Peac (UK) Limited BRACKNELL


Peac (UK) started in year 1995 as Private Limited Company with registration number 03088213. The Peac (UK) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bracknell at Inspired. Postal code: RG12 1YQ. Since Wed, 13th Jan 2016 Peac (UK) Limited is no longer carrying the name Cit Vendor Finance (UK).

At present there are 8 directors in the the firm, namely David H., Justin J. and Stephen B. and others. In addition one secretary - Robert S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peac (UK) Limited Address / Contact

Office Address Inspired
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088213
Date of Incorporation Mon, 7th Aug 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Robert S.

Position: Secretary

Appointed: 01 February 2024

David H.

Position: Director

Appointed: 01 February 2024

Justin J.

Position: Director

Appointed: 23 February 2023

Stephen B.

Position: Director

Appointed: 10 February 2023

Anthony H.

Position: Director

Appointed: 11 May 2022

Marie-Anne B.

Position: Director

Appointed: 28 February 2022

Justin S.

Position: Director

Appointed: 12 October 2021

Andrew B.

Position: Director

Appointed: 26 May 2021

Jonathan A.

Position: Director

Appointed: 01 January 2016

Thomas L.

Position: Director

Appointed: 11 May 2022

Resigned: 27 January 2023

Joshua S.

Position: Director

Appointed: 05 December 2019

Resigned: 03 March 2021

Jonathan A.

Position: Director

Appointed: 05 December 2019

Resigned: 16 July 2020

Abhimanyu D.

Position: Director

Appointed: 09 September 2019

Resigned: 08 November 2021

Andrew G.

Position: Director

Appointed: 13 August 2019

Resigned: 03 February 2020

John P.

Position: Director

Appointed: 15 May 2017

Resigned: 07 August 2019

Stephen C.

Position: Director

Appointed: 11 January 2016

Resigned: 31 May 2022

Phillip V.

Position: Secretary

Appointed: 11 January 2016

Resigned: 31 January 2024

Justin S.

Position: Director

Appointed: 01 January 2016

Resigned: 05 September 2019

Neil S.

Position: Director

Appointed: 15 December 2014

Resigned: 01 January 2016

Linda S.

Position: Secretary

Appointed: 07 July 2014

Resigned: 01 January 2016

Richard G.

Position: Director

Appointed: 30 April 2013

Resigned: 30 November 2016

Tom D.

Position: Director

Appointed: 11 July 2011

Resigned: 15 December 2014

Neil S.

Position: Director

Appointed: 31 January 2011

Resigned: 17 June 2011

Ronnie A.

Position: Director

Appointed: 31 January 2011

Resigned: 18 September 2012

Nicholas S.

Position: Director

Appointed: 31 January 2011

Resigned: 20 April 2012

Osbert H.

Position: Secretary

Appointed: 13 August 2010

Resigned: 30 June 2014

Colin K.

Position: Director

Appointed: 22 June 2007

Resigned: 31 January 2011

Ivor D.

Position: Director

Appointed: 01 December 2006

Resigned: 26 March 2010

Melvin M.

Position: Director

Appointed: 24 March 2006

Resigned: 31 May 2008

Frederick Y.

Position: Director

Appointed: 24 March 2006

Resigned: 01 December 2006

Neil S.

Position: Director

Appointed: 30 September 2004

Resigned: 24 March 2006

Cormac C.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2011

Jacqueline A.

Position: Secretary

Appointed: 30 September 2004

Resigned: 13 August 2010

Terry K.

Position: Director

Appointed: 30 September 2004

Resigned: 24 March 2006

Clive A.

Position: Director

Appointed: 19 August 2003

Resigned: 30 September 2004

Scott A.

Position: Director

Appointed: 21 January 2003

Resigned: 30 September 2004

Mark H.

Position: Director

Appointed: 06 December 2002

Resigned: 30 September 2004

John W.

Position: Director

Appointed: 05 August 2002

Resigned: 30 September 2004

Valerie D.

Position: Secretary

Appointed: 04 April 2002

Resigned: 30 September 2004

James A.

Position: Director

Appointed: 12 October 2000

Resigned: 05 August 2002

Philip S.

Position: Director

Appointed: 12 October 2000

Resigned: 20 January 2003

Elizabeth H.

Position: Director

Appointed: 07 September 2000

Resigned: 31 July 2003

Jeffrey W.

Position: Director

Appointed: 07 September 2000

Resigned: 19 July 2001

Citicorporate Limited

Position: Corporate Secretary

Appointed: 24 July 2000

Resigned: 04 April 2002

Takeishi O.

Position: Director

Appointed: 05 May 1999

Resigned: 15 May 2000

Michael H.

Position: Director

Appointed: 11 December 1998

Resigned: 30 September 2004

Robert L.

Position: Director

Appointed: 19 November 1997

Resigned: 16 August 2000

Nicholas A.

Position: Director

Appointed: 19 November 1997

Resigned: 10 November 2000

Steven C.

Position: Secretary

Appointed: 19 November 1997

Resigned: 24 July 2000

Janusz S.

Position: Director

Appointed: 08 October 1997

Resigned: 25 November 1997

Malcolm B.

Position: Secretary

Appointed: 30 April 1997

Resigned: 19 November 1997

Richard G.

Position: Secretary

Appointed: 02 September 1996

Resigned: 30 April 1997

Richard G.

Position: Director

Appointed: 02 September 1996

Resigned: 30 April 1997

Paul C.

Position: Secretary

Appointed: 13 October 1995

Resigned: 19 July 1996

Spencer L.

Position: Director

Appointed: 13 October 1995

Resigned: 15 May 2000

Mike R.

Position: Director

Appointed: 13 October 1995

Resigned: 07 November 1997

Tadayuki S.

Position: Director

Appointed: 13 October 1995

Resigned: 05 May 1999

John H.

Position: Director

Appointed: 13 October 1995

Resigned: 15 May 2000

Ian B.

Position: Director

Appointed: 13 October 1995

Resigned: 17 September 1999

John B.

Position: Director

Appointed: 13 October 1995

Resigned: 31 October 1998

Paul C.

Position: Director

Appointed: 13 October 1995

Resigned: 19 July 1996

Malcolm B.

Position: Director

Appointed: 13 October 1995

Resigned: 08 September 1999

Daniel N.

Position: Director

Appointed: 07 August 1995

Resigned: 20 October 1997

Raymond T.

Position: Secretary

Appointed: 07 August 1995

Resigned: 13 October 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1995

Resigned: 07 August 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 1995

Resigned: 07 August 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Peac Holdings (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Peac Holdings (Uk) Limited

Devonshire House 1 Mayfair Place, London, W1J 8AJ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 09778266
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cit Vendor Finance (UK) January 13, 2016
Citicapital September 30, 2004
Citicorp Vendor Finance (europe) May 28, 2002
Citicorp Vendor Finance (europe) November 13, 2000
Copelco November 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 22nd, May 2023
Free Download (35 pages)

Company search

Advertisements