Advanced company searchLink opens in new window

PEPPER EUROPE (UK) LIMITED

Company number 08091147

Filter by category

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)
17 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 12,868,051
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
06 Feb 2024 AP01 Appointment of Mr Andrew Laurence Smith as a director on 1 February 2024
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 6,931,351
30 Jan 2024 TM01 Termination of appointment of Michael Charles Culhane as a director on 1 January 2024
09 Nov 2023 AA Full accounts made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
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 from C/O Pepper Company Secretary, 1st 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
03 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Mr Laurence Morey on 1 August 2014
17 Jun 2021 CH01 Director's details changed for Mr Michael Charles Culhane on 22 July 2020
16 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
16 Apr 2021 MR04 Satisfaction of charge 080911470001 in full
12 Apr 2021 SH02 Consolidation of shares on 30 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 361,128,225
10 Mar 2021 SH20 Statement by Directors
10 Mar 2021 SH19 Statement of capital on 10 March 2021
  • GBP 1