Advanced company searchLink opens in new window

PEPPER ITALIAN INVESTMENTS LIMITED

Company number 10537378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2022 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
14 Jul 2022 PSC05 Change of details for Pepper European Servicing Limited as a person with significant control on 13 July 2022
14 Jul 2022 AD02 Register inspection address has been changed from Harman House George Street Uxbridge UB8 1QQ England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
13 Jul 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 13 July 2022
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
17 May 2021 PSC02 Notification of Pepper European Servicing Limited as a person with significant control on 30 March 2021
17 May 2021 PSC07 Cessation of Pepper Europe (Uk) Limited as a person with significant control on 30 March 2021
30 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Laurence Morey as a director on 1 October 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
07 Oct 2020 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 22 July 2020
24 Sep 2020 TM01 Termination of appointment of Warren Henry Justice as a director on 31 July 2020
22 Jul 2020 AD01 Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020
06 Feb 2020 TM01 Termination of appointment of Fraser Mcleod Gemmell as a director on 6 February 2020
06 Feb 2020 TM01 Termination of appointment of Richard Eugene Klemmer as a director on 1 January 2020
06 Feb 2020 CH01 Director's details changed for Mr Michael Charles Culhane on 31 January 2020
23 Dec 2019 AP01 Appointment of Dr Fraser Mcleod Gemmell as a director on 22 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
21 May 2018 PSC05 Change of details for Pepper Europe (Uk) Limited as a person with significant control on 5 December 2017
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 749,522