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)
07 Oct 2020 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 22 July 2020
24 Sep 2020 TM01 Termination of appointment of Warren Henry Justice as a director on 31 July 2020
22 Jul 2020 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020
06 Feb 2020 TM01 Termination of appointment of Fraser Mcleod Gemmell as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2020
06 Feb 2020 CH01 Director's details changed for Mr Michael Charles Culhane on 31 January 2020
23 Dec 2019 AP01 Appointment of Dr Fraser Mcleod Gemmell as a director on 22 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
21 May 2018 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 December 2017
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 749,522
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 3,606,226
05 Dec 2017 AD01 Registered office address changed from Harman House George Street Uxbridge UB8 1QQ England to Carrington House 126-130 Regent Street London W1B 5SE on 5 December 2017
05 Oct 2017 AD04 Register(s) moved to registered office address Harman House George Street Uxbridge UB8 1QQ
05 Oct 2017 AD01 Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Harman House George Street Uxbridge UB8 1QQ on 5 October 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 42,090
05 May 2017 CH01 Director's details changed for Mr Michael Charles Culhane on 1 May 2017
03 Apr 2017 TM01 Termination of appointment of Patrick Edmund Tuttle as a director on 31 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Michael Charles Culhane on 23 December 2016
01 Feb 2017 AD03 Register(s) moved to registered inspection location Harman House George Street Uxbridge UB8 1QQ
31 Jan 2017 AD02 Register inspection address has been changed to Harman House George Street Uxbridge UB8 1QQ
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 1