Background WavePink WaveYellow Wave

PEAC HOLDINGS (UK) LIMITED (09778266)

PEAC HOLDINGS (UK) LIMITED (09778266) is an active UK company. incorporated on 15 September 2015. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEAC HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John and 3 others.

Company Number
09778266
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John, HARTIS, Anthony, LIM, Benjamin Sze Ern, STAADECKER, Justin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAC HOLDINGS (UK) LIMITED

PEAC HOLDINGS (UK) LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEAC HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09778266

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

Devonshire House 1 Mayfair Place London London W1J 8AJ United Kingdom
From: 15 September 2015To: 22 January 2018
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jun 18
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Jan 25
13
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

STAVELY, Robert Daniel

Active
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 01 Feb 2024

ASHLEY, Jonathan

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1966
Director
Appointed 15 Sept 2015

BOLTON, Stephen Geoffrey

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1962
Director
Appointed 01 Feb 2024

BROMFIELD, Andrew John

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1988
Director
Appointed 03 Aug 2022

HARTIS, Anthony

Active
Easthampstead Road, BracknellRG12 1YQ
Born October 1976
Director
Appointed 11 May 2022

LIM, Benjamin Sze Ern

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1992
Director
Appointed 20 Dec 2024

STAADECKER, Justin

Active
Easthampstead Road, BracknellRG12 1YQ
Born June 1968
Director
Appointed 25 Apr 2022

VENNER, Philip Jonathan

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 24 Mar 2016
Resigned 31 Jan 2024

BOUSABA, Marie-Anne

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1986
Director
Appointed 28 Feb 2022
Resigned 08 Jan 2025

CHARLTON, Stephen

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born February 1958
Director
Appointed 13 Mar 2020
Resigned 31 May 2022

DAHIYA, Abhimanyu Singh

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1986
Director
Appointed 09 Sept 2019
Resigned 08 Nov 2021

STAADECKER, Justin

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born June 1968
Director
Appointed 15 Sept 2015
Resigned 05 Sept 2019

VENNER, Philip Jonathan

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1958
Director
Appointed 25 Apr 2019
Resigned 31 Jan 2024

Persons with significant control

1

Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2024
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 April 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Incorporation Company
15 September 2015
NEWINCIncorporation