Advanced company searchLink opens in new window

PEPPER ADVANTAGE LIMITED

Company number 06549766

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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 98,085,194
19 Jan 2023 CERTNM Company name changed pepper european servicing LIMITED\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
19 Jan 2023 AP01 Appointment of Ms Ganna Agafonova as a director on 12 January 2023
25 Nov 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, East Suite, Carrington House Regent Street London W1B 5SE
05 Aug 2022 AD01 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
05 Aug 2022 AD04 Register(s) moved to registered office address Third Floor, East Suite, Carrington House Regent Street London W1B 5SE
05 Aug 2022 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to Third Floor, East Suite, Carrington House Regent Street London W1B 5SE on 5 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 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
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
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022
03 Dec 2021 TM01 Termination of appointment of Stavros Makaritis as a director on 30 November 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 PSC08 Notification of a person with significant control statement
17 May 2021 PSC07 Cessation of Pepper Europe Investments Uk Ltd as a person with significant control on 30 March 2021
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 93,303,650
12 Oct 2020 PSC05 Change of details for Pepper Europe Investments Uk Ltd as a person with significant control on 22 July 2020
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019