Background WavePink WaveYellow Wave

PETERHOUSE HOLDINGS LIMITED (12990381)

PETERHOUSE HOLDINGS LIMITED (12990381) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PETERHOUSE HOLDINGS LIMITED has been registered for 5 years. Current directors include GHORAYEB, Antonios Hanna, Dr, GHORAYEB, Kayssar, Mr., RIZK, Ahmad.

Company Number
12990381
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
3rd Floor 80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GHORAYEB, Antonios Hanna, Dr, GHORAYEB, Kayssar, Mr., RIZK, Ahmad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHOUSE HOLDINGS LIMITED

PETERHOUSE HOLDINGS LIMITED is an active company incorporated on 2 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PETERHOUSE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12990381

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

3rd Floor 80 Cheapside London, EC2V 6EE,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
May 21
Director Left
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ABDEL SAMAD, Rana, Mrs.

Active
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 09 Jun 2023

GHORAYEB, Antonios Hanna, Dr

Active
80 Cheapside, LondonEC2V 6EE
Born October 1947
Director
Appointed 02 Nov 2020

GHORAYEB, Kayssar, Mr.

Active
80 Cheapside, LondonEC2V 6EE
Born June 1980
Director
Appointed 15 Mar 2023

RIZK, Ahmad

Active
80 Cheapside, LondonEC2V 6EE
Born October 1982
Director
Appointed 15 Nov 2025

GREENSMITH, Peter James

Resigned
LondonEC2V 6EE
Born October 1962
Director
Appointed 02 Nov 2020
Resigned 09 Jun 2023

LI, Qu, Dr

Resigned
80 Cheapside, LondonEC2V 6EE
Born October 1963
Director
Appointed 02 Nov 2020
Resigned 07 Jun 2021

RIZK, Ahmad

Resigned
80 Cheapside, LondonEC2V 6EE
Born October 1982
Director
Appointed 02 Nov 2020
Resigned 15 Nov 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Capital Directors Statement Auditors Report
5 December 2024
SH30SH30
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
13 November 2024
SH30SH30
Accounts Amended With Accounts Type Group
20 February 2024
AAMDAAMD
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Resolution
13 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2020
NEWINCIncorporation