Advanced company searchLink opens in new window

PEPPER GLOBAL EU HOLDCO LIMITED

Company number 12464850

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)
04 Apr 2024 AP01 Appointment of Mr Andrew Laurence Smith as a director on 1 March 2024
29 Feb 2024 AD01 Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
31 Jan 2024 TM01 Termination of appointment of Mike Charles Culhane as a director on 1 January 2024
10 Nov 2023 AP01 Appointment of Mr Laurence Morey as a director on 1 October 2023
09 Nov 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 SH19 Statement of capital on 3 August 2023
  • GBP 1
03 Aug 2023 SH20 Statement by Directors
03 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2023 CAP-SS Solvency Statement dated 02/08/23
03 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of Andrew David Day as a director on 24 January 2023
11 Oct 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
12 Aug 2022 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 12 August 2022
21 Jul 2022 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
14 Jul 2022 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
13 Jul 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022
06 Oct 2021 TM01 Termination of appointment of Simon John Hotchkin as a director on 30 September 2021
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
22 Jul 2021 PSC08 Notification of a person with significant control statement