Background WavePink WaveYellow Wave

PETERHOUSE CAPITAL MANAGEMENT LIMITED (07783255)

PETERHOUSE CAPITAL MANAGEMENT LIMITED (07783255) is an active UK company. incorporated on 22 September 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETERHOUSE CAPITAL MANAGEMENT LIMITED has been registered for 14 years. Current directors include GREENSMITH, Peter James.

Company Number
07783255
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
3rd Floor 80 Cheapside, London, EC2V 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENSMITH, Peter James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE CAPITAL MANAGEMENT LIMITED

PETERHOUSE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 22 September 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETERHOUSE CAPITAL MANAGEMENT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07783255

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RIMMER LIMITED
From: 4 March 2015To: 24 April 2015
PETERHOUSE CAPITAL LIMITED
From: 25 January 2013To: 4 March 2015
PETERHOUSE CORPORATE FINANCE LIMITED
From: 17 December 2012To: 25 January 2013
PETERHOUSE FINANCE LIMITED
From: 22 September 2011To: 17 December 2012
Contact
Address

3rd Floor 80 Cheapside London, EC2V 6EE,

Previous Addresses

80 Cheapside 80 Cheapside London EC2V 6EE England
From: 28 August 2019To: 28 August 2019
New Liverpool House 3rd Floor 15-17 Eldon Street London EC2M 7LD
From: 26 November 2014To: 28 August 2019
31 Lombard Street London EC3V 9BQ
From: 17 July 2012To: 26 November 2014
3Rd Floor London Wall Buildings London Wall London EC2M 5SY United Kingdom
From: 22 September 2011To: 17 July 2012
Timeline

9 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GREENSMITH, Peter James

Active
Overton Drive, LondonE11 2NJ
Born October 1962
Director
Appointed 01 Dec 2011

ANWYL, Nicholas Philip Mark

Resigned
Lombard Street, LondonEC3V 9BQ
Born January 1968
Director
Appointed 09 Jan 2013
Resigned 15 Jan 2013

BRADY, Leslie John

Resigned
Rochester Road, RochesterME1 3SQ
Born February 1949
Director
Appointed 09 Jan 2013
Resigned 15 Jan 2013

COOKE, Oliver Charles Hewardine

Resigned
Thruxton, HerefordHR2 9AX
Born December 1954
Director
Appointed 29 Jan 2013
Resigned 13 Feb 2013

HOARE, Jonathan

Resigned
Harley Street, LondonW1G 9QS
Born May 1962
Director
Appointed 22 Sept 2011
Resigned 01 Dec 2011

Persons with significant control

1

Mr Peter James Greensmith

Active
Wanstead, LondonE11 2NJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Resolution
4 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Incorporation Company
22 September 2011
NEWINCIncorporation