PEEL HUNT HOLDINGS LIMITED
LONDON PEEL HUNT LIMITED KBC PEEL HUNT LTD

Hellopages » City of London » City of London » EC2Y 5ET

Company number 02320252
Status Active
Incorporation Date 22 November 1988
Company Type Private Limited Company
Address MOOR HOUSE, 120 LONDON WALL, LONDON, EC2Y 5ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 1 in full; Satisfaction of charge 12 in full. The most likely internet sites of PEEL HUNT HOLDINGS LIMITED are www.peelhuntholdings.co.uk, and www.peel-hunt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peel Hunt Holdings Limited is a Private Limited Company. The company registration number is 02320252. Peel Hunt Holdings Limited has been working since 22 November 1988. The present status of the company is Active. The registered address of Peel Hunt Holdings Limited is Moor House 120 London Wall London Ec2y 5et. . DHALL, Sunil is a Secretary of the company. BREWSTER, Richard Mark is a Director of the company. CARTER, Darren is a Director of the company. DHALL, Sunil is a Director of the company. FINE, Steven Harvey is a Director of the company. HAYES, Simon is a Director of the company. UTLEY, Neil Alan is a Director of the company. Secretary BAILEY, Michael William has been resigned. Secretary BONNEY, Stephen Andrew has been resigned. Secretary CHAMBERS, Simon Swainston has been resigned. Secretary CONNOLLY, Stephen Joseph has been resigned. Secretary FRITH, Bethany Francesca Emma has been resigned. Secretary HANKINSON, Mark has been resigned. Secretary KARVEY, Richard has been resigned. Director BENHAM, Keith Peter has been resigned. Director BLANEY, Stephen has been resigned. Director BOWMAN, Geoffrey Ian has been resigned. Director CARTER, Darren has been resigned. Director CHAMBERS, Simon Swainston has been resigned. Director COCKROFT, Timothy Bruce has been resigned. Director FAGHIHI, Mahmoud has been resigned. Director HAMBRO, Rupert Nicholas has been resigned. Director HANNES, Peter Frans Alfons has been resigned. Director HILL, Geoffrey Guild has been resigned. Director HOLDSWORTH HUNT, Christopher has been resigned. Director HORTON, Edward Robeson has been resigned. Director JONES, Peter Lewis has been resigned. Director MEZERET, Thierry Louis has been resigned. Director PEEL, Charles Edward Willoughby has been resigned. Director PHILIPS, Luc Karel has been resigned. Director POPELIER, Luc has been resigned. Director SEGERS, Guido has been resigned. Director VAN EECHAUTE, Guy Francois Maria has been resigned. Director VAN EECHAUTE, Guy Francois Maria has been resigned. Director VERMEIREN, Remi Francois has been resigned. Director WEDGE, Paul has been resigned. Director WINKLER, Reinhard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DHALL, Sunil
Appointed Date: 16 April 2010

Director
BREWSTER, Richard Mark
Appointed Date: 27 January 2011
69 years old

Director
CARTER, Darren
Appointed Date: 27 January 2011
59 years old

Director
DHALL, Sunil
Appointed Date: 16 April 2010
50 years old

Director
FINE, Steven Harvey
Appointed Date: 26 July 2007
59 years old

Director
HAYES, Simon
Appointed Date: 08 December 2003
55 years old

Director
UTLEY, Neil Alan
Appointed Date: 27 January 2011
63 years old

Resigned Directors

Secretary
BAILEY, Michael William
Resigned: 31 March 1998
Appointed Date: 07 July 1993

Secretary
BONNEY, Stephen Andrew
Resigned: 01 August 2005
Appointed Date: 22 January 2003

Secretary
CHAMBERS, Simon Swainston
Resigned: 16 April 2010
Appointed Date: 08 May 2007

Secretary
CONNOLLY, Stephen Joseph
Resigned: 22 January 2003
Appointed Date: 31 March 1998

Secretary
FRITH, Bethany Francesca Emma
Resigned: 01 February 2012
Appointed Date: 01 February 2012

Secretary
HANKINSON, Mark
Resigned: 08 May 2007
Appointed Date: 01 August 2005

Secretary
KARVEY, Richard
Resigned: 07 July 1993

Director
BENHAM, Keith Peter
Resigned: 02 January 2003
Appointed Date: 25 January 2000
82 years old

Director
BLANEY, Stephen
Resigned: 07 January 2010
Appointed Date: 20 March 2006
75 years old

Director
BOWMAN, Geoffrey Ian
Resigned: 02 January 2003
Appointed Date: 22 February 1994
80 years old

Director
CARTER, Darren
Resigned: 16 April 2010
Appointed Date: 01 January 2004
59 years old

Director
CHAMBERS, Simon Swainston
Resigned: 16 April 2010
Appointed Date: 02 April 2001
66 years old

Director
COCKROFT, Timothy Bruce
Resigned: 10 April 2006
Appointed Date: 01 May 1999
58 years old

Director
FAGHIHI, Mahmoud
Resigned: 31 March 2010
Appointed Date: 02 October 2009
69 years old

Director
HAMBRO, Rupert Nicholas
Resigned: 02 January 2003
Appointed Date: 25 January 2000
82 years old

Director
HANNES, Peter Frans Alfons
Resigned: 26 November 2010
Appointed Date: 04 October 2004
64 years old

Director
HILL, Geoffrey Guild
Resigned: 29 December 1999
79 years old

Director
HOLDSWORTH HUNT, Christopher
Resigned: 31 December 2004
83 years old

Director
HORTON, Edward Robeson
Resigned: 17 August 2009
Appointed Date: 02 January 2003
54 years old

Director
JONES, Peter Lewis
Resigned: 02 January 2003
Appointed Date: 22 February 1994
80 years old

Director
MEZERET, Thierry Louis
Resigned: 18 February 2004
Appointed Date: 21 January 2003
64 years old

Director
PEEL, Charles Edward Willoughby
Resigned: 24 September 2004
80 years old

Director
PHILIPS, Luc Karel
Resigned: 01 January 2004
Appointed Date: 15 February 2001
74 years old

Director
POPELIER, Luc
Resigned: 26 November 2010
Appointed Date: 01 October 2009
61 years old

Director
SEGERS, Guido
Resigned: 31 July 2009
Appointed Date: 23 April 2003
75 years old

Director
VAN EECHAUTE, Guy Francois Maria
Resigned: 01 February 2010
Appointed Date: 26 July 2007
62 years old

Director
VAN EECHAUTE, Guy Francois Maria
Resigned: 24 September 2004
Appointed Date: 02 January 2003
62 years old

Director
VERMEIREN, Remi Francois
Resigned: 24 April 2003
Appointed Date: 15 February 2001
85 years old

Director
WEDGE, Paul
Resigned: 12 April 2006
Appointed Date: 31 January 2005
70 years old

Director
WINKLER, Reinhard
Resigned: 19 December 2003
Appointed Date: 01 December 2000
80 years old

PEEL HUNT HOLDINGS LIMITED Events

03 Feb 2017
Satisfaction of charge 10 in full
03 Feb 2017
Satisfaction of charge 1 in full
03 Feb 2017
Satisfaction of charge 12 in full
03 Feb 2017
Satisfaction of charge 11 in full
06 Jan 2017
Full accounts made up to 31 March 2016
...
... and 240 more events
12 Jun 1990
Full accounts made up to 23 March 1990
18 Apr 1990
Ad 27/02/90--------- £ si 17500@1=17500 £ si [email protected]=1375 £ ic 1955002/1973877
01 Mar 1990
Ad 23/01/90--------- £ si 50000@1=50000 £ ic 1905002/1955002
08 Dec 1989
New director appointed

20 Nov 1989
Ad 29/09/89--------- £ si 5000@1=5000 £ ic 1900002/1905002

PEEL HUNT HOLDINGS LIMITED Charges

16 December 2016
Charge code 0232 0252 0013
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 December 2010
A security agreement
Delivered: 31 December 2010
Status: Satisfied on 3 February 2017
Persons entitled: Credit Suisse Securities (Europe) Limited
Description: By way of a first floating charge the investments being all…
26 November 2010
Debenture
Delivered: 10 December 2010
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Security agreement
Delivered: 3 December 2010
Status: Satisfied on 3 February 2017
Persons entitled: Credit Suisse Securities (Europe) Limited
Description: All the investments being all stocks shares or other…
18 January 2007
Security deed
Delivered: 3 February 2007
Status: Satisfied on 17 December 2010
Persons entitled: Barclays Bank PLC
Description: All monies received by the company relating to transfer or…
1 August 2003
Memorandum of pledge for deposits on time deposits and other account balances
Delivered: 14 August 2003
Status: Satisfied on 28 July 2010
Persons entitled: Dresdner Bank Ag
Description: All the balances and deposits which kbc peel hunt limited…
1 August 2003
Memorandum of pledge
Delivered: 14 August 2003
Status: Satisfied on 28 July 2010
Persons entitled: Dresdner Bank Ag
Description: Any securities and corresponding assets including custody…
1 April 2003
Memorandum of pledge for deposits on time deposits and other account balances
Delivered: 10 April 2003
Status: Satisfied on 28 July 2010
Persons entitled: Dresdner Bank Ag
Description: All balances and deposits on account no 4990805867237.
1 April 2003
Memorandum of pledge
Delivered: 10 April 2003
Status: Satisfied on 28 July 2010
Persons entitled: Dresdner Bank Ag
Description: Any securities and corresponding assets including custody…
3 April 2002
Memorandum of pledge for deposits and other account balances
Delivered: 12 April 2002
Status: Satisfied on 12 October 2004
Persons entitled: Dresdner Bank Ag
Description: All the balances and deposits which kbc peel hunt limited…
3 April 2002
Memorandum of pledge
Delivered: 12 April 2002
Status: Satisfied on 28 July 2010
Persons entitled: Dresdner Bank Ag
Description: Any securities and corresponding assets including…
18 April 1993
Charge
Delivered: 20 April 1993
Status: Satisfied on 6 September 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares stock and other securities together with the…
12 June 1989
Supplemental deed of guarantee
Delivered: 27 June 1989
Status: Satisfied on 3 February 2017
Persons entitled: Thameside Metropolitan Borough Council
Description: Fifth floor 37 lombard st london £39,375.00.