Background WavePink WaveYellow Wave

J PEISER WAINWRIGHT LIMITED (02812434)

J PEISER WAINWRIGHT LIMITED (02812434) is an active UK company. incorporated on 26 April 1993. with registered office in 20 King Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 2 other business activities. J PEISER WAINWRIGHT LIMITED has been registered for 32 years. Current directors include SAHOTA, Rani Kaur, WAINWRIGHT, Andrew Vyvyan, WAINWRIGHT, Simon Patrick.

Company Number
02812434
Status
active
Type
ltd
Incorporated
26 April 1993
Age
32 years
Address
20 King Street, EC2V 8EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
SAHOTA, Rani Kaur, WAINWRIGHT, Andrew Vyvyan, WAINWRIGHT, Simon Patrick
SIC Codes
66220, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J PEISER WAINWRIGHT LIMITED

J PEISER WAINWRIGHT LIMITED is an active company incorporated on 26 April 1993 with the registered office located in 20 King Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 2 other business activities. J PEISER WAINWRIGHT LIMITED was registered 32 years ago.(SIC: 66220, 68310, 68320)

Status

active

Active since 32 years ago

Company No

02812434

LTD Company

Age

32 Years

Incorporated 26 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

JPW PEISER WAINWRIGHT LIMITED
From: 25 January 2001To: 30 September 2004
JOHN PEISER WAINWRIGHT LIMITED
From: 3 December 1993To: 25 January 2001
PEISER WAINWRIGHT LIMITED
From: 26 April 1993To: 3 December 1993
Contact
Address

20 King Street London , EC2V 8EG,

Timeline

19 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jun 12
Funding Round
Dec 12
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
May 14
Share Issue
May 16
Share Issue
May 16
Share Issue
Nov 16
Funding Round
Oct 18
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Dec 19
Funding Round
Dec 21
Share Issue
Feb 24
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
11
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WAINWRIGHT, Tracey Louise

Active
20 King StreetEC2V 8EG
Secretary
Appointed 10 Apr 1996

SAHOTA, Rani Kaur

Active
20 King StreetEC2V 8EG
Born July 1970
Director
Appointed 15 Oct 2019

WAINWRIGHT, Andrew Vyvyan

Active
20 King StreetEC2V 8EG
Born June 1963
Director
Appointed 25 Jun 2012

WAINWRIGHT, Simon Patrick

Active
20 King StreetEC2V 8EG
Born July 1957
Director
Appointed 26 Apr 1993

WAINWRIGHT, Simon Patrick

Resigned
9 Alderville Road, LondonSW6 3RL
Secretary
Appointed 26 Apr 1993
Resigned 01 Mar 1996

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 26 Apr 1993
Resigned 26 Apr 1993

BAMSEY, Anthony

Resigned
15 Mount Street, LondonW1K 2RG
Born November 1955
Director
Appointed 13 Oct 1994
Resigned 06 May 2004

GRAHAM, Jessica Mary

Resigned
20 King StreetEC2V 8EG
Born July 1982
Director
Appointed 01 May 2014
Resigned 24 Dec 2019

PEISER, John Eric Greenwood

Resigned
Lands Farm, AmershamHP7 0LN
Born October 1937
Director
Appointed 09 Oct 2006
Resigned 19 Dec 2013

PEISER, John Eric Greenwood

Resigned
Lands Farm, AmershamHP7 0LN
Born October 1937
Director
Appointed 26 Apr 1993
Resigned 30 Jan 2001

WAINWRIGHT, Nicholas Mark

Resigned
30 Westmore Court, LondonSW15 2BU
Born April 1960
Director
Appointed 20 Jul 1993
Resigned 30 Nov 1993

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 26 Apr 1993
Resigned 26 Apr 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Tracey Louise Wainwright

Active
King Street, LondonEC2V 8EG
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2024

Mrs Tracey Louise Wainwright

Ceased
20 King StreetEC2V 8EG
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024

Mr Simon Patrick Wainwright

Active
20 King StreetEC2V 8EG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
25 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
8 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
20 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Second Filing Of Form With Form Type
19 December 2013
RP04RP04
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
23 January 2007
287Change of Registered Office
Legacy
10 October 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
13 June 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
88(2)R88(2)R
Legacy
23 February 2005
88(2)R88(2)R
Resolution
23 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2004
169169
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1993
288288
Legacy
26 July 1993
88(2)R88(2)R
Legacy
29 June 1993
224224
Legacy
18 May 1993
287Change of Registered Office
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Incorporation Company
26 April 1993
NEWINCIncorporation