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)
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
24 Jun 2022 PSC08 Notification of a person with significant control statement
25 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 MA Memorandum and Articles of Association
14 Apr 2022 PSC07 Cessation of Kamil Tamiola as a person with significant control on 14 April 2022
14 Apr 2022 PSC07 Cessation of Matthew Michael Heberling as a person with significant control on 14 April 2022
14 Apr 2022 AP01 Appointment of Mr. Alexander Thomas Pasteur as a director on 8 April 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 29.1988
14 Apr 2022 AP01 Appointment of Mr. Andrew David Hedin as a director on 8 April 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
14 Jan 2021 AP01 Appointment of Hussein Kanji as a director on 18 November 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 18.6804
22 Oct 2020 PSC04 Change of details for Dr Kamil Tamiola as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Master Kamil Tamiola on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Dr Matthew Michael Heberling on 22 October 2020
22 Oct 2020 PSC04 Change of details for Dr Matthew Michael Heberling as a person with significant control on 22 October 2020
21 Sep 2020 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 11.9191
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates