PEP SERVICES (NOMINEES) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-09-26

View Document

26/09/2426 September 2024 Resolutions

View Document

18/07/2418 July 2024 Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

View Document

02/07/242 July 2024 Termination of appointment of Robert Paul Stockton as a director on 2024-07-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

24/01/2424 January 2024 Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17

View Document

02/10/232 October 2023 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Mr Robert Paul Stockton as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ali Johnson as a secretary on 2023-09-21

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Andrew Paul Rydon as a director on 2022-02-07

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC WEALTH & INVESTMENT LIMITED / 25/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EDNA PRICE / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WRAGG / 23/05/2018

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL SCOTT

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR STEVEN ROBERT KILDAY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHY CONG

View Document

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM QUAYSIDE HOUSE, CANAL WHARFE LEEDS WEST YORKSHIRE LS11 5PU

View Document

11/05/1111 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS KATHY CONG

View Document

05/10/105 October 2010 DIRECTOR APPOINTED IAIN WILLIAM HOOLEY

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED IAIN WILLIAM HOOLEY

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

12/04/1012 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

04/12/094 December 2009 ADOPT ARTICLES 22/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EDNA PRICE / 23/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EDNA PRICE / 30/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STUDDERT REDMAYNE / 30/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAXWELL-SCOTT / 26/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2 GRESHAM STREET LONDON EC2V 7QN

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 122 LEADENHALL STREET LONDON EC3V 4QH

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 24/12/97 TO 31/03/98

View Document

11/04/9711 April 1997 RETURN MADE UP TO 04/04/97; CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 24/09/96

View Document

30/09/9630 September 1996 ALTER MEM AND ARTS 24/09/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: NO 1 LONDON BRIDGE LONDON SE1 8TJ

View Document

11/04/9411 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 S386 DISP APP AUDS 10/03/94

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 SECRETARY RESIGNED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/12

View Document

08/06/898 June 1989 ADOPT MEM AND ARTS 300589

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED EXPANDTRADE LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 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