Uxbridge
Middlesex
UB8 1QQ
Director Name | Ms Joy Laina Warner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Dr Fraser McLeod Gemmell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 18 August 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Patrick Desmond Storey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Ganna Agafonova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 September 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepper Uk, 3rd Floor, East Suite, Carrington House London W1B 5SE |
Director Name | Mr Aaron Milburn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 26 January 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Michael Charles Culhane |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 139 Oakwood Court Abbotsbury Road London W14 8JS |
Director Name | Mr Stephen Andrew Hogg |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114a Cromwell Road London SW7 4ES |
Director Name | Jason Jones Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hale House 34 De Vere Gardens London W8 5AQ |
Director Name | Mr James Mark White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Richard Eugene Klemmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Laurence Morey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Gerald Martin McHugh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Warren Henry Justice |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Stavros Makaritis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2019(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Cindy Louise Bennison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Anthony John Ray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(13 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Eduard Akopian |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2023(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.peppereurope.co.uk |
---|---|
Telephone | 020 73410400 |
Telephone region | London |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,399,824 |
Net Worth | £1,244,778 |
Cash | £989,620 |
Current Liabilities | £1,397,768 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
29 January 2024 | Appointment of Mr Aaron Milburn as a director on 26 January 2024 (2 pages) |
---|---|
21 September 2023 | Termination of appointment of Eduard Akopian as a director on 20 September 2023 (1 page) |
10 July 2023 | Termination of appointment of Cindy Louise Bennison as a director on 29 June 2023 (1 page) |
27 April 2023 | Full accounts made up to 31 December 2022 (36 pages) |
12 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
10 February 2023 | Appointment of Mr Eduard Akopian as a director on 10 February 2023 (2 pages) |
20 January 2023 | Change of details for Pepper European Servicing Limited as a person with significant control on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Ganna Agafonova on 15 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of Anthony John Ray as a director on 6 November 2022 (1 page) |
21 September 2022 | Appointment of Ganna Agafonova as a director on 14 September 2022 (2 pages) |
8 August 2022 | Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022 (2 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (36 pages) |
29 April 2022 | Appointment of Mr Patrick Desmond Storey as a director on 28 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Mr Anthony John Ray as a director on 24 March 2022 (2 pages) |
18 January 2022 | Termination of appointment of Richard Eugene Klemmer as a director on 14 January 2022 (1 page) |
1 December 2021 | Termination of appointment of Stavros Makaritis as a director on 30 November 2021 (1 page) |
7 July 2021 | Director's details changed for Ms Cindy Louise Bennison on 18 December 2020 (2 pages) |
7 July 2021 | Director's details changed for Ms Joy Laina Warner on 25 June 2021 (2 pages) |
12 May 2021 | Full accounts made up to 31 December 2020 (39 pages) |
1 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
25 August 2020 | Appointment of Dr Fraser Mcleod Gemmell as a director on 18 August 2020 (2 pages) |
11 May 2020 | Full accounts made up to 31 December 2019 (51 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
6 February 2020 | Change of details for Pepper Homeloans Limited as a person with significant control on 8 October 2019 (2 pages) |
25 September 2019 | Appointment of Ms Cindy Louise Bennison as a director on 25 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Warren Henry Justice as a director on 31 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Laurence Morey as a director on 31 August 2019 (1 page) |
20 August 2019 | Full accounts made up to 31 December 2018 (42 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Stavros Makaritis as a director on 2 April 2019 (2 pages) |
12 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
21 May 2018 | Change of details for Pepper Homeloans Limited as a person with significant control on 5 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of James Mark White as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Mark White as a director on 1 February 2017 (1 page) |
9 September 2016 | Director's details changed for Mr Warren Henry Justice on 16 August 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Warren Henry Justice on 16 August 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
20 April 2016 | Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 (2 pages) |
20 April 2016 | Register inspection address has been changed from C/O Engage Credit Holdings Limited 114a Cromwell Road London SW7 4ES United Kingdom to C/O Pepper Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
20 April 2016 | Register inspection address has been changed from C/O Engage Credit Holdings Limited 114a Cromwell Road London SW7 4ES United Kingdom to C/O Pepper Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 February 2016 | Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016 (1 page) |
20 February 2016 | Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
19 August 2015 | Registered office address changed from 114a Cromwell Road London SW7 4ES to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 114a Cromwell Road London SW7 4ES to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 19 August 2015 (1 page) |
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 August 2014 | Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 February 2014 | Company name changed engage credit LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed engage credit LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Change of name notice (2 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Appointment of Ms Joy Laina Warner as a director (2 pages) |
13 August 2013 | Appointment of Ms Joy Laina Warner as a director (2 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 September 2012 | Director's details changed for Mr James Mark White on 18 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr James Mark White on 18 July 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom (1 page) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom (1 page) |
27 February 2012 | Appointment of Mr Gerald Martin Mchugh as a director (2 pages) |
27 February 2012 | Appointment of Mr Gerald Martin Mchugh as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Termination of appointment of Stephen Hogg as a director (1 page) |
28 September 2011 | Termination of appointment of Stephen Hogg as a director (1 page) |
28 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010 (1 page) |
9 November 2010 | Termination of appointment of Michael Culhane as a director (1 page) |
9 November 2010 | Termination of appointment of Michael Culhane as a director (1 page) |
4 October 2010 | Appointment of Mr Laurence Morey as a director (2 pages) |
4 October 2010 | Appointment of Mr Laurence Morey as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Register(s) moved to registered office address (1 page) |
2 July 2010 | Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page) |
2 July 2010 | Register(s) moved to registered office address (1 page) |
2 July 2010 | Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page) |
7 May 2010 | Termination of appointment of Jason Miller as a director (1 page) |
7 May 2010 | Termination of appointment of Jason Miller as a director (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Address amendment mr mr culhane (2 pages) |
5 March 2010 | Address amendment mr mr culhane (2 pages) |
12 January 2010 | Director's details changed for Stephen Andrew Hogg on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Andrew Hogg on 20 December 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from north barn broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from north barn broughton hall business park skipton north yorkshire BD23 3AE (1 page) |
28 October 2008 | Nc inc already adjusted 29/09/08 (1 page) |
28 October 2008 | Ad 29/09/08\gbp si 79856@1=79856\gbp ic 100000/179856\ (2 pages) |
28 October 2008 | Nc inc already adjusted 29/09/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Ad 29/09/08\gbp si 79856@1=79856\gbp ic 100000/179856\ (2 pages) |
5 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
5 August 2008 | Ad 31/07/08-31/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
5 August 2008 | Ad 31/07/08-31/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 31/07/08 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 180 brompton road london SW3 1HQ united kingdom (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 180 brompton road london SW3 1HQ united kingdom (1 page) |
17 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 April 2008 | Secretary appointed roger stephen lansdowne (2 pages) |
9 April 2008 | Director appointed richard eugene klemmer (2 pages) |
9 April 2008 | Director appointed michael charles culhane (2 pages) |
9 April 2008 | Director appointed jason jones miller (3 pages) |
9 April 2008 | Secretary appointed roger stephen lansdowne (2 pages) |
9 April 2008 | Director appointed stephen hogg (2 pages) |
9 April 2008 | Director appointed stephen hogg (2 pages) |
9 April 2008 | Director appointed jason jones miller (3 pages) |
9 April 2008 | Director appointed michael charles culhane (2 pages) |
9 April 2008 | Director appointed james mark white (2 pages) |
9 April 2008 | Director appointed richard eugene klemmer (2 pages) |
9 April 2008 | Director appointed james mark white (2 pages) |
4 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
4 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 180 brompton road scantleberry close london SW3 1HQ (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 180 brompton road scantleberry close london SW3 1HQ (1 page) |
29 March 2008 | Incorporation (6 pages) |
29 March 2008 | Incorporation (6 pages) |