PEPPER GLOBAL EU HOLDCO LIMITED

Register to unlock more data on OkredoRegister

PEPPER GLOBAL EU HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12464850

Incorporation date

14/02/2020

Size

Full

Contacts

Registered address

Registered address

4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon02/02/2026
Appointment of Mr. Roger Stephen Lansdowne as a director on 2026-01-14
dot icon02/02/2026
Appointment of Mr. Anthony John Keeble as a director on 2026-01-14
dot icon11/11/2025
Notification of Kkr & Co. Inc. as a person with significant control on 2025-11-05
dot icon11/11/2025
Cessation of Pepper Global Midco Limited as a person with significant control on 2025-11-05
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Withdrawal of a person with significant control statement on 2025-05-14
dot icon14/05/2025
Notification of Pepper Global Midco Limited as a person with significant control on 2025-04-17
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Solvency Statement dated 29/08/24
dot icon13/12/2024
Statement by Directors
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon16/10/2024
Amended full accounts made up to 2023-12-31
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Appointment of Mr Andrew Laurence Smith as a director on 2024-03-01
dot icon29/02/2024
Registered office address changed from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon31/01/2024
Termination of appointment of Mike Charles Culhane as a director on 2024-01-01
dot icon10/11/2023
Appointment of Mr Laurence Morey as a director on 2023-10-01
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Solvency Statement dated 02/08/23
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Statement by Directors
dot icon03/08/2023
Statement of capital on 2023-08-03
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon08/02/2023
Termination of appointment of Andrew David Day as a director on 2023-01-24

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
13/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Andrew David
Director
14/02/2020 - 24/01/2023
11
Morey, Laurence
Director
01/10/2023 - Present
26
Culhane, Mike Charles
Director
14/02/2020 - 01/01/2024
-
Smith, Andrew Laurence
Director
01/03/2024 - Present
10
Small, William Cameron Beaumont
Director
14/02/2020 - 08/07/2020
-

Persons with Significant Control

7
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 GLOBAL EU HOLDCO LIMITED

PEPPER GLOBAL EU HOLDCO LIMITED is an(a) Active company incorporated on 14/02/2020 with the registered office located at 4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ. There are currently 4 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 GLOBAL EU HOLDCO LIMITED?

toggle

PEPPER GLOBAL EU HOLDCO LIMITED is currently Active. It was registered on 14/02/2020 .

Where is PEPPER GLOBAL EU HOLDCO LIMITED located?

toggle

PEPPER GLOBAL EU HOLDCO LIMITED is registered at 4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ.

What does PEPPER GLOBAL EU HOLDCO LIMITED do?

toggle

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

What is the latest filing for PEPPER GLOBAL EU HOLDCO LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.