Background WavePink WaveYellow Wave

PEEL PORTS UK FINANCECO LIMITED (05907031)

PEEL PORTS UK FINANCECO LIMITED (05907031) is an active UK company. incorporated on 15 August 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEEL PORTS UK FINANCECO LIMITED has been registered for 19 years. Current directors include CLARK, Jason Lee, VERITIERO, Claudio.

Company Number
05907031
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
Maritime Centre, Liverpool, L21 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Jason Lee, VERITIERO, Claudio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL PORTS UK FINANCECO LIMITED

PEEL PORTS UK FINANCECO LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEEL PORTS UK FINANCECO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05907031

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

DE FACTO 1408 LIMITED
From: 15 August 2006To: 7 September 2006
Contact
Address

Maritime Centre Port Of Liverpool Liverpool, L21 1LA,

Timeline

17 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KHAN, Farook Akhtar

Active
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 22 Sept 2017

CLARK, Jason Lee

Active
Maritime Centre, LiverpoolL21 1LA
Born February 1972
Director
Appointed 08 Jan 2024

VERITIERO, Claudio

Active
Maritime Centre, LiverpoolL21 1LA
Born September 1973
Director
Appointed 01 Apr 2022

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Secretary
Appointed 06 Feb 2007
Resigned 31 Jul 2009

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Secretary
Appointed 30 Aug 2006
Resigned 06 Feb 2007

MARRISON GILL, Caroline Ruth

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Secretary
Appointed 31 Jul 2009
Resigned 08 Apr 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 15 Aug 2006
Resigned 30 Aug 2006

ALLISON, Thomas Eardley

Resigned
Robertson Street, GlasgowG2 8DS
Born March 1948
Director
Appointed 23 Oct 2006
Resigned 17 Aug 2020

BARR, Alan Andrew

Resigned
7 Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 16 May 2008
Resigned 09 May 2011

BAXTER, Stephen Roy

Resigned
Springkell Avenue, GlasgowG41 4EH
Born April 1965
Director
Appointed 16 May 2008
Resigned 24 Jun 2010

CHARNOCK, Ian Graeme Lloyd

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born July 1962
Director
Appointed 30 Nov 2011
Resigned 01 Apr 2022

GREEN, David Simon

Resigned
16a Inverleith Row, EdinburghEH3 5LS
Born April 1959
Director
Appointed 23 Oct 2006
Resigned 31 May 2008

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 30 Aug 2006
Resigned 19 Dec 2019

MCINTYRE, Lewis William

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born March 1977
Director
Appointed 01 Jul 2023
Resigned 08 Jan 2024

MCLAREN, Ian

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born August 1968
Director
Appointed 30 May 2022
Resigned 19 Jun 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 30 Aug 2006
Resigned 01 Apr 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 30 Aug 2006
Resigned 09 Oct 2009

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 30 Aug 2006
Resigned 04 Aug 2020

WHITWORTH, Mark

Resigned
Port Of Liverpool, LiverpoolL21 1LA
Born May 1966
Director
Appointed 03 Nov 2010
Resigned 30 Sept 2022

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 15 Aug 2006
Resigned 30 Aug 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 15 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

1

Port Of Liverpool, LiverpoolL21 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company
4 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
22 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Legacy
18 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Resolution
10 May 2010
RESOLUTIONSResolutions
Miscellaneous
28 April 2010
MISCMISC
Resolution
28 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
10 March 2008
AAMDAAMD
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
20 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
287Change of Registered Office
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2006
NEWINCIncorporation