Background WavePink WaveYellow Wave

PETERHOUSE CORPORATE FINANCE LIMITED (08853070)

PETERHOUSE CORPORATE FINANCE LIMITED (08853070) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETERHOUSE CORPORATE FINANCE LIMITED has been registered for 12 years. Current directors include GHORAYEB, Antonios, Dr, GREENSMITH, Peter James.

Company Number
08853070
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
3rd Floor 80 Cheapside, London, EC2V 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GHORAYEB, Antonios, Dr, GREENSMITH, Peter James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE CORPORATE FINANCE LIMITED

PETERHOUSE CORPORATE FINANCE LIMITED is an active company incorporated on 20 January 2014 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 CORPORATE FINANCE LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08853070

LTD Company

Age

12 Years

Incorporated 20 January 2014

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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

PETERHOUSE CAPITAL LIMITED
From: 4 March 2015To: 25 April 2018
BASTIN CAPITAL LIMITED
From: 20 January 2014To: 4 March 2015
Contact
Address

3rd Floor 80 Cheapside London, EC2V 6EE,

Previous Addresses

80 Cheapside 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: 11 March 2015To: 28 August 2019
30 Percy Street London W1T 2DB
From: 20 January 2014To: 11 March 2015
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 20
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GHORAYEB, Antonios, Dr

Active
15 Eldon Street, LondonEC2M 7LD
Born October 1947
Director
Appointed 01 Mar 2015

GREENSMITH, Peter James

Active
Wanstead, LondonE11 2NJ
Born October 1962
Director
Appointed 01 Apr 2019

AMHURST, Anthony Francesco Lorenzo

Resigned
Route De Tahiti, Ramatuelle83350
Born October 1942
Director
Appointed 01 Mar 2015
Resigned 11 Dec 2020

BLAKE, Jeffrey William

Resigned
Hatch Road, BrentwoodCM15 9PU
Born October 1970
Director
Appointed 20 Jan 2014
Resigned 01 Mar 2015

BRADY, Leslie John

Resigned
Burham, RochesterME1 3SQ
Born February 1949
Director
Appointed 01 Mar 2015
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter James Greensmith

Active
80 Cheapside, LondonEC2V 6EE
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2021

Mr Leslie John Brady

Ceased
Burham, RochesterME1 3SQ
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
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
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation