PEPROTECH EC LTD

Company Documents

DateDescription
28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewStatement of capital on 2025-07-28

View Document

28/07/2528 July 2025 NewResolutions

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Appointment of Christopher Robert Cascella as a director on 2023-09-18

View Document

13/09/2313 September 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

06/09/236 September 2023 Full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Euan Daney Ross Cameron as a director on 2023-01-24

View Document

21/11/2221 November 2022 Registered office address changed from Peprotech House 29 Margravine Road London W6 8LL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-11-21

View Document

02/11/222 November 2022 Appointment of David John Norman as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Euan Daney Ross Cameron as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Robert Goldman as a secretary on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Rhona Gregg as a secretary on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Anthony Hugh Smith as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Anna Slight as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Syed Waqas Ahmed as a director on 2022-10-31

View Document

22/04/2222 April 2022 Cessation of Andrea Devereux as a person with significant control on 2021-12-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/07/218 July 2021 Change of details for Ms Zipora Stabinsky as a person with significant control on 2021-07-01

View Document

06/07/216 July 2021 Change of details for Mr Robert Goldman as a person with significant control on 2021-04-17

View Document

06/07/216 July 2021 Change of details for Ms Andrea Devereux as a person with significant control on 2020-07-22

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SLIGHT / 15/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT GOLDMAN / 15/07/2020

View Document

19/11/1919 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MS ZIPORA STABINSKY / 04/07/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SEYMOUR / 09/05/1998

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIPORA STABINSKY

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF ZIPORA STABINSKY AS A PSC

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

09/07/159 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SEYMOUR / 30/06/2014

View Document

29/07/1329 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

19/07/1019 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GOLDMAN / 01/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA SEYMOUR / 01/07/2010

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/01/0611 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/10/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

23/08/0123 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 £ NC 1000/50000 21/03/96

View Document

04/07/964 July 1996 NC INC ALREADY ADJUSTED 21/03/96

View Document

04/07/964 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/96

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 18 QUEEN ANNE STREET LONDON. W1M 9LB.

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company