Company NamePepal Limited
Company StatusActive
Company Number06950246
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Julie Susan Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr David Blake Savage
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Jane Henrietta Oyugi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTanzanian
StatusCurrent
Appointed22 September 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleLeadership Coach
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Secretary NameMs Julie Saunders
StatusCurrent
Appointed18 August 2023(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameRev Dr Philip Lewis Krinks
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(14 years, 8 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Divya Bajpai
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleHealth And Development Profess
Correspondence Address31 Hoddern Avenue
Peacehaven
East Sussex
BN10 7PH
Director NameMr Matthew Jonathan Cadbury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Close, Ilchester Place
London
W14 8ND
Director NameMrs Eva-Daniela Menzky
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address19 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Gustavo Domingos Romano Oliveira
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleChange Director At Caf
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House, South Building, Room F70 Strand
London
WC2R 1LA
Director NameDr Banu Golesorkhi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2013)
RoleDirector Of Research
Country of ResidenceBelgium
Correspondence Address303 Avenue Brugmann
Brussels
B-1180
Belgium
Director NameMs Jane Priscilla Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address244 Kilburn High Road
London
NW6 2BS
Director NameMrs Pantea Lotfian
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed06 November 2013(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2019)
RoleManagement Consultant - Technology
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Sarah Catherine Galvin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2024)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMrs Natalie Nicholles
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Kilburn High Road
London
NW6 2BS

Contact

Websitepepal.org

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£15,623
Current Liabilities£21,245

Accounts

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

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 September 2023Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 9 September 2023 (1 page)
23 August 2023Appointment of Ms Julie Saunders as a secretary on 18 August 2023 (2 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
29 June 2023Registered office address changed from 244 Kilburn High Road London NW6 2BS England to 167-169 Great Portland Street London W1W 5PF on 29 June 2023 (1 page)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
2 November 2021Appointment of Ms Jane Henrietta Oyugi as a director on 22 September 2021 (2 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Termination of appointment of Natalie Nicholles as a director on 3 September 2020 (1 page)
4 September 2020Termination of appointment of Jane Priscilla Smith as a director on 31 August 2020 (1 page)
30 July 2020Registered office address changed from 45 Circus Road St. Johns Wood London NW8 9JH England to 44 Kilburn High Road London NW6 2BS on 30 July 2020 (1 page)
30 July 2020Registered office address changed from 44 Kilburn High Road London NW6 2BS England to 244 Kilburn High Road London NW6 2BS on 30 July 2020 (1 page)
4 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 October 2019Registered office address changed from 244 Kilburn High Road London NW6 2BS England to 45 Circus Road St. Johns Wood London NW8 9JH on 1 October 2019 (1 page)
15 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Registered office address changed from Somerset House Strand London WC2R 1LA to 244 Kilburn High Road London NW6 2BS on 30 July 2019 (1 page)
6 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 June 2019Appointment of Mrs Natalie Nicholles as a director on 7 May 2019 (2 pages)
5 June 2019Appointment of Mr David Blake Savage as a director on 7 May 2019 (2 pages)
21 January 2019Termination of appointment of Pantea Lotfian as a director on 14 January 2019 (1 page)
28 October 2018Director's details changed for Mrs Julie Susan Saunders on 25 October 2018 (2 pages)
28 October 2018Director's details changed for Dr Pantea Lotfian on 25 October 2018 (2 pages)
22 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
21 January 2018Appointment of Ms Sarah Catherine Galvin as a director on 17 January 2018 (2 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(5 pages)
4 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(5 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
19 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
19 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(5 pages)
12 December 2013Appointment of Dr. Pantea Lotfian as a director (2 pages)
12 December 2013Appointment of Dr. Pantea Lotfian as a director (2 pages)
15 October 2013Termination of appointment of Banu Golesorkhi as a director (1 page)
15 October 2013Termination of appointment of Banu Golesorkhi as a director (1 page)
15 October 2013Registered office address changed from South Building Somerset House Strand London WC2R 1LA United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from South Building Somerset House Strand London WC2R 1LA United Kingdom on 15 October 2013 (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Somerset House, South Building, Room F70 Strand London United Kingdom WC2R 1LA United Kingdom on 30 July 2012 (1 page)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Somerset House, South Building, Room F70 Strand London United Kingdom WC2R 1LA United Kingdom on 30 July 2012 (1 page)
26 August 2011Appointment of Ms Jane Priscilla Smith as a director (2 pages)
26 August 2011Appointment of Ms Jane Priscilla Smith as a director (2 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
28 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
8 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
8 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
7 July 2011Termination of appointment of Gustavo Oliveira as a director (1 page)
7 July 2011Termination of appointment of Gustavo Oliveira as a director (1 page)
30 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 January 2011Appointment of Dr. Banu Golesorkhi as a director (2 pages)
31 January 2011Appointment of Dr. Banu Golesorkhi as a director (2 pages)
19 January 2011Termination of appointment of Matthew Cadbury as a director (1 page)
19 January 2011Termination of appointment of Matthew Cadbury as a director (1 page)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages)
13 July 2010Registered office address changed from Somerset House Room T317, 3Rd Floor, South Buildin Strand London WC2R 1LA on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Somerset House Room T317, 3Rd Floor, South Buildin Strand London WC2R 1LA on 13 July 2010 (1 page)
5 January 2010Appointment of Mr Gustavo Domingos Romano Oliveira as a director (2 pages)
5 January 2010Appointment of Mr Gustavo Domingos Romano Oliveira as a director (2 pages)
28 October 2009Termination of appointment of Divya Bajpai as a director (1 page)
28 October 2009Termination of appointment of Divya Bajpai as a director (1 page)
23 October 2009Appointment of Ms Julie Susan Saunders as a director (2 pages)
23 October 2009Appointment of Ms Julie Susan Saunders as a director (2 pages)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
2 July 2009Incorporation (19 pages)
2 July 2009Incorporation (19 pages)