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)
10 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 12.0086
11 Sep 2019 PSC04 Change of details for Dr Kamil Tamiola as a person with significant control on 9 September 2019
09 Sep 2019 PSC04 Change of details for Master Kamil Tamiola as a person with significant control on 23 August 2018
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 11.9191
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2020.
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
18 Mar 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from Northcliffe House 4th Floor Young Street London W8 5EH England to 20-22 Wenlock Road London N1 7GU on 18 March 2019
04 Feb 2019 PSC04 Change of details for Dr Matthew Michael Heberling as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Dr Matthew Michael Heberling on 4 February 2019
10 Sep 2018 MR04 Satisfaction of charge 112960800001 in full
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 11.5789
06 Aug 2018 MR01 Registration of charge 112960800001, created on 18 July 2018
18 Jun 2018 SH02 Sub-division of shares on 21 May 2018
14 Apr 2018 PSC04 Change of details for Dr Matthew Michael Heberling as a person with significant control on 14 April 2018
14 Apr 2018 CH01 Director's details changed for Dr Matthew Michael Heberling on 14 April 2018
14 Apr 2018 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH England to Northcliffe House 4th Floor Young Street London W8 5EH on 14 April 2018
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted