Background WavePink WaveYellow Wave

PETERHOUSE SECURITIES LIMITED (10739537)

PETERHOUSE SECURITIES LIMITED (10739537) is an active UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. PETERHOUSE SECURITIES LIMITED has been registered for 8 years. Current directors include GHORAYEB, Kayssar, RIZK, Ahmad.

Company Number
10739537
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
GHORAYEB, Kayssar, RIZK, Ahmad
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE SECURITIES LIMITED

PETERHOUSE SECURITIES LIMITED is an active company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. PETERHOUSE SECURITIES LIMITED was registered 8 years ago.(SIC: 66120)

Status

active

Active since 8 years ago

Company No

10739537

LTD Company

Age

8 Years

Incorporated 25 April 2017

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

New Liverpool House 15-17 Eldon Street London EC2M 7LD England
From: 25 April 2017To: 28 August 2019
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Nov 18
Funding Round
Jan 19
New Owner
Apr 19
New Owner
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Dec 19
Director Left
Apr 22
Funding Round
Jul 22
Director Left
Jan 26
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AOUN, Rami, Mr.

Active
Cheapside, LondonEC2V 6EE
Secretary
Appointed 20 Dec 2019

GHORAYEB, Kayssar

Active
Cheapside, LondonEC2V 6EE
Born June 1980
Director
Appointed 14 Nov 2019

RIZK, Ahmad

Active
15 -17 Eldon Street, LondonEC2M 7LD
Born October 1982
Director
Appointed 18 May 2017

BRADY, Leslie John

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born February 1949
Director
Appointed 25 Apr 2017
Resigned 07 Jan 2026

GHORAYEB, Antonios Hanna, Dr

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born October 1949
Director
Appointed 01 Nov 2018
Resigned 10 Apr 2022

PETERS, Guy Richard

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born December 1961
Director
Appointed 25 Apr 2017
Resigned 14 Aug 2018

TABET, Georges

Resigned
15 -17 Eldon Street, LondonEC2M 7LD
Born June 1964
Director
Appointed 18 May 2017
Resigned 14 Nov 2019

TAYLOR, Stuart Joseph

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Born March 1956
Director
Appointed 25 Apr 2017
Resigned 14 Nov 2019

Persons with significant control

4

1 Active
3 Ceased

Dr Antonios Hanna Ghorayeb

Active
Cheapside, LondonEC2V 6EE
Born October 1947

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Percy Street, LondonW1T 2DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 14 Nov 2019

Mr Peter James Greensmith

Ceased
Overton Drive, LondonE11 2NJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 14 Nov 2019

Mrs Maureen Patricia Greensmith

Ceased
Overton Drive, LondonE11 2NJ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Micro Entity
10 January 2020
AAMDAAMD
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 April 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Incorporation Company
25 April 2017
NEWINCIncorporation