PEPPER ADVANTAGE LIMITED

Register to unlock more data on OkredoRegister

PEPPER ADVANTAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06549766

Incorporation date

31/03/2008

Size

Full

Contacts

Registered address

Registered address

Harman House, George Street, Uxbridge UB8 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2008)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon08/10/2025
Appointment of Mr Andrew John Golding as a director on 2025-10-01
dot icon01/08/2025
Director's details changed for Dr Fraser Mcleod Gemmell on 2024-10-14
dot icon13/06/2025
Registration of charge 065497660003, created on 2025-06-06
dot icon13/06/2025
Registration of charge 065497660004, created on 2025-06-06
dot icon13/06/2025
Registration of charge 065497660005, created on 2025-06-06
dot icon09/06/2025
Registration of charge 065497660001, created on 2025-06-06
dot icon09/06/2025
Registration of charge 065497660002, created on 2025-06-06
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Memorandum and Articles of Association
dot icon30/05/2025
Registered office address changed from Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE England to Harman House George Street Uxbridge UB8 1QQ on 2025-05-30
dot icon17/04/2025
Appointment of Mr Peter Donnelly Yordan as a director on 2025-04-03
dot icon17/04/2025
Appointment of Mr Adam Rabavolgyi as a director on 2025-04-03
dot icon17/04/2025
Appointment of Ms Antoinette Dunne as a director on 2025-04-03
dot icon17/04/2025
Appointment of Mr Mark Nieuwendijk as a director on 2025-04-03
dot icon17/04/2025
Statement of company's objects
dot icon12/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon10/04/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Withdrawal of a person with significant control statement on 2025-03-24
dot icon24/03/2025
Notification of Jcf Kestrel Uk Bidco Ltd as a person with significant control on 2025-02-28
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon18/02/2025
Resolutions
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Ms Ganna Agafonova on 2024-07-10
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/12/2023
Resolutions
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon18/01/2023
Appointment of Ms Ganna Agafonova as a director on 2023-01-12
dot icon18/01/2023
Certificate of change of name
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Registered office address changed from , Third Floor, East Suite, Carrington House Regent Street, London, W1B 5SE, England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2022-08-05
dot icon05/08/2022
Registered office address changed from , Third Floor, Carrington House 126-130 Regent Street, London, W1B 5SE, United Kingdom to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2022-08-05
dot icon13/07/2022
Registered office address changed from , 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2022-07-13
dot icon22/07/2020
Registered office address changed from , Carrington House 126-130 Regent Street, London, W1B 5SE, England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2020-07-22
dot icon05/12/2017
Registered office address changed from , Harman House George Street, Uxbridge, UB8 1QQ, England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2017-12-05
dot icon05/10/2017
Registered office address changed from , 23 Savile Row, London, W1S 2ET, England to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2017-10-05
dot icon01/09/2015
Registered office address changed from , 114a Cromwell Road, London, SW7 4ES to Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE on 2015-09-01
dot icon13/12/2010
Registered office address changed from , 180 Brompton Road, London, SW3 1HQ, United Kingdom on 2010-12-13
dot icon31/03/2008
Registered office changed on 31/03/2008 from, 180 brompton road, scantleberry close, london, SW3 1HQ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lansdowne, Roger Stephen
Secretary
31/03/2008 - Present
8
White, James Mark
Director
31/03/2008 - 04/10/2019
5
Agafonova, Ganna
Director
12/01/2023 - Present
13
Miller, Jason Jones
Director
31/03/2008 - 30/04/2010
5
Klemmer, Richard Eugene
Director
31/03/2008 - 01/01/2022
16

Persons with Significant Control

2
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 PEPPER ADVANTAGE LIMITED

PEPPER ADVANTAGE LIMITED is an(a) Active company incorporated on 31/03/2008 with the registered office located at Harman House, George Street, Uxbridge UB8 1QQ. There are currently 8 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 PEPPER ADVANTAGE LIMITED?

toggle

PEPPER ADVANTAGE LIMITED is currently Active. It was registered on 31/03/2008 .

Where is PEPPER ADVANTAGE LIMITED located?

toggle

PEPPER ADVANTAGE LIMITED is registered at Harman House, George Street, Uxbridge UB8 1QQ.

What does PEPPER ADVANTAGE LIMITED do?

toggle

PEPPER ADVANTAGE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PEPPER ADVANTAGE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.