Advanced company searchLink opens in new window

PEPCO GROUP LIMITED

Company number 09127609

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)
23 Jan 2018 TM01 Termination of appointment of Pieter Johan Erasmus as a director on 2 January 2018
22 Jan 2018 AP01 Appointment of Philip Jean Dieperink as a director on 2 January 2018
09 Jan 2018 MR01 Registration of charge 091276090001, created on 3 January 2018
12 Oct 2017 TM02 Termination of appointment of Spencer Hill as a secretary on 2 October 2017
04 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,801.242
01 Aug 2017 AP03 Appointment of Spencer Hill as a secretary
01 Aug 2017 TM02 Termination of appointment of Mat Ankers as a secretary on 26 June 2017
31 Jul 2017 AP03 Appointment of Spencer Hill as a secretary on 26 June 2017
31 Jul 2017 TM02 Termination of appointment of Mat Ankers as a secretary on 26 June 2017
31 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
10 Jul 2017 AA Full accounts made up to 30 September 2016
05 Jun 2017 AD01 Registered office address changed from Unit 5.2.1 the Leather Market Weston Street London SE1 3ER England to Unit 4.1 the Leather Market Weston Street London SE1 3ER on 5 June 2017
05 Jun 2017 AP01 Appointment of Sean Nicholas Nennens Cardinaal as a director on 28 April 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,801.242
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2017
31 May 2017 SH08 Change of share class name or designation
30 May 2017 SH10 Particulars of variation of rights attached to shares
30 May 2017 SH10 Particulars of variation of rights attached to shares
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2016 SH08 Change of share class name or designation
07 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 04/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,000
26 Jul 2016 AD03 Register(s) moved to registered inspection location 31 Chertsey Street Guildford Surrey GU1 4HD
25 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 999.001