Advanced company searchLink opens in new window

PEPPER GROUP ANZ HOLDCO LIMITED

Company number 06548576

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Apr 2024 AP01 Appointment of Mr Ryan James Mason as a director on 1 March 2024
08 Mar 2024 CH01 Director's details changed for Dr Fraser Mcleod Gemmell on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 29 February 2024
30 Jan 2024 TM01 Termination of appointment of Michael Charles Culhane as a director on 1 January 2024
19 Dec 2023 AA Full accounts made up to 31 December 2022
10 Nov 2023 AP01 Appointment of Mr Laurence Morey as a director on 1 October 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
23 Mar 2023 MR01 Registration of charge 065485760002, created on 20 March 2023
17 Mar 2023 MR01 Registration of charge 065485760001, created on 15 March 2023
09 Feb 2023 TM01 Termination of appointment of Andrew David Day as a director on 24 January 2023
11 Oct 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
12 Aug 2022 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 12 August 2022
21 Jul 2022 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
14 Jul 2022 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
13 Jul 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022
13 Apr 2022 AD02 Register inspection address has been changed from C/O Company Secretary, First Floor Harman House George Street Uxbridge Middlesex UB8 1QQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
12 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr Fraser Mcleod Gemmell as a director on 28 March 2022
17 Jan 2022 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022
08 Oct 2021 AA Full accounts made up to 31 December 2020
06 Oct 2021 TM01 Termination of appointment of Simon John Hotchkin as a director on 30 September 2021
21 Jul 2021 PSC08 Notification of a person with significant control statement
17 May 2021 PSC07 Cessation of Pepper European Servicing Limited as a person with significant control on 11 March 2021