Company NamePepper (UK) Limited
Company StatusActive
Company Number06548489
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)
Previous NameEngage Credit Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr Roger Stephen Lansdowne
NationalityBritish
StatusCurrent
Appointed31 March 2008(1 day after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Joy Laina Warner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameDr Fraser McLeod Gemmell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 August 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Patrick Desmond Storey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Ganna Agafonova
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed14 September 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper Uk, 3rd Floor, East Suite, Carrington House
London
W1B 5SE
Director NameMr Aaron Milburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 January 2024(15 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMichael Charles Culhane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 139 Oakwood Court
Abbotsbury Road
London
W14 8JS
Director NameMr Stephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114a Cromwell Road
London
SW7 4ES
Director NameJason Jones Miller
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hale House
34 De Vere Gardens
London
W8 5AQ
Director NameMr James Mark White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Richard Eugene Klemmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(1 day after company formation)
Appointment Duration13 years, 9 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Laurence Morey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Gerald Martin McHugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Warren Henry Justice
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Stavros Makaritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2019(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Cindy Louise Bennison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Anthony John Ray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(13 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Eduard Akopian
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.peppereurope.co.uk
Telephone020 73410400
Telephone regionLondon

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£7,399,824
Net Worth£1,244,778
Cash£989,620
Current Liabilities£1,397,768

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

29 January 2024Appointment of Mr Aaron Milburn as a director on 26 January 2024 (2 pages)
21 September 2023Termination of appointment of Eduard Akopian as a director on 20 September 2023 (1 page)
10 July 2023Termination of appointment of Cindy Louise Bennison as a director on 29 June 2023 (1 page)
27 April 2023Full accounts made up to 31 December 2022 (36 pages)
12 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
10 February 2023Appointment of Mr Eduard Akopian as a director on 10 February 2023 (2 pages)
20 January 2023Change of details for Pepper European Servicing Limited as a person with significant control on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Ganna Agafonova on 15 October 2022 (2 pages)
7 November 2022Termination of appointment of Anthony John Ray as a director on 6 November 2022 (1 page)
21 September 2022Appointment of Ganna Agafonova as a director on 14 September 2022 (2 pages)
8 August 2022Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022 (2 pages)
20 May 2022Full accounts made up to 31 December 2021 (36 pages)
29 April 2022Appointment of Mr Patrick Desmond Storey as a director on 28 April 2022 (2 pages)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Anthony John Ray as a director on 24 March 2022 (2 pages)
18 January 2022Termination of appointment of Richard Eugene Klemmer as a director on 14 January 2022 (1 page)
1 December 2021Termination of appointment of Stavros Makaritis as a director on 30 November 2021 (1 page)
7 July 2021Director's details changed for Ms Cindy Louise Bennison on 18 December 2020 (2 pages)
7 July 2021Director's details changed for Ms Joy Laina Warner on 25 June 2021 (2 pages)
12 May 2021Full accounts made up to 31 December 2020 (39 pages)
1 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 August 2020Appointment of Dr Fraser Mcleod Gemmell as a director on 18 August 2020 (2 pages)
11 May 2020Full accounts made up to 31 December 2019 (51 pages)
8 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
6 February 2020Change of details for Pepper Homeloans Limited as a person with significant control on 8 October 2019 (2 pages)
25 September 2019Appointment of Ms Cindy Louise Bennison as a director on 25 September 2019 (2 pages)
5 September 2019Termination of appointment of Warren Henry Justice as a director on 31 August 2019 (1 page)
4 September 2019Termination of appointment of Laurence Morey as a director on 31 August 2019 (1 page)
20 August 2019Full accounts made up to 31 December 2018 (42 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Stavros Makaritis as a director on 2 April 2019 (2 pages)
12 October 2018Full accounts made up to 31 December 2017 (34 pages)
21 May 2018Change of details for Pepper Homeloans Limited as a person with significant control on 5 December 2017 (2 pages)
18 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 May 2017Full accounts made up to 31 December 2016 (31 pages)
4 May 2017Full accounts made up to 31 December 2016 (31 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 February 2017Termination of appointment of James Mark White as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Mark White as a director on 1 February 2017 (1 page)
9 September 2016Director's details changed for Mr Warren Henry Justice on 16 August 2016 (2 pages)
9 September 2016Director's details changed for Mr Warren Henry Justice on 16 August 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (31 pages)
15 June 2016Full accounts made up to 31 December 2015 (31 pages)
20 April 2016Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 (2 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 179,856
(6 pages)
20 April 2016Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 (2 pages)
20 April 2016Register 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 2016Register 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 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 179,856
(6 pages)
20 February 2016Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016 (1 page)
20 February 2016Secretary's details changed for Mr Roger Stephen Lansdowne on 20 February 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
8 October 2015Full accounts made up to 31 December 2014 (27 pages)
19 August 2015Registered 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 2015Registered 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 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 179,856
(7 pages)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 179,856
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 August 2014Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages)
13 August 2014Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Warren Henry Justice as a director on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Laurence Morey on 31 July 2014 (2 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 179,856
(6 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 179,856
(6 pages)
4 February 2014Company name changed engage credit LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
4 February 2014Company name changed engage credit LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
(2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Change of name notice (2 pages)
16 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 October 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Appointment of Ms Joy Laina Warner as a director (2 pages)
13 August 2013Appointment of Ms Joy Laina Warner as a director (2 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Director's details changed for Mr James Mark White on 18 July 2012 (2 pages)
6 September 2012Director's details changed for Mr James Mark White on 18 July 2012 (2 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
16 April 2012Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
16 April 2012Register inspection address has been changed from C/O Engage Credit Holdings Limited 180 Brompton Road London SW3 1HQ United Kingdom (1 page)
27 February 2012Appointment of Mr Gerald Martin Mchugh as a director (2 pages)
27 February 2012Appointment of Mr Gerald Martin Mchugh as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Termination of appointment of Stephen Hogg as a director (1 page)
28 September 2011Termination of appointment of Stephen Hogg as a director (1 page)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ England on 13 December 2010 (1 page)
9 November 2010Termination of appointment of Michael Culhane as a director (1 page)
9 November 2010Termination of appointment of Michael Culhane as a director (1 page)
4 October 2010Appointment of Mr Laurence Morey as a director (2 pages)
4 October 2010Appointment of Mr Laurence Morey as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Register(s) moved to registered office address (1 page)
2 July 2010Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page)
2 July 2010Register(s) moved to registered office address (1 page)
2 July 2010Registered office address changed from the Old Sawmill Broughton Hall Business Park Skipton North Yorkshire BD23 3AE on 2 July 2010 (1 page)
7 May 2010Termination of appointment of Jason Miller as a director (1 page)
7 May 2010Termination of appointment of Jason Miller as a director (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
5 March 2010Address amendment mr mr culhane (2 pages)
5 March 2010Address amendment mr mr culhane (2 pages)
12 January 2010Director's details changed for Stephen Andrew Hogg on 20 December 2009 (2 pages)
12 January 2010Director's details changed for Stephen Andrew Hogg on 20 December 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 December 2008Registered office changed on 03/12/2008 from north barn broughton hall business park skipton north yorkshire BD23 3AE (1 page)
3 December 2008Registered office changed on 03/12/2008 from north barn broughton hall business park skipton north yorkshire BD23 3AE (1 page)
28 October 2008Nc inc already adjusted 29/09/08 (1 page)
28 October 2008Ad 29/09/08\gbp si 79856@1=79856\gbp ic 100000/179856\ (2 pages)
28 October 2008Nc inc already adjusted 29/09/08 (1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2008Ad 29/09/08\gbp si 79856@1=79856\gbp ic 100000/179856\ (2 pages)
5 August 2008Nc inc already adjusted 31/07/08 (1 page)
5 August 2008Ad 31/07/08-31/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
5 August 2008Ad 31/07/08-31/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2008Nc inc already adjusted 31/07/08 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 180 brompton road london SW3 1HQ united kingdom (1 page)
17 June 2008Registered office changed on 17/06/2008 from 180 brompton road london SW3 1HQ united kingdom (1 page)
17 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 April 2008Secretary appointed roger stephen lansdowne (2 pages)
9 April 2008Director appointed richard eugene klemmer (2 pages)
9 April 2008Director appointed michael charles culhane (2 pages)
9 April 2008Director appointed jason jones miller (3 pages)
9 April 2008Secretary appointed roger stephen lansdowne (2 pages)
9 April 2008Director appointed stephen hogg (2 pages)
9 April 2008Director appointed stephen hogg (2 pages)
9 April 2008Director appointed jason jones miller (3 pages)
9 April 2008Director appointed michael charles culhane (2 pages)
9 April 2008Director appointed james mark white (2 pages)
9 April 2008Director appointed richard eugene klemmer (2 pages)
9 April 2008Director appointed james mark white (2 pages)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from 180 brompton road scantleberry close london SW3 1HQ (1 page)
31 March 2008Registered office changed on 31/03/2008 from 180 brompton road scantleberry close london SW3 1HQ (1 page)
29 March 2008Incorporation (6 pages)
29 March 2008Incorporation (6 pages)