Company NamePepper Advantage Limited
DirectorsFraser McLeod Gemmell and Ganna Agafonova
Company StatusActive
Company Number06549766
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Roger Stephen Lansdowne
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, East Suite, Carrington House, 126-130
London
W1B 5SE
Director NameDr Fraser McLeod Gemmell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, East Suite, Carrington House, 126-130
London
W1B 5SE
Director NameMs Ganna Agafonova
Date of BirthApril 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2023(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, East Suite, Carrington House, 126-130
London
W1B 5SE
Director NameMichael Charles Culhane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Oakwood Court
London
W14 8JS
Director NameMr Stephen Andrew Hogg
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
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(same day as company formation)
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(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington House 126-130 Regent Street
London
W1B 5SE
Director NameMr Richard Eugene Klemmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameMr Stavros Makaritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteengagecredit.com

Location

Registered AddressThird Floor, East Suite, Carrington House, 126-130
Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.6k at £1Peich LTD
93.51%
Ordinary A
250 at £1Peich LTD
6.49%
Ordinary B

Financials

Year2014
Turnover£47,891
Net Worth£171,524
Current Liabilities£843,708

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 Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

12 October 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
12 October 2020Change of details for Pepper Europe Investments Uk Ltd as a person with significant control on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 October 2019Termination of appointment of James Mark White as a director on 4 October 2019 (1 page)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
4 October 2019Appointment of Dr Fraser Mcleod Gemmell as a director on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Stavros Makaritis as a director on 4 October 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
21 May 2018Change of details for Pepper Europe Investments Uk Ltd as a person with significant control on 5 December 2017 (2 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 December 2017Registered office address changed from Harman House George Street Uxbridge UB8 1QQ England to Carrington House 126-130 Regent Street London W1B 5SE on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Harman House George Street Uxbridge UB8 1QQ England to Carrington House 126-130 Regent Street London W1B 5SE on 5 December 2017 (1 page)
5 October 2017Registered office address changed from 23 Savile Row London W1S 2ET England to Harman House George Street Uxbridge UB8 1QQ on 5 October 2017 (1 page)
5 October 2017Register(s) moved to registered office address Harman House George Street Uxbridge UB8 1QQ (1 page)
5 October 2017Registered office address changed from 23 Savile Row London W1S 2ET England to Harman House George Street Uxbridge UB8 1QQ on 5 October 2017 (1 page)
5 October 2017Register(s) moved to registered office address Harman House George Street Uxbridge UB8 1QQ (1 page)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 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 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,850
(5 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,850
(5 pages)
20 April 2016Director's details changed for Mr Richard Eugene Klemmer on 20 April 2016 (2 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)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 September 2015Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Register(s) moved to registered inspection location C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Register inspection address has been changed to C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 114a Cromwell Road London SW7 4ES to 23 Savile Row London W1S 2ET on 1 September 2015 (1 page)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3,850
(6 pages)
26 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 3,850
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 August 2014Company name changed engage credit holdings LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
(3 pages)
18 August 2014Company name changed engage credit holdings LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,850
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,850
(6 pages)
16 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
16 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (17 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 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (17 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 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 180 Brompton Road London SW3 1HQ United Kingdom 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)
15 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
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)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
23 April 2010Director's details changed for Jason Jones Miller on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Eugene Klemmer on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Jason Jones Miller on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Eugene Klemmer on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Charles Culhane on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr James Mark White on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Michael Charles Culhane on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr James Mark White on 31 March 2010 (2 pages)
5 March 2010Amending address of m culhane (2 pages)
5 March 2010Amending address of m 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 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 December 2008Nc inc already adjusted 12/12/08 (1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 12/12/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
21 December 2008Nc inc already adjusted 12/12/08 (1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 12/12/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(36 pages)
21 December 2008Ad 12/12/08\gbp si 3849@1=3849\gbp ic 1/3850\ (3 pages)
21 December 2008Ad 12/12/08\gbp si 3849@1=3849\gbp ic 1/3850\ (3 pages)
17 April 2008Director appointed jason jones miller (3 pages)
17 April 2008Director appointed jason jones miller (3 pages)
9 April 2008Secretary appointed roger stephen lansdowne (2 pages)
9 April 2008Director appointed james mark white (2 pages)
9 April 2008Director appointed stephen hogg (2 pages)
9 April 2008Director appointed james mark white (2 pages)
9 April 2008Director appointed stephen hogg (2 pages)
9 April 2008Secretary appointed roger stephen lansdowne (2 pages)
9 April 2008Director appointed michael charles culhane (2 pages)
9 April 2008Director appointed michael charles culhane (2 pages)
9 April 2008Director appointed richard eugene klemmer (2 pages)
9 April 2008Director appointed richard eugene klemmer (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 2008Incorporation (6 pages)
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)
31 March 2008Incorporation (6 pages)