This company is commonly known as Peppermint Technology Nominees Limited. The company was founded 7 years ago and was given the registration number 10623779. 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 NOMINEES LIMITED |
---|---|---|
Company Number | : | 10623779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oaktree House 2 Phoenix Place, Phoenix Court, Nottingham, Nottinghamshire, England, NG8 6BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, England, NG8 6BA | Director | 07 March 2017 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, England, NG8 6BA | Director | 19 April 2021 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, England, NG8 6BA | Director | 01 May 2018 | Active |
36, Moorside Lane, Holbrook, Derby, England, DE56 0TW | Secretary | 07 March 2017 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Secretary | 16 February 2017 | Active |
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, England, NG8 6BA | Director | 28 September 2018 | Active |
36, Moorside Lane, Holbrook, Derby, England, DE56 0TW | Director | 07 March 2017 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Director | 16 February 2017 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 16 February 2017 | Active |
1, George Square, Glasgow, United Kingdom, G2 1AL | Corporate Director | 16 February 2017 | Active |
Peppermint Technology Holdings Limited | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oaktree House, Phoenix Place, Nottingham, England, NG8 6BA |
Nature of control | : |
|
Vindex Limited | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, George Square, Glasgow, United Kingdom, G2 1AL |
Nature of control | : |
|
Vindex Services Limited | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, George Square, Glasgow, United Kingdom, G2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
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 dormant. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Incorporation | Memorandum articles. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Resolution | Resolution. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.