London
W1B 5SE
Director Name | Ms Ganna Agafonova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 January 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, East Suite, Carrington House, 126-130 London W1B 5SE |
Director Name | Mr Warren Henry Justice |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harman House 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 | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Michael Charles Culhane |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Harman House 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 | 11 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Stavros Makaritis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House George Street Uxbridge Middlesex UB8 1QQ |
Registered Address | Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
28 March 2023 | Resolutions
|
---|---|
14 March 2023 | Second filing of a statement of capital following an allotment of shares on 1 December 2021
|
14 March 2023 | Second filing of Confirmation Statement dated 21 October 2022 (3 pages) |
3 March 2023 | Full accounts made up to 31 December 2021 (19 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 | Appointment of Ms Ganna Agafonova as a director on 12 January 2023 (2 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with updates
|
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 | Registered office address changed from Harman House George Street Uxbridge Middlesex UB8 1QQ United Kingdom to Third Floor, East Suite, Carrington House Regent Street London W1B 5SE on 5 August 2022 (1 page) |
5 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 | Registered office address changed from Third Floor, East Suite, Carrington House Regent Street London W1B 5SE England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 5 August 2022 (1 page) |
14 January 2022 | Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022 (1 page) |
8 January 2022 | Resolutions
|
21 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
1 December 2021 | Termination of appointment of Stavros Makaritis as a director on 30 November 2021 (1 page) |
17 November 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
2 August 2021 | Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021 (1 page) |
9 June 2021 | Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
14 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
6 February 2020 | Termination of appointment of Michael Charles Culhane as a director on 5 February 2020 (1 page) |
6 February 2020 | Director's details changed for Mr Michael Charles Culhane on 31 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
24 April 2019 | Appointment of Mr Stavros Makaritis as a director on 12 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Laurence Morey as a director on 12 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Warren Henry Justice as a director on 12 April 2019 (1 page) |
22 November 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Director's details changed for Dr Fraser Mcleod Gemmell on 1 August 2018 (2 pages) |
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|
11 October 2017 | Director's details changed for Mr Michael Charles Culhane on 11 October 2017 (2 pages) |
11 October 2017 | Incorporation Statement of capital on 2017-10-11
|
11 October 2017 | Director's details changed for Mr Michael Charles Culhane on 11 October 2017 (2 pages) |