PEAKOM UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 09211561
Status Active
Incorporation Date 10 September 2014
Company Type Private Limited Company
Address 2ND FLOOR, LANSDOWNE HOUSE,, 57, EAST WING,BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Director's details changed for Mr. Sushil Kumar Baid on 27 October 2016; Director's details changed for Mr Tarun Singh Naruka on 27 October 2016. The most likely internet sites of PEAKOM UK LIMITED are www.peakomuk.co.uk, and www.peakom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Peakom Uk Limited is a Private Limited Company. The company registration number is 09211561. Peakom Uk Limited has been working since 10 September 2014. The present status of the company is Active. The registered address of Peakom Uk Limited is 2nd Floor Lansdowne House 57 East Wing Berkeley Square London England W1j 6er. . BAID, Sushil Kumar is a Director of the company. NARUKA, Tarun Singh is a Director of the company. Director JAGGI, Raman has been resigned. Director SAYER, Gilles Henri has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BAID, Sushil Kumar
Appointed Date: 13 March 2015
58 years old

Director
NARUKA, Tarun Singh
Appointed Date: 13 March 2015
48 years old

Resigned Directors

Director
JAGGI, Raman
Resigned: 13 March 2015
Appointed Date: 10 September 2014
48 years old

Director
SAYER, Gilles Henri
Resigned: 13 March 2015
Appointed Date: 10 September 2014
62 years old

Persons With Significant Control

Mr William Walmsley
Notified on: 26 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Stanley Alan Milgate
Notified on: 26 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Ms Tamara Diana Corbin
Notified on: 26 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Mr Richard Edward Douglas
Notified on: 25 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr John Riches
Notified on: 25 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PEAKOM UK LIMITED Events

04 Nov 2016
Confirmation statement made on 10 September 2016 with updates
27 Oct 2016
Director's details changed for Mr. Sushil Kumar Baid on 27 October 2016
27 Oct 2016
Director's details changed for Mr Tarun Singh Naruka on 27 October 2016
27 Oct 2016
Director's details changed for Mr. Sushil Kumar Baid on 27 October 2016
27 Oct 2016
Registered office address changed from 2nd Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER to 2nd Floor, Lansdowne House, 57, East Wing,Berkeley Square London W1J 6ER on 27 October 2016
...
... and 3 more events
16 Jun 2015
Appointment of Mr Tarun Singh Naruka as a director on 13 March 2015
16 Jun 2015
Termination of appointment of Gilles Henri Sayer as a director on 13 March 2015
16 Jun 2015
Termination of appointment of Raman Jaggi as a director on 13 March 2015
16 Jun 2015
Appointment of Mr Sushil Kumar Baid as a director on 13 March 2015
10 Sep 2014
Incorporation
Statement of capital on 2014-09-10
  • GBP 1,000