Peterson (United Kingdom) Limited

  • Active
  • Incorporated on 31 Jan 1997

Reg Address: 2nd Floor, 55 Ludgate Hill, London EC4M 7JW, United Kingdom

Previous Names:
Peterson Sbs Limited - 9 Jul 2013
Peterson Sbs Limited - 5 Jun 2008
Sbs Logistics Limited - 1 May 2008
Sbs Logistics Limited - 4 Mar 1999
Shetland Base Services Limited - 17 Apr 1997
Shetland Holdings Limited - 18 Mar 1997
Trushelfco (No.2221) Limited - 31 Jan 1997

Company Classifications:
52242 - Cargo handling for air transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
52219 - Other service activities incidental to land transportation, n.e.c.


  • Summary The company with name "Peterson (United Kingdom) Limited" is a ltd and located in 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. Peterson (United Kingdom) Limited is currently in active status and it was incorporated on 31 Jan 1997 (27 years 7 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Peterson (United Kingdom) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Robert Ellis Director 15 Jul 2020 British Active
2 Jason Hendry Director 29 Jul 2019 British Active
3 Jason Hendry Director 29 Jul 2019 British Active
4 Sarah Robyn Moore Director 15 Dec 2016 British Resigned
1 Jan 2022
5 Sarah Robyn Moore Director 15 Dec 2016 British Active
6 Christopher Alexander Coull Director 26 Oct 2015 British Active
7 Christopher Alexander Coull Director 26 Oct 2015 British Active
8 John Walter Bain Director 31 Mar 2014 British Resigned
15 Jul 2020
9 James Mcsporran Director 31 Mar 2014 British Resigned
12 Apr 2019
10 Graeme Roland Morrison Director 1 Jan 2011 British Resigned
31 May 2013
11 Steven Michael Mcdonald Director 1 Jun 2010 British Resigned
31 May 2013
12 John Fraser Director 1 Dec 2008 British Resigned
3 Dec 2010
13 STRONACHS SECRETARIES LIMITED Corporate Secretary 14 May 2008 - Active
14 Brendan O'Mahony Director 1 Aug 2006 British Resigned
30 Jun 2007
15 Murdo Mackay Maciver Director 27 May 2002 British Resigned
31 Mar 2014
16 STRONACHS Corporate Secretary 27 May 2002 - Resigned
14 May 2008
17 Douglas Mcgregor Crighton Director 27 May 2002 British Resigned
30 Nov 2008
18 Richard John Muir Ellis Director 27 May 2002 British Resigned
1 May 2003
19 Murdo Mackay Maciver Director 27 May 2002 British Resigned
31 Mar 2014
20 Michael Alexander Porter Director 27 May 2002 British Resigned
31 Mar 2014
21 James Lindsay Rourke Director 1 Oct 2000 British Resigned
27 May 2002
22 James Beattie Cargill Director 1 Jul 1999 British Resigned
9 Jan 2002
23 David George Hitchin Director 10 Dec 1998 British Resigned
16 Feb 2001
24 Sidney Brian Tulloch Secretary 12 May 1998 British Resigned
27 May 2002
25 Sidney Brian Tulloch Director 7 Apr 1998 British Resigned
27 May 2002
26 Keith Fletcher Director 7 Apr 1998 British Resigned
27 May 2002
27 James Young Director 7 Apr 1998 British Resigned
1 Oct 2000
28 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Apr 1998 - Resigned
12 May 1998
29 Ian Stewart Goulden Director 20 Aug 1997 British Resigned
7 Apr 1998
30 Stuart Anthony Young Director 19 Mar 1997 British Resigned
7 Apr 1998
31 Kenneth Charles Walls Secretary 19 Mar 1997 - Resigned
7 Apr 1998
32 Michael John Gibbard Director 19 Mar 1997 British Resigned
20 Aug 1997
33 Stuart Anthony Young Secretary 19 Mar 1997 British Resigned
7 Apr 1998
34 Kenneth Charles Walls Secretary 19 Mar 1997 British Resigned
7 Apr 1998
35 Eleanor Jane Zuercher Nominee Director 31 Jan 1997 British Resigned
19 Mar 1997
36 Drusilla Charlotte Jane Rowe Nominee Director 31 Jan 1997 British Resigned
19 Mar 1997
37 TRUSEC LIMITED Corporate Nominee Secretary 31 Jan 1997 - Resigned
19 Mar 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cai Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Peterson (United Kingdom) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Resolution 9 Oct 2023 Download PDF
2 Resolution 9 Oct 2023 Download PDF
3 Capital - Allotment Shares 5 Oct 2023 Download PDF
4 Accounts - Full 18 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 31 Aug 2023 Download PDF
6 Accounts - Full 10 Oct 2022 Download PDF
7 Confirmation Statement - No Updates 31 Aug 2022 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2021 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 May 2021 Download PDF
10 Accounts - Full 24 Dec 2020 Download PDF
36 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 25 Nov 2020 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 23 Nov 2020 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 7 Oct 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 31 Aug 2020 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 10 Aug 2020 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
17 Accounts - Full 7 Oct 2019 Download PDF
34 Pages
18 Confirmation Statement - No Updates 3 Sep 2019 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 21 May 2019 Download PDF
1 Pages
21 Accounts - Full 3 Oct 2018 Download PDF
33 Pages
22 Confirmation Statement - No Updates 31 Aug 2018 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 16 May 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 6 Mar 2018 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 6 Mar 2018 Download PDF
2 Pages
26 Officers - Change Corporate Secretary Company With Change Date 12 Feb 2018 Download PDF
1 Pages
27 Persons With Significant Control - Change To A Person With Significant Control 17 Oct 2017 Download PDF
2 Pages
28 Accounts - Full 7 Oct 2017 Download PDF
32 Pages
29 Officers - Change Person Director Company With Change Date 19 Sep 2017 Download PDF
2 Pages
30 Confirmation Statement - No Updates 1 Sep 2017 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
32 Accounts - Full 12 Oct 2016 Download PDF
35 Pages
33 Confirmation Statement - Updates 15 Sep 2016 Download PDF
5 Pages
34 Officers - Appoint Person Director Company With Name Date 6 Apr 2016 Download PDF
2 Pages
35 Accounts - Full 9 Oct 2015 Download PDF
26 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2015 Download PDF
6 Pages
37 Accounts - Full 6 Oct 2014 Download PDF
26 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2014 Download PDF
6 Pages
39 Officers - Appoint Person Director Company With Name 16 May 2014 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 16 May 2014 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 14 May 2014 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 14 May 2014 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2014 Download PDF
6 Pages
44 Accounts - Full 26 Jul 2013 Download PDF
25 Pages
45 Change Of Name - Certificate Company 9 Jul 2013 Download PDF
3 Pages
46 Officers - Termination Director Company With Name 3 Jun 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 3 Jun 2013 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2013 Download PDF
8 Pages
49 Officers - Change Person Director Company With Change Date 12 Dec 2012 Download PDF
2 Pages
50 Accounts - Full 25 Sep 2012 Download PDF
25 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2012 Download PDF
8 Pages
52 Accounts - Full 22 Sep 2011 Download PDF
22 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2011 Download PDF
8 Pages
54 Officers - Change Person Director Company With Change Date 23 Mar 2011 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 23 Mar 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 14 Mar 2011 Download PDF
3 Pages
57 Officers - Termination Director Company With Name 15 Dec 2010 Download PDF
2 Pages
58 Accounts - Full 17 Aug 2010 Download PDF
24 Pages
59 Officers - Appoint Person Director Company With Name 4 Jun 2010 Download PDF
3 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2010 Download PDF
5 Pages
61 Mortgage - Legacy 15 Jan 2010 Download PDF
3 Pages
62 Mortgage - Legacy 13 Nov 2009 Download PDF
8 Pages
63 Accounts - Full 3 Aug 2009 Download PDF
17 Pages
64 Annual Return - Legacy 18 Feb 2009 Download PDF
4 Pages
65 Officers - Legacy 7 Jan 2009 Download PDF
3 Pages
66 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
67 Accounts - Full 20 Aug 2008 Download PDF
20 Pages
68 Annual Return - Legacy 5 Jun 2008 Download PDF
4 Pages
69 Officers - Legacy 22 May 2008 Download PDF
1 Pages
70 Officers - Legacy 22 May 2008 Download PDF
2 Pages
71 Change Of Name - Certificate Company 24 Apr 2008 Download PDF
2 Pages
72 Address - Legacy 11 Mar 2008 Download PDF
1 Pages
73 Officers - Legacy 30 Jul 2007 Download PDF
1 Pages
74 Accounts - Full 13 Jul 2007 Download PDF
19 Pages
75 Annual Return - Legacy 10 Apr 2007 Download PDF
3 Pages
76 Officers - Legacy 6 Mar 2007 Download PDF
3 Pages
77 Accounts - Medium 27 Oct 2006 Download PDF
20 Pages
78 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
79 Mortgage - Legacy 16 May 2006 Download PDF
3 Pages
80 Annual Return - Legacy 6 Mar 2006 Download PDF
3 Pages
81 Mortgage - Legacy 18 Feb 2006 Download PDF
8 Pages
82 Auditors - Resignation Company 12 Jan 2006 Download PDF
1 Pages
83 Mortgage - Legacy 21 Jun 2005 Download PDF
5 Pages
84 Accounts - Medium 3 Jun 2005 Download PDF
19 Pages
85 Annual Return - Legacy 9 Mar 2005 Download PDF
3 Pages
86 Accounts - Medium 29 Jul 2004 Download PDF
21 Pages
87 Annual Return - Legacy 16 Mar 2004 Download PDF
8 Pages
88 Officers - Legacy 10 May 2003 Download PDF
1 Pages
89 Accounts - Medium 27 Apr 2003 Download PDF
19 Pages
90 Annual Return - Legacy 16 Apr 2003 Download PDF
8 Pages
91 Officers - Legacy 14 Jun 2002 Download PDF
2 Pages
92 Accounts - Medium 12 Jun 2002 Download PDF
23 Pages
93 Mortgage - Legacy 8 Jun 2002 Download PDF
5 Pages
94 Officers - Legacy 1 Jun 2002 Download PDF
2 Pages
95 Resolution 1 Jun 2002 Download PDF
1 Pages
96 Officers - Legacy 1 Jun 2002 Download PDF
1 Pages
97 Officers - Legacy 1 Jun 2002 Download PDF
1 Pages
98 Officers - Legacy 1 Jun 2002 Download PDF
1 Pages
99 Officers - Legacy 1 Jun 2002 Download PDF
1 Pages
100 Officers - Legacy 1 Jun 2002 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.