Peterhouse Group Limited LONDON


Peterhouse Group started in year 1980 as Private Limited Company with registration number 01517100. The Peterhouse Group company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 33 Wigmore Street. Postal code: W1U 1QX. Since 1997/09/11 Peterhouse Group Limited is no longer carrying the name Shorco Group Holdings PLC.

The firm has 3 directors, namely Robert C., Shaun D. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 31 August 2016 and Robert C. has been with the company for the least time - from 3 February 2023. Currently 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.

Peterhouse Group Limited Address / Contact

Office Address 33 Wigmore Street
Town London
Post code W1U 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01517100
Date of Incorporation Fri, 12th Sep 1980
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Robert C.

Position: Director

Appointed: 03 February 2023

Shaun D.

Position: Director

Appointed: 31 May 2022

Nicholas B.

Position: Director

Appointed: 31 August 2016

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Andrew V.

Position: Secretary

Resigned: 02 March 1995

Iain U.

Position: Director

Appointed: 17 December 2014

Resigned: 31 May 2022

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

Valerie T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 27 July 2012

Stanley B.

Position: Director

Appointed: 20 February 2006

Resigned: 23 May 2007

Franco M.

Position: Director

Appointed: 11 May 2005

Resigned: 30 November 2020

Stanley B.

Position: Secretary

Appointed: 04 October 2004

Resigned: 01 July 2009

Peter R.

Position: Director

Appointed: 16 June 2004

Resigned: 31 August 2016

William T.

Position: Director

Appointed: 16 June 2004

Resigned: 17 December 2014

Janette A.

Position: Director

Appointed: 01 June 2003

Resigned: 31 December 2007

John W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 23 December 2004

Robert F.

Position: Director

Appointed: 01 April 2003

Resigned: 16 June 2004

John O.

Position: Director

Appointed: 01 October 2002

Resigned: 31 July 2004

Peter C.

Position: Director

Appointed: 24 January 2000

Resigned: 30 June 2004

Alan R.

Position: Director

Appointed: 24 January 2000

Resigned: 14 May 2005

Edward A.

Position: Director

Appointed: 01 September 1999

Resigned: 30 June 2004

Peter A.

Position: Director

Appointed: 04 January 1999

Resigned: 29 November 2000

Peter F.

Position: Director

Appointed: 04 January 1999

Resigned: 29 November 2000

Ian R.

Position: Director

Appointed: 14 January 1998

Resigned: 30 June 2004

David B.

Position: Director

Appointed: 11 September 1997

Resigned: 31 March 2002

Peter P.

Position: Secretary

Appointed: 11 September 1997

Resigned: 31 March 2003

Philip B.

Position: Director

Appointed: 11 September 1997

Resigned: 03 January 2003

David B.

Position: Director

Appointed: 11 September 1997

Resigned: 31 March 2003

David J.

Position: Director

Appointed: 26 April 1997

Resigned: 16 June 2004

David C.

Position: Secretary

Appointed: 01 March 1995

Resigned: 10 September 1997

Simon K.

Position: Director

Appointed: 25 May 1991

Resigned: 26 June 2001

John R.

Position: Director

Appointed: 25 May 1991

Resigned: 18 January 1999

David P.

Position: Director

Appointed: 25 May 1991

Resigned: 15 April 1997

Andrew V.

Position: Director

Appointed: 25 May 1991

Resigned: 10 September 1997

John C.

Position: Director

Appointed: 25 May 1991

Resigned: 10 September 1997

Alistair T.

Position: Director

Appointed: 25 May 1991

Resigned: 09 December 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Babcock Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Babcock Holdings Limited

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2955502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shorco Group Holdings PLC September 11, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, January 2023
Free Download (248 pages)

Company search

Advertisements