05-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PEEL HUNT PARTNERSHIP GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEEL HUNT PARTNERSHIP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE DEED 2010-12-08 Satisfied KBC BANK NV, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of PEEL HUNT PARTNERSHIP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL HUNT PARTNERSHIP GROUP LIMITED
Trademarks
We have not found any records of PEEL HUNT PARTNERSHIP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEEL HUNT PARTNERSHIP GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as PEEL HUNT PARTNERSHIP GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEEL HUNT PARTNERSHIP GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL HUNT PARTNERSHIP GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEEL HUNT PARTNERSHIP GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.