UKBizDB.co.uk

PEP SERVICES (NOMINEES) LIMITED

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

This company is commonly known as Pep Services (nominees) Limited. The company was founded 35 years ago and was given the registration number 02368386. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PEP SERVICES (NOMINEES) LIMITED
Company Number:02368386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, England, EC2V 7QN

Secretary21 September 2023Active
30 Gresham Street, London, England, EC2V 7QN

Director04 October 2010Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
2, Gresham Street, London, England, EC2V 7QP

Secretary04 October 2010Active
16 Clifford Avenue, East Sheen, London, SW14

Secretary-Active
Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU

Secretary20 July 2010Active
13a Cowper Road, Wimbledon, London, SW19 1AA

Secretary21 January 1994Active
30 Gresham Street, London, England, EC2V 7QN

Secretary05 July 2013Active
49c St Pauls Road, Islington, London, N1 2LT

Secretary01 June 1992Active
3 Albion Road, Kingston Upon Thames, KT2 7BZ

Secretary31 July 1994Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Secretary21 June 2007Active
Toad Hall, Town Row, Rotherfield, TN6 3QU

Director06 May 2005Active
Hartfield House, The Hangar, Headley, GU35 8SQ

Director-Active
Frith Common Farm, Wolverton, Basingstoke, RG26 5RX

Director14 August 1992Active
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG

Director-Active
Mill Borne, Mill Chase Road, Bordon, GU35 0HA

Director18 July 1994Active
The Old Granary Hill Side Road, Frensham, Farnham, GU10 3AJ

Director18 July 1994Active
30 Gresham Street, London, England, EC2V 7QN

Director21 September 2023Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director06 May 2005Active
99 Mackenzie Road, Beckenham, BR3 4RY

Director14 August 1992Active
Danhurst, The Street, Hascombe, Godalming, GU8 4JA

Director12 August 1992Active
23 Priory View, Bushey Heath, WD23 4GN

Director-Active
10 Glynswood, Wrecclesham, Farnham, GU10 4TN

Director-Active
Ennismore, 54 West Street, Reigate, RH2 9DB

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
12 Holmwood Close, East Horsley, Leatherhead, KT24 6SS

Director-Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director01 March 2001Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
Henley Gap, Kingsley Green, Haslemere, GU27 3LS

Director18 July 1994Active
30 Gresham Street, London, England, EC2V 7QN

Director15 March 2021Active
Kashmir Cottage, Littleworth Road The Sands, Farnham, GU10 1NE

Director01 March 2001Active
46 Pulens Crescent, Sheet, Petersfield, GU31 4DH

Director18 July 1994Active
30 Gresham Street, London, England, EC2V 7QN

Director25 July 2007Active
Highmead, Whitmead Lane Tilford, Farnham, GU10 2BS

Director-Active

People with Significant Control

Investec Wealth & Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Address

Move registers to sail company with new address.

Download
2024-01-23Address

Change sail address company with new address.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.