Advanced company searchLink opens in new window

PEPPER ADVANTAGE MANAGEMENT LIMITED

Company number 13580050

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 May 2024 AA Full accounts made up to 31 December 2023
24 Aug 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
20 Jan 2023 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control on 19 January 2023
19 Jan 2023 CERTNM Company name changed pepper global servicing management LIMITED\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-12
19 Jan 2023 AP01 Appointment of Ms Ganna Agafonova as a director on 12 January 2023
19 Jan 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
13 Sep 2022 PSC07 Cessation of Pepper Global Servicing Investment 1 Limited as a person with significant control on 31 August 2022
13 Sep 2022 PSC02 Notification of Pepper European Servicing Limited as a person with significant control on 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
08 Aug 2022 PSC05 Change of details for Pepper Global Servicing Investment 1 Limited as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Third Floor, East Suite, Carrington House Regent Street London W1B 5SE England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 5 August 2022
05 Aug 2022 PSC05 Change of details for Pepper Global Servicing Investment 1 Limited as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Harman House 1 George Street London UB8 1QQ United Kingdom to Third Floor, East Suite, Carrington House Regent Street London W1B 5SE on 5 August 2022
14 Jan 2022 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2022
01 Dec 2021 TM01 Termination of appointment of Stavros Makaritis as a director on 30 November 2021
23 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-23
  • GBP 1