UKBizDB.co.uk

GERALD PEPPER FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gerald Pepper Financial Management Limited. The company was founded 23 years ago and was given the registration number 04179541. The firm's registered office is in HERTFORDSHIRE. You can find them at 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GERALD PEPPER FINANCIAL MANAGEMENT LIMITED
Company Number:04179541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

Director03 December 2009Active
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

Director03 December 2009Active
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

Secretary01 July 2014Active
6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

Secretary01 July 2013Active
1 Raffin Green Lane, Datchworth, Knebworth, SG3 6RH

Secretary14 March 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 March 2001Active
1 Raffin Green Lane, Datchworth, Knebworth, SG3 6RH

Director14 March 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 March 2001Active

People with Significant Control

Bidco Gpfm Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:2, Queen Anne's Gate Buildings, London, England, SW1H 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Robert Frost
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:6-7 Castle Gate, Castle Street, Hertfordshire, SG14 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Aaron Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:6-7 Castle Gate, Castle Street, Hertfordshire, SG14 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.