About

Registered Number: 02368386
Date of Incorporation: 04/04/1989 (35 years ago)
Company Status: Active
Registered Address: 30 Gresham Street, London, EC2V 7QN,

 

Pep Services (Nominees) Ltd was registered on 04 April 1989 and has its registered office in London. We don't currently know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOURT, Richard 14 August 1992 31 March 1995 1
MITTON, Richard Arthur 12 August 1992 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
KILDAY, Steven Robert 05 July 2013 - 1
CONG, Kathy 04 October 2010 05 July 2013 1
HOOLEY, Iain William 20 July 2010 04 October 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 21 December 2018
PSC05 - N/A 25 May 2018
AD01 - Change of registered office address 25 May 2018
CH01 - Change of particulars for director 23 May 2018
CH01 - Change of particulars for director 23 May 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 09 October 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 21 October 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 11 May 2011
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AP03 - Appointment of secretary 21 July 2010
AR01 - Annual Return 12 April 2010
RESOLUTIONS - N/A 04 December 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AUD - Auditor's letter of resignation 06 March 2000
AA - Annual Accounts 19 July 1999
363a - Annual Return 25 April 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
287 - Change in situation or address of Registered Office 14 January 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 15 April 1998
288b - Notice of resignation of directors or secretaries 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
225 - Change of Accounting Reference Date 14 May 1997
363a - Annual Return 11 April 1997
AA - Annual Accounts 03 April 1997
RESOLUTIONS - N/A 30 September 1996
RESOLUTIONS - N/A 30 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 26 April 1996
288 - N/A 22 May 1995
AA - Annual Accounts 19 May 1995
363x - Annual Return 25 April 1995
AA - Annual Accounts 31 October 1994
288 - N/A 07 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
287 - Change in situation or address of Registered Office 20 April 1994
363x - Annual Return 11 April 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 23 December 1993
AA - Annual Accounts 11 October 1993
363x - Annual Return 20 May 1993
AA - Annual Accounts 27 October 1992
288 - N/A 16 October 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 14 August 1992
288 - N/A 08 June 1992
363x - Annual Return 27 April 1992
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
363x - Annual Return 07 May 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 10 October 1990
288 - N/A 03 July 1989
RESOLUTIONS - N/A 08 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1989
CERTNM - Change of name certificate 15 May 1989
288 - N/A 12 May 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.