PETERHOUSE CORPORATE FINANCE LIMITED
LONDON PETERHOUSE CAPITAL LIMITED EISSEN INVESTMENTS LIMITED PETERHOUSE CORPORATE FINANCE LIMITED RIVINGTON STREET CORPORATE FINANCE LIMITED LION CAPITAL CORPORATION LIMITED

Hellopages » City of London » City of London » EC2M 7LD

Company number 02075091
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address NEW LIVERPOOL HOUSE, 3RD FLOOR 15-17 ELDON STREET, LONDON, EC2M 7LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Statement of capital following an allotment of shares on 13 February 2017 GBP 1,004,582.48 ; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of PETERHOUSE CORPORATE FINANCE LIMITED are www.peterhousecorporatefinance.co.uk, and www.peterhouse-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterhouse Corporate Finance Limited is a Private Limited Company. The company registration number is 02075091. Peterhouse Corporate Finance Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Peterhouse Corporate Finance Limited is New Liverpool House 3rd Floor 15 17 Eldon Street London Ec2m 7ld. . BRADY, Leslie John is a Director of the company. GHORAYEB, Antonios, Dr is a Director of the company. GREENSMITH, Peter James is a Director of the company. LI, Qu, Dr is a Director of the company. Secretary COX, Raymond Brian has been resigned. Secretary DARVILL, Russell James has been resigned. Secretary GAYE, Adrian Lawrence has been resigned. Secretary HARVEY, Dianna Linda has been resigned. Secretary LAVENDER, Paul Anthony has been resigned. Secretary NICANOVICH, Jorge Alberto has been resigned. Secretary PATEL, Devyani has been resigned. Secretary SAMTANI, Raju has been resigned. Director BIRD, Colin has been resigned. Director BIRD, Colin has been resigned. Director BREWER, Anthony Nigel has been resigned. Director BROWN, Trevor Edward has been resigned. Director CHAAR, Salim has been resigned. Director COOKE, Oliver Charles Hewardine has been resigned. Director GODSALL, Leo has been resigned. Director KHAN, Ilyas Tariq has been resigned. Director LAVENDER, Paul Anthony has been resigned. Director MALIM, Andrew Frederic De Paula has been resigned. Director MOCKRIDGE, John Ewart has been resigned. Director MORRISH, Philip Reginald Devaney Jeffery has been resigned. Director NICANOVICH, Jorge Alberto has been resigned. Director OAKLEY, David John Philip has been resigned. Director ROBERTSON, Mark has been resigned. Director SHARMA-BURFORD, Neil Kamal has been resigned. Director VARADAN, Monisha has been resigned. Director VARADAN, Monisha has been resigned. Director WINNIFRITH, Thomas John Zacchaeus has been resigned. Director WINNIFRITH, Thomas John Zacchaeus has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BRADY, Leslie John
Appointed Date: 10 July 2012
76 years old

Director
GHORAYEB, Antonios, Dr
Appointed Date: 20 May 2015
77 years old

Director
GREENSMITH, Peter James
Appointed Date: 27 April 2009
62 years old

Director
LI, Qu, Dr
Appointed Date: 10 September 2015
61 years old

Resigned Directors

Secretary
COX, Raymond Brian
Resigned: 19 March 2001
Appointed Date: 23 July 1999

Secretary
DARVILL, Russell James
Resigned: 08 November 2013
Appointed Date: 01 June 2008

Secretary
GAYE, Adrian Lawrence
Resigned: 16 January 1997
Appointed Date: 08 July 1994

Secretary
HARVEY, Dianna Linda
Resigned: 23 July 1999
Appointed Date: 30 October 1998

Secretary
LAVENDER, Paul Anthony
Resigned: 01 June 2008
Appointed Date: 03 July 2007

Secretary
NICANOVICH, Jorge Alberto
Resigned: 08 July 1994

Secretary
PATEL, Devyani
Resigned: 30 October 1998
Appointed Date: 16 January 1997

Secretary
SAMTANI, Raju
Resigned: 26 June 2007
Appointed Date: 01 May 2001

Director
BIRD, Colin
Resigned: 03 July 2007
Appointed Date: 01 March 2000
81 years old

Director
BIRD, Colin
Resigned: 29 January 1998
Appointed Date: 07 February 1997
81 years old

Director
BREWER, Anthony Nigel
Resigned: 11 February 2008
Appointed Date: 16 April 2007
76 years old

Director
BROWN, Trevor Edward
Resigned: 26 January 2017
Appointed Date: 16 June 2014
79 years old

Director
CHAAR, Salim
Resigned: 31 January 2017
Appointed Date: 16 June 2014
77 years old

Director
COOKE, Oliver Charles Hewardine
Resigned: 31 May 2014
Appointed Date: 29 January 2013
70 years old

Director
GODSALL, Leo
Resigned: 31 August 2010
Appointed Date: 01 July 2008
54 years old

Director
KHAN, Ilyas Tariq
Resigned: 11 May 2015
Appointed Date: 10 July 2012
63 years old

Director
LAVENDER, Paul Anthony
Resigned: 19 June 2008
Appointed Date: 03 July 2007
70 years old

Director
MALIM, Andrew Frederic De Paula
Resigned: 04 August 2003
82 years old

Director
MOCKRIDGE, John Ewart
Resigned: 11 January 1999
Appointed Date: 07 February 1997
86 years old

Director
MORRISH, Philip Reginald Devaney Jeffery
Resigned: 31 March 2009
Appointed Date: 01 March 2008
68 years old

Director
NICANOVICH, Jorge Alberto
Resigned: 08 July 1994
78 years old

Director
OAKLEY, David John Philip
Resigned: 31 January 2010
Appointed Date: 28 November 2008
80 years old

Director
ROBERTSON, Mark
Resigned: 26 November 2013
Appointed Date: 10 July 2012
58 years old

Director
SHARMA-BURFORD, Neil Kamal
Resigned: 16 April 2008
Appointed Date: 19 July 2007
59 years old

Director
VARADAN, Monisha
Resigned: 31 December 2009
Appointed Date: 01 March 2008
45 years old

Director
VARADAN, Monisha
Resigned: 01 January 2008
Appointed Date: 01 January 2008
45 years old

Director
WINNIFRITH, Thomas John Zacchaeus
Resigned: 06 April 2009
Appointed Date: 19 December 2008
57 years old

Director
WINNIFRITH, Thomas John Zacchaeus
Resigned: 31 January 2008
Appointed Date: 03 July 2007
57 years old

PETERHOUSE CORPORATE FINANCE LIMITED Events

30 Mar 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 1,004,582.48

27 Feb 2017
Purchase of own shares.
27 Feb 2017
Purchase of own shares.
15 Feb 2017
Cancellation of shares. Statement of capital on 20 January 2017
  • GBP 1,005,389.81

15 Feb 2017
Cancellation of shares. Statement of capital on 29 December 2016
  • GBP 1,005,654.81

...
... and 166 more events
08 Oct 1987
New director appointed

08 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

18 Nov 1986
Incorporation
18 Nov 1986
Certificate of Incorporation
18 Nov 1986
Certificate of Incorporation

PETERHOUSE CORPORATE FINANCE LIMITED Charges

3 November 2010
Guarantee & debenture
Delivered: 11 November 2010
Status: Satisfied on 18 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…