PEPCEUTICALS LTD

Register to unlock more data on OkredoRegister

PEPCEUTICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533670

Incorporation date

24/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8&9 Old Station Business Park, Compton, Newbury RG20 6NECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon19/01/2026
Appointment of Dr Bruce Rajan Rogers as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Simon George Nutbrown as a director on 2026-01-16
dot icon14/11/2025
Termination of appointment of Patrick Meili as a director on 2025-11-10
dot icon14/11/2025
Registered office address changed from 4 Feldspar Close Warrens Park Enderby Leicestershire LE19 4JS to 8&9 Old Station Business Park Compton Newbury RG20 6NE on 2025-11-14
dot icon14/11/2025
Appointment of Mr Matthew Tower Gunnison as a director on 2025-11-10
dot icon29/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Termination of appointment of Jannis Kuepper as a director on 2025-05-15
dot icon19/05/2025
Appointment of Mr Ralf Wehen as a director on 2025-05-15
dot icon26/02/2025
Appointment of Dr Jannis Kuepper as a director on 2025-02-17
dot icon17/02/2025
Appointment of Mr Simon George Nutbrown as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of Victoria Gibson as a director on 2025-02-17
dot icon15/10/2024
Confirmation statement made on 2024-09-06 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/09/2023
Resolutions
dot icon25/09/2023
Appointment of Mr Patrick Meili as a director on 2023-09-21
dot icon25/09/2023
Appointment of Mrs Victoria Gibson as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Pinki Badiani as a secretary on 2023-09-21
dot icon25/09/2023
Termination of appointment of Kamal Badiani as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Neel Badiani as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Pinki Badiani as a director on 2023-09-21
dot icon25/09/2023
Cessation of Kamal Badiani as a person with significant control on 2023-08-21
dot icon25/09/2023
Notification of Biosynth Group Limited as a person with significant control on 2023-09-21
dot icon22/09/2023
Second filing of a statement of capital following an allotment of shares on 2016-04-06
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon14/06/2023
Statement of capital following an allotment of shares on 2016-04-06
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Satisfaction of charge 1 in full
dot icon21/12/2010
Registered office address changed from , Nottingham Biocity, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF on 2010-12-21
dot icon13/09/2004
Registered office changed on 13/09/04 from:\72 boston road, leicester, leicestershire LE4 1HB
dot icon28/03/2000
Registered office changed on 28/03/00 from:\magazine business centre, 11 newarke street, leicester, leicestershire LE1 5SN
dot icon14/10/1999
Registered office changed on 14/10/99 from:\28 johnson road, birstall, leicester, LE4 3AS
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
8.94M
-
0.00
7.17M
-
2022
14
11.45M
-
0.00
10.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badiani, Kamal, Dr
Director
24/03/1998 - 21/09/2023
2
Gibson, Victoria
Director
21/09/2023 - 17/02/2025
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/03/1998 - 25/03/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/03/1998 - 25/03/1998
12878
Gunnison, Matthew Tower
Director
10/11/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEPCEUTICALS LTD

PEPCEUTICALS LTD is an(a) Active company incorporated on 24/03/1998 with the registered office located at 8&9 Old Station Business Park, Compton, Newbury RG20 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEPCEUTICALS LTD?

toggle

PEPCEUTICALS LTD is currently Active. It was registered on 24/03/1998 .

Where is PEPCEUTICALS LTD located?

toggle

PEPCEUTICALS LTD is registered at 8&9 Old Station Business Park, Compton, Newbury RG20 6NE.

What does PEPCEUTICALS LTD do?

toggle

PEPCEUTICALS LTD operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for PEPCEUTICALS LTD?

toggle

The latest filing was on 19/01/2026: Appointment of Dr Bruce Rajan Rogers as a director on 2026-01-16.