This company is commonly known as Peppermint Technology Holdings Limited. The company was founded 8 years ago and was given the registration number 09679181. The firm's registered office is in NOTTINGHAM. You can find them at Oaktree House 2 Phoenix Place, Phoenix Court, Nottingham, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PEPPERMINT TECHNOLOGY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09679181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oaktree House 2 Phoenix Place, Phoenix Court, Nottingham, Nottinghamshire, NG8 6BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA | Secretary | 27 July 2018 | Active |
Barn Cottage, Church Lane, Brook, Surrey, England, GU8 5UQ | Director | 09 December 2015 | Active |
Manyons, Church Lane, Barkway, Royston, England, SG8 8EJ | Director | 09 December 2015 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 17 November 2021 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA | Director | 18 January 2021 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA | Director | 28 April 2017 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA | Director | 01 May 2018 | Active |
36, Moorside Lane, Holbrook, United Kingdom, DE56 0TW | Secretary | 13 January 2016 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Secretary | 09 July 2015 | Active |
29, St George Street, London, England, W1S 2FA | Director | 19 November 2015 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA | Director | 28 September 2018 | Active |
36, Moorside Lane, Holbrook, Derby, England, DE56 0TW | Director | 09 December 2015 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 18 January 2019 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Director | 09 July 2015 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 09 July 2015 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 09 July 2015 | Active |
Sep 1v Gp Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Scottish Equity Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Sep Iv Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-26 | Capital | Capital allotment shares. | Download |
2023-03-16 | Accounts | Accounts with accounts type group. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-09 | Resolution | Resolution. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Capital | Capital allotment shares. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-09 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Capital | Capital cancellation shares. | Download |
2022-08-09 | Capital | Capital return purchase own shares. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2022-03-23 | Accounts | Accounts with accounts type group. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-07-29 | Capital | Capital cancellation shares. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.