PEPCO GROUP LIMITED

09127609
14TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Aug 2024 accounts Annual Accounts 22 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 officers Termination of appointment of secretary (Mohammed Al Azam) 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Jacqueline Michelle Knox) 1 Buy now
31 Jul 2023 officers Appointment of director (Mr Neil John Galloway) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jul 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
05 Jul 2023 mortgage Registration of a charge 32 Buy now
19 Jun 2023 officers Appointment of secretary (Mohammed Al Azam) 2 Buy now
19 Jun 2023 officers Termination of appointment of director (Mathew Ankers) 1 Buy now
17 May 2023 accounts Annual Accounts 22 Buy now
10 Feb 2023 address Move Registers To Sail Company With New Address 1 Buy now
10 Feb 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2022 officers Change of particulars for director (Mr Mathew Ankers) 2 Buy now
30 Jun 2022 accounts Annual Accounts 20 Buy now
17 May 2022 officers Appointment of director (Mr Alan Chitty) 2 Buy now
17 May 2022 officers Appointment of director (Mr Robert Swales) 2 Buy now
04 May 2022 officers Termination of appointment of director (Nicholas Barry Edward Wharton) 1 Buy now
04 May 2022 officers Appointment of director (Ms Jacqueline Michelle Knox) 2 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 officers Termination of appointment of director (Andrew James Bond) 1 Buy now
17 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Mathew Ankers) 2 Buy now
28 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
24 Sep 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Sep 2021 resolution Resolution 1 Buy now
17 Sep 2021 incorporation Memorandum Articles 29 Buy now
13 Sep 2021 officers Termination of appointment of director (Paul Williams Soldatos) 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Heyoung H Lee) 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Neil Graeme Brown) 1 Buy now
13 Sep 2021 officers Termination of appointment of director (Louis Jacobus Du Preez) 1 Buy now
16 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2021 incorporation Memorandum Articles 70 Buy now
14 Jun 2021 resolution Resolution 7 Buy now
04 Jun 2021 mortgage Registration of a charge 34 Buy now
21 May 2021 resolution Resolution 4 Buy now
21 May 2021 incorporation Memorandum Articles 69 Buy now
16 Mar 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Sean Nicolas Nennens Cardinaal) 1 Buy now
02 Mar 2021 accounts Annual Accounts 129 Buy now
15 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 accounts Annual Accounts 74 Buy now
28 Nov 2019 officers Appointment of director (Mr Paul Williams Soldatos) 2 Buy now
27 Nov 2019 officers Appointment of director (Mrs Heyoung H Lee) 2 Buy now
27 Nov 2019 officers Appointment of director (Mr Neil Graeme Brown) 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Mark Christopher Elliott) 1 Buy now
20 Nov 2019 incorporation Memorandum Articles 75 Buy now
10 Oct 2019 resolution Resolution 6 Buy now
07 Oct 2019 accounts Annual Accounts 69 Buy now
26 Sep 2019 resolution Resolution 3 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Sean Nicholas Nennens Cardinaal) 2 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2019 mortgage Registration of a charge 50 Buy now
02 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Aug 2019 capital Statement of capital (Section 108) 5 Buy now
02 Aug 2019 insolvency Solvency Statement dated 02/08/19 5 Buy now
02 Aug 2019 resolution Resolution 4 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2019 incorporation Memorandum Articles 68 Buy now
25 Jun 2019 resolution Resolution 2 Buy now
07 Jun 2019 officers Appointment of director (Mr Nicholas Barry Edward Wharton) 2 Buy now
09 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2019 officers Termination of appointment of director (Philip Jean Dieperink) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (Danie Van Der Merwe) 1 Buy now
06 Dec 2018 officers Appointment of director (Mr Louis Jacobus Du Preez) 2 Buy now
09 Nov 2018 mortgage Registration of a charge 46 Buy now
07 Nov 2018 mortgage Registration of a charge 47 Buy now
05 Nov 2018 mortgage Registration of a charge 22 Buy now
06 Oct 2018 accounts Annual Accounts 70 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2018 mortgage Registration of a charge 45 Buy now
16 Mar 2018 mortgage Registration of a charge 45 Buy now
08 Mar 2018 officers Appointment of director (Danie Van Der Merwe) 2 Buy now
05 Mar 2018 incorporation Memorandum Articles 68 Buy now
05 Mar 2018 resolution Resolution 1 Buy now
20 Feb 2018 resolution Resolution 69 Buy now