UKBizDB.co.uk

PEPPER GROUP ANZ HOLDCO LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director28 March 2022Active
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 March 2024Active
4, Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director01 October 2023Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary29 March 2008Active
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Secretary31 March 2008Active
West Suite, Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE

Director22 October 2019Active
139, 139 Oakwood Court, Abbotsbury Road, London, W14 8JS

Director31 March 2008Active
West Suite, Third Floor, Carrington House, 126-130 Regent Street, London, United Kingdom, W1B 5SE

Director05 December 2019Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Director29 March 2008Active
114a, Cromwell Road, London, United Kingdom, SW7 4ES

Director31 March 2008Active
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Director22 October 2019Active
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS

Director17 February 2021Active
Carrington House, 126-130 Regent Street, London, England, W1B 5SE

Director31 March 2008Active
20 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director31 March 2008Active
Carrington House, 126-130 Regent Street, London, England, W1B 5SE

Director31 March 2008Active

People with Significant Control

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:
  • 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 (7 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-10-10Address

Change sail address company with old address new address.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-07-21Address

Move registers to sail company with new address.

Download
2022-07-14Address

Change sail address company with new address.

Download
2022-07-13Address

Change registered office address company with date old address new address.

Download
2022-04-13Address

Change sail address company with old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.