Advanced company searchLink opens in new window

PEPPER CYPRUS HOLDINGS LIMITED

Company number 11007932

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)
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
28 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 13,106,432
14 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 21 October 2022
03 Mar 2023 AA Full accounts made up to 31 December 2021
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 AP01 Appointment of Ms Ganna Agafonova as a director on 12 January 2023
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/03/2023.
08 Aug 2022 PSC05 Change of details for Pepper European Servicing 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 European Servicing Limited as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Harman House George Street Uxbridge Middlesex 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
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 13,106,432
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023.
01 Dec 2021 TM01 Termination of appointment of Stavros Makaritis as a director on 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 PSC07 Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021
09 Jun 2021 PSC02 Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021
17 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
14 Sep 2020 AA Full accounts made up to 31 December 2019