Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEABODY CAPITAL NO 2 PLC
Company Information for

PEABODY CAPITAL NO 2 PLC

MINSTER COURT, 45 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JB,
Company Registration Number
08782139
Public Limited Company
Active

Company Overview

About Peabody Capital No 2 Plc
PEABODY CAPITAL NO 2 PLC was founded on 2013-11-19 and has its registered office in London. The organisation's status is listed as "Active". Peabody Capital No 2 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEABODY CAPITAL NO 2 PLC
 
Legal Registered Office
MINSTER COURT
45 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7JB
Other companies in SE1
 
Filing Information
Company Number 08782139
Company ID Number 08782139
Date formed 2013-11-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB118204642  
Last Datalog update: 2024-01-07 11:23:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEABODY CAPITAL NO 2 PLC

Current Directors
Officer Role Date Appointed
SARAH CAMERON
Company Secretary 2014-11-05
SUSAN LAURA HICKEY
Director 2013-11-19
ROBERT WALTER KERSLAKE
Director 2015-08-25
IAN PETERS
Director 2017-06-30
BRENDAN PATRICK SARSFIELD
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWLETT
Director 2013-11-19 2017-06-30
MALCOLM LEVI
Director 2015-02-26 2017-06-30
CHRISTOPHER NORMAN STRICKLAND
Director 2013-11-28 2014-12-30
SUSAN HICKEY
Company Secretary 2013-11-19 2014-11-05
TIMOTHY FRANCIS HOW
Director 2013-11-28 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LAURA HICKEY PEABODY GROUP MAINTENANCE LIMITED Director 2017-07-13 CURRENT 2003-02-21 Active
SUSAN LAURA HICKEY WHITE HART TRIANGLE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY TILFLEX MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY COBALT ESTATE MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2007-02-28 Active
SUSAN LAURA HICKEY SIENNA MANAGEMENT LIMITED Director 2015-07-23 CURRENT 2005-04-28 Active
SUSAN LAURA HICKEY VERIDION PARK MANAGEMENT COMPANY LIMITED Director 2015-07-23 CURRENT 2011-03-03 Active
SUSAN LAURA HICKEY TILFEN REGENERATION LIMITED Director 2015-07-14 CURRENT 1999-08-27 Active
SUSAN LAURA HICKEY TCH REPAIRS LIMITED Director 2015-05-27 CURRENT 2004-06-15 Active
SUSAN LAURA HICKEY TILFEN INVESTMENT PROPERTIES LIMITED Director 2015-05-27 CURRENT 2005-03-11 Active
SUSAN LAURA HICKEY PEABODY PENSION TRUST LIMITED Director 2015-01-21 CURRENT 1974-03-28 Dissolved 2017-05-09
SUSAN LAURA HICKEY PEABODY SOUTH EAST LIMITED Director 2013-12-30 CURRENT 2004-05-10 Active
SUSAN LAURA HICKEY CREATE COMMUNITIES LTD Director 2013-12-30 CURRENT 2005-05-26 Active
SUSAN LAURA HICKEY SOUTHMERE VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-12-30 CURRENT 2005-05-11 Active
SUSAN LAURA HICKEY PEABODY INVESTMENT LIMITED Director 2013-12-30 CURRENT 1991-09-30 Active
SUSAN LAURA HICKEY FRESHLEAF HOMES LIMITED Director 2013-12-30 CURRENT 1999-08-27 Active - Proposal to Strike off
ROBERT WALTER KERSLAKE SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED Director 2017-07-20 CURRENT 2002-08-02 Active
ROBERT WALTER KERSLAKE ENDCLIFFE CONSULTANCY LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES CRUCIBLE TRUST Director 2015-11-11 CURRENT 2006-12-21 Active
ROBERT WALTER KERSLAKE SHEFFIELD THEATRES TRUST Director 2015-11-11 CURRENT 1968-05-17 Active
ROBERT WALTER KERSLAKE LONDON LGPS CIV LIMITED Director 2015-09-08 CURRENT 2014-07-17 Active
ROBERT WALTER KERSLAKE PEABODY CAPITAL PLC Director 2015-08-25 CURRENT 2011-01-17 Active
ROBERT WALTER KERSLAKE CENTRE FOR GOVERNANCE AND SCRUTINY Director 2015-06-01 CURRENT 2004-05-20 Active
IAN PETERS PEABODY SOUTH EAST LIMITED Director 2017-08-30 CURRENT 2004-05-10 Active
IAN PETERS PEABODY (SERVICES) LIMITED Director 2017-06-30 CURRENT 2003-01-03 Active
IAN PETERS PEABODY WATERFRONT LIMITED Director 2017-06-30 CURRENT 2003-03-11 Active
IAN PETERS TILFEN LAND LIMITED Director 2017-06-30 CURRENT 1998-12-18 Active
IAN PETERS PEABODY LAND LIMITED Director 2017-06-30 CURRENT 2000-07-07 Active
IAN PETERS PEABODY ENTERPRISES LIMITED Director 2017-06-30 CURRENT 2001-03-29 Converted / Closed
IAN PETERS PEABODY CAPITAL PLC Director 2017-06-30 CURRENT 2011-01-17 Active
IAN PETERS PEABODY CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2004-06-22 Active
BRENDAN PATRICK SARSFIELD PEABODY CAPITAL PLC Director 2017-06-30 CURRENT 2011-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MR DAVID MICHAEL HARDY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER KERSLAKE
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01AP01DIRECTOR APPOINTED MR RAVI RAJAGOPAL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETERS
2022-04-14AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087821390003
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PATRICK SARSFIELD
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-04AP01DIRECTOR APPOINTED EAMONN HUGHES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURA HICKEY
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087821390002
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26AP01DIRECTOR APPOINTED IAN PETERS
2017-07-13AP01DIRECTOR APPOINTED MR BRENDAN PATRICK SARSFIELD
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEVI
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWLETT
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-22MEM/ARTSARTICLES OF ASSOCIATION
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-30AR0119/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Lord Robert Walter Kerslake on 2015-08-25
2015-11-30AP01DIRECTOR APPOINTED LORD ROBERT WALTER KERSLAKE
2015-10-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-19
2015-10-26ANNOTATIONClarification
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04AUDAUDITOR'S RESIGNATION
2015-03-03AP01DIRECTOR APPOINTED MR MALCOLM LEVI
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN STRICKLAND
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-02AR0119/11/14 FULL LIST
2014-12-02LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50000
2014-12-02AR0119/11/14 FULL LIST
2014-11-10AP03SECRETARY APPOINTED MS SARAH CAMERON
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HICKEY
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AA01PREVSHO FROM 30/11/2014 TO 31/03/2014
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOW
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087821390001
2013-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN STRICKLAND
2013-12-10AP01DIRECTOR APPOINTED MR TIM HOW
2013-11-29CERT8ACOMMENCE BUSINESS AND BORROW
2013-11-29SH50APPLICATION COMMENCE BUSINESS
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HICKEY / 19/11/2013
2013-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PEABODY CAPITAL NO 2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEABODY CAPITAL NO 2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED ( AS BOND TRUSTEE)
Intangible Assets
Patents
We have not found any records of PEABODY CAPITAL NO 2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PEABODY CAPITAL NO 2 PLC
Trademarks
We have not found any records of PEABODY CAPITAL NO 2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEABODY CAPITAL NO 2 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PEABODY CAPITAL NO 2 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where PEABODY CAPITAL NO 2 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEABODY CAPITAL NO 2 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEABODY CAPITAL NO 2 PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.