UKBizDB.co.uk

PEPROTECH EC LTD

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

This company is commonly known as Peprotech Ec Ltd. The company was founded 30 years ago and was given the registration number 02832635. The firm's registered office is in LONDON. You can find them at Peprotech House, 29 Margravine Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEPROTECH EC LTD
Company Number:02832635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Peprotech House, 29 Margravine Road, London, W6 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary31 October 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary31 October 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2022Active
5, Cedar Brooke Drive, Cranbury, United States, 08512

Director18 September 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2022Active
120 East Road, London, N1 6AA

Nominee Secretary02 July 1993Active
Peprotech House, 29 Margravine Road, London, W6 8LL

Secretary02 July 1993Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2022Active
120 East Road, London, N1 6AA

Nominee Director02 July 1993Active
29 Margravine Road, London, W6 8LL

Director31 July 1994Active
10 Fitzjames Avenue, London, W14

Director02 July 1993Active

People with Significant Control

Thermo Fisher Scientific Inc.
Notified on:30 December 2021
Status:Active
Country of residence:United States
Address:108, Lakeland Avenue, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Zipora Stabinsky
Notified on:31 October 2016
Status:Active
Date of birth:March 1946
Nationality:American
Country of residence:United Kingdom
Address:Peprotech House, 29 Margravine Road, London, United Kingdom, W6 8LL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Andrea Devereux
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:American
Address:Peprotech House, 29 Margravine Road, London, W6 8LL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Goldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:American
Address:Peprotech House, 29 Margravine Road, London, W6 8LL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Zipora Stabinsky
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:American
Address:Peprotech House, 29 Margravine Road, London, W6 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Change account reference date company current extended.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-11-21Address

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

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint corporate secretary company with name date.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.