PEABODY CAPITAL NO 2 PLC

Register to unlock more data on OkredoRegister

PEABODY CAPITAL NO 2 PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08782139

Incorporation date

19/11/2013

Size

Full

Contacts

Registered address

Registered address

Minster Court, 45 Westminster Bridge Road, London SE1 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Director's details changed for Mr Eustace Egbert James Xavier on 2025-06-01
dot icon02/06/2025
Termination of appointment of David Michael Hardy as a director on 2025-05-31
dot icon02/06/2025
Appointment of Mr Eustace Egbert James Xavier as a director on 2025-06-01
dot icon22/04/2025
Director's details changed for Mrs Caroline Frances Corby on 2025-04-17
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon29/09/2024
Full accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Mr Philip Michael Day as a director on 2024-09-02
dot icon01/07/2024
Termination of appointment of Eamonn Hughes as a director on 2024-06-30
dot icon03/06/2024
Director's details changed for Mr Eamonn Hughes on 2024-06-01
dot icon03/04/2024
Appointment of Mrs Caroline Frances Corby as a director on 2024-04-01
dot icon14/01/2024
Memorandum and Articles of Association
dot icon14/01/2024
Resolutions
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon09/11/2023
Termination of appointment of Ravi Rajagopal as a director on 2023-10-31
dot icon10/08/2023
Appointment of Mr David Michael Hardy as a director on 2023-08-01
dot icon03/07/2023
Termination of appointment of Robert Walter Kerslake as a director on 2023-07-01
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, David Michael
Director
01/08/2023 - 31/05/2025
91
Xavier, Eustace Egbert James
Director
01/06/2025 - Present
12
Kerslake, Robert Walter, Lord
Director
25/08/2015 - 01/07/2023
30
Day, Philip Michael
Director
02/09/2024 - Present
14
Mr Eamonn Hughes
Director
03/02/2020 - 30/06/2024
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEABODY CAPITAL NO 2 PLC

PEABODY CAPITAL NO 2 PLC is an(a) Active company incorporated on 19/11/2013 with the registered office located at Minster Court, 45 Westminster Bridge Road, London SE1 7JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEABODY CAPITAL NO 2 PLC?

toggle

PEABODY CAPITAL NO 2 PLC is currently Active. It was registered on 19/11/2013 .

Where is PEABODY CAPITAL NO 2 PLC located?

toggle

PEABODY CAPITAL NO 2 PLC is registered at Minster Court, 45 Westminster Bridge Road, London SE1 7JB.

What does PEABODY CAPITAL NO 2 PLC do?

toggle

PEABODY CAPITAL NO 2 PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for PEABODY CAPITAL NO 2 PLC?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with no updates.