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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Peterson Decom Limited Mutual People: Jason Hendry , Andrew Robert Ellis | Active |
2 | Peterson Shetland Limited Mutual People: Jason Hendry , Sarah Robyn Moore | Active |
3 | Peterson Sns Limited Mutual People: Jason Hendry , Sarah Robyn Moore | Active |
4 | Peterson England Limited Mutual People: Jason Hendry , Sarah Robyn Moore | Active |
5 | Code Lighting Technology Ltd Mutual People: Christopher Alexander Coull | Active |
6 | Peterson Edzell Limited Mutual People: Christopher Alexander Coull , Sarah Robyn Moore | Active |
7 | Peterson Fuel Limited Mutual People: Christopher Alexander Coull | Active |
8 | Core29 Holdings Limited Mutual People: Christopher Alexander Coull , Sarah Robyn Moore | Active |
9 | Core29 Limited Mutual People: Christopher Alexander Coull , Sarah Robyn Moore | Active |
10 | Peterson Assets Limited Mutual People: Christopher Alexander Coull | Active |
11 | Peterson People Limited Mutual People: Sarah Robyn Moore | Active |