Advanced company searchLink opens in new window

PEPPER MONEY GROUP LIMITED

Company number 11279067

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Dec 2025 CH01 Director's details changed for Mr Andrew James Voss on 3 December 2025
02 Dec 2025 PSC02 Notification of Kkr & Co Inc as a person with significant control on 23 September 2025
20 Nov 2025 PSC07 Cessation of Pepper Europe (Uk) Limited as a person with significant control on 23 September 2025
14 Nov 2025 ANNOTATION Information not on the register ‘“a change of details for a rle psc was removed on 14/11/2025 as it is no longer considered to form part of the register.”
11 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
01 Jul 2025 AP01 Appointment of Mr Steven James Colsell as a director on 30 June 2025
01 Jul 2025 AP01 Appointment of Mr James Desmond O'shea as a director on 30 June 2025
01 Jul 2025 AP01 Appointment of Ms Kimberley Bird as a director on 30 June 2025
27 Mar 2025 CS01 Confirmation statement made on 26 March 2025 with no updates
12 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
12 Jul 2024 AP03 Appointment of Mr Anthony John Keeble as a secretary on 10 July 2024
15 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
13 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 26 March 2023
23 Feb 2024 TM02 Termination of appointment of Michael Thomas Gallagher as a secretary on 8 February 2024
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 AD01 Registered office address changed from , West Suite, Third Floor, Carrington House 126-130 Regent Street, London, W1B 5SE, England to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 11 July 2023
06 Jun 2023 AP01 Appointment of Mr Andrew James Voss as a director on 30 May 2023
06 Jun 2023 TM01 Termination of appointment of Anthony John Keeble as a director on 30 May 2023
20 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/04/2024
05 Oct 2022 AP03 Appointment of Mr Michael Thomas Gallagher as a secretary on 31 August 2022
05 Oct 2022 TM02 Termination of appointment of Ellen Hastings-Jones as a secretary on 31 August 2022
09 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
22 Aug 2022 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 August 2022
22 Aug 2022 AD01 Registered office address changed from , West Suite, Third Floor, Carrington House Regent Street, London, W1B 5SE, United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 22 August 2022
05 Aug 2022 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 August 2022