Advanced company searchLink opens in new window

PEPPER ITALIAN INVESTMENTS LIMITED

Company number 10537378

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)
31 Jan 2024 AP01 Appointment of Dr Fraser Mcleod Gemmell as a director on 1 January 2024
31 Jan 2024 TM01 Termination of appointment of Michael Charles Culhane as a director on 1 January 2024
31 Jan 2024 AP01 Appointment of Ms Ganna Agafonova as a director on 1 January 2024
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
23 Nov 2023 AA Full accounts made up to 31 December 2022
20 Jan 2023 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control on 19 January 2023
06 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
25 Nov 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control on 5 August 2022
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 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control 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 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control on 13 July 2022
14 Jul 2022 AD02 Register inspection address has been changed from Harman House George Street Uxbridge 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
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 PSC02 Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021
17 May 2021 PSC07 Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021
30 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Laurence Morey as a director on 1 October 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019