Advanced company searchLink opens in new window

PEPPERSTONE LIMITED

Company number 08965105

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)
15 Mar 2018 TM01 Termination of appointment of Joseph Davenport as a director on 1 March 2018
06 Feb 2018 AP01 Appointment of Mr Tamas Robert Szabo as a director on 9 January 2018
03 Jan 2018 TM01 Termination of appointment of Phillip Edward Horner as a director on 2 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 956,380
18 Sep 2017 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to 68 Hanbury Street London E1 5JL on 18 September 2017
19 Jul 2017 AP01 Appointment of Mr Savvakis Ioannou as a director on 19 July 2017
19 Jul 2017 AP01 Appointment of Mr Iain Stuart Rogers as a director on 19 July 2017
06 Jul 2017 TM01 Termination of appointment of Owen Donald Kerr as a director on 28 June 2017
22 Jun 2017 AP01 Appointment of Mr Phillip Edward Horner as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Mohammed Tayeb as a director on 22 June 2017
21 Apr 2017 RP04AP01 Second filing for the appointment of Mohammed Tayeb as a director
14 Mar 2017 TM01 Termination of appointment of Peter Derek Brooks as a director on 10 March 2017
09 Mar 2017 AD01 Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT England to 107 Cheapside London EC2V 6DN on 9 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 756,380
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 516,240
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 175,000
13 Feb 2017 AP01 Appointment of Mr Mohammed Tayeb as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/04/2017.
02 Jan 2017 TM01 Termination of appointment of Mohammed Tayeb as a director on 30 December 2016
29 Dec 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Royal Exchange Avenue London EC3V 3LT on 29 December 2016
12 Oct 2016 AP01 Appointment of Mr Peter Derek Brooks as a director on 10 October 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 125,000