Advanced company searchLink opens in new window

PEPTONE LTD

Company number 11296080

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)
09 May 2024 SH01 Statement of capital following an allotment of shares on 2 May 2024
  • GBP 42.9441
30 Apr 2024 AP01 Appointment of Dr Peter Kiener as a director on 4 July 2023
22 Apr 2024 AD01 Registered office address changed from 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB England to The Connolly Works, 41-43 Chalton Street London NW1 1JD on 22 April 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 42.7161
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 42.6363
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 15 February 2024
  • GBP 42.469
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 42.1398
30 Sep 2023 SH10 Particulars of variation of rights attached to shares
29 Sep 2023 SH08 Change of share class name or designation
24 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
21 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Aug 2023 SH08 Change of share class name or designation
15 Aug 2023 AP01 Appointment of Dr Benjamin Michael Joseph Owens as a director on 10 August 2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2023 MA Memorandum and Articles of Association
07 Aug 2023 TM01 Termination of appointment of Matthew Michael Heberling as a director on 3 August 2023
16 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
18 Jan 2023 AP01 Appointment of Dr George Stanley Golumbeski as a director on 6 October 2022
03 Jan 2023 CH01 Director's details changed for Dr Kamil Tamiola on 1 September 2022
03 Jan 2023 CH01 Director's details changed for Dr Matthew Michael Heberling on 14 September 2022
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
29 Jun 2022 AD01 Registered office address changed from 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB England to 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022