Company NamePepper Cyprus Holdings Limited
DirectorsFraser McLeod Gemmell and Ganna Agafonova
Company StatusActive
Company Number11007932
CategoryPrivate Limited Company
Incorporation Date11 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Fraser McLeod Gemmell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed11 October 2017(same day as company formation)
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(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, East Suite, Carrington House, 126-130
London
W1B 5SE
Director NameMr Warren Henry Justice
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarman House George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Laurence Morey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Michael Charles Culhane
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHarman House George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Richard Eugene Klemmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Stavros Makaritis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House George Street
Uxbridge
Middlesex
UB8 1QQ

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
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

28 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2023Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 13,106,432
(4 pages)
14 March 2023Second filing of Confirmation Statement dated 21 October 2022 (3 pages)
3 March 2023Full accounts made up to 31 December 2021 (19 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 2023Appointment of Ms Ganna Agafonova as a director on 12 January 2023 (2 pages)
21 October 2022Confirmation statement made on 10 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/03/2023.
(5 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 2022Registered 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 2022Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Registered 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 2022Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022 (1 page)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 13,106,432
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023.
(4 pages)
1 December 2021Termination of appointment of Stavros Makaritis as a director on 30 November 2021 (1 page)
17 November 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
7 October 2021Full accounts made up to 31 December 2020 (19 pages)
2 August 2021Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021 (1 page)
9 June 2021Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021 (2 pages)
17 December 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
14 September 2020Full accounts made up to 31 December 2019 (21 pages)
4 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 5,401,098
(3 pages)
6 February 2020Termination of appointment of Michael Charles Culhane as a director on 5 February 2020 (1 page)
6 February 2020Director's details changed for Mr Michael Charles Culhane on 31 January 2020 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
12 August 2019Full accounts made up to 31 December 2018 (21 pages)
13 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 2,103,424
(3 pages)
24 April 2019Appointment of Mr Stavros Makaritis as a director on 12 April 2019 (2 pages)
24 April 2019Termination of appointment of Laurence Morey as a director on 12 April 2019 (1 page)
24 April 2019Termination of appointment of Warren Henry Justice as a director on 12 April 2019 (1 page)
22 November 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Director's details changed for Dr Fraser Mcleod Gemmell on 1 August 2018 (2 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 900
(31 pages)
11 October 2017Director's details changed for Mr Michael Charles Culhane on 11 October 2017 (2 pages)
11 October 2017Incorporation
Statement of capital on 2017-10-11
  • GBP 900
(31 pages)
11 October 2017Director's details changed for Mr Michael Charles Culhane on 11 October 2017 (2 pages)