This company is commonly known as Pepper Group Anz Holdco Limited. The company was founded 16 years ago and was given the registration number 06548576. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | PEPPER GROUP ANZ HOLDCO LIMITED |
---|---|---|
Company Number | : | 06548576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 28 March 2022 | Active |
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 March 2024 | Active |
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ | Director | 01 October 2023 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 29 March 2008 | Active |
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Secretary | 31 March 2008 | Active |
West Suite, Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE | Director | 22 October 2019 | Active |
139, 139 Oakwood Court, Abbotsbury Road, London, W14 8JS | Director | 31 March 2008 | Active |
West Suite, Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE | Director | 05 December 2019 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Director | 29 March 2008 | Active |
114a, Cromwell Road, London, United Kingdom, SW7 4ES | Director | 31 March 2008 | Active |
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Director | 22 October 2019 | Active |
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Director | 17 February 2021 | Active |
Carrington House, 126-130 Regent Street, London, England, W1B 5SE | Director | 31 March 2008 | Active |
20 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 31 March 2008 | Active |
Carrington House, 126-130 Regent Street, London, England, W1B 5SE | Director | 31 March 2008 | Active |
Pepper European Servicing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Address | Change sail address company with old address new address. | Download |
2022-08-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Address | Move registers to sail company with new address. | Download |
2022-07-14 | Address | Change sail address company with new address. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Address | Change sail address company with old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.