Background WavePink WaveYellow Wave

PEABODY CAPITAL PLC (07495083)

PEABODY CAPITAL PLC (07495083) is an active UK company. incorporated on 17 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PEABODY CAPITAL PLC has been registered for 15 years. Current directors include CORBY, Caroline Frances, DAY, Philip Michael, MCDERMOTT, Ian Jeffrey and 1 others.

Company Number
07495083
Status
active
Type
plc
Incorporated
17 January 2011
Age
15 years
Address
Minster Court 45 Westminster Bridge Road, London, SE1 7JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CORBY, Caroline Frances, DAY, Philip Michael, MCDERMOTT, Ian Jeffrey, XAVIER, Eustace Egbert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEABODY CAPITAL PLC

PEABODY CAPITAL PLC is an active company incorporated on 17 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PEABODY CAPITAL PLC was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07495083

PLC Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Minster Court 45 Westminster Bridge Road London, SE1 7JB,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Nov 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CAMERON, Sarah

Active
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 05 Nov 2014

CORBY, Caroline Frances

Active
Westminster Bridge Road, LondonSE1 7JB
Born January 1965
Director
Appointed 01 Apr 2024

DAY, Philip Michael

Active
Westminster Bridge Road, LondonSE1 7JB
Born March 1974
Director
Appointed 02 Sept 2024

MCDERMOTT, Ian Jeffrey

Active
Westminster Bridge Road, LondonSE1 7JB
Born November 1962
Director
Appointed 01 Apr 2022

XAVIER, Eustace Egbert

Active
Westminster Bridge Road, LondonSE1 7JB
Born October 1982
Director
Appointed 01 Jun 2025

GERMON, Derek Anthony

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 14 Sept 2011
Resigned 16 Jan 2012

GLASS, Julie

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 17 Jan 2011
Resigned 14 Sept 2011

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Secretary
Appointed 16 Jan 2012
Resigned 05 Nov 2014

HARDY, David Michael

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1957
Director
Appointed 01 Aug 2023
Resigned 31 May 2025

HICKEY, Susan Laura

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1963
Director
Appointed 17 Jan 2011
Resigned 31 Jan 2020

HOW, Timothy Francis

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1950
Director
Appointed 01 Feb 2012
Resigned 12 Feb 2014

HOWLETT, Stephen

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born November 1951
Director
Appointed 17 Jan 2011
Resigned 30 Jun 2017

HUGHES, Eamonn

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born April 1983
Director
Appointed 03 Feb 2020
Resigned 30 Jun 2024

KERSLAKE, Robert Walter, Lord

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1955
Director
Appointed 25 Aug 2015
Resigned 01 Jul 2023

LEVI, Malcolm

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born March 1948
Director
Appointed 26 Feb 2015
Resigned 30 Jun 2017

PEACE, Elizabeth Ann

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1952
Director
Appointed 17 Jan 2011
Resigned 01 Feb 2012

PETERS, Ian

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born October 1958
Director
Appointed 30 Jun 2017
Resigned 01 Aug 2022

RAJAGOPAL, Ravi

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1955
Director
Appointed 01 Aug 2022
Resigned 31 Oct 2023

SARSFIELD, Brendan Patrick

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born September 1960
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2021

STRICKLAND, Christopher Norman

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1951
Director
Appointed 17 Jan 2011
Resigned 30 Dec 2014
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Resolution
8 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Memorandum Articles
22 November 2016
MAMA
Resolution
22 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Auditors Resignation Company
3 August 2015
AUDAUD
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Secretary Company With Name
16 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 May 2011
AA01Change of Accounting Reference Date
Legacy
31 March 2011
MG01MG01
Legacy
8 March 2011
CERT8ACERT8A
Application Trading Certificate
8 March 2011
SH50SH50
Incorporation Company
17 January 2011
NEWINCIncorporation