About

Registered Number: 03533670
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 4 Feldspar Close, Warrens Park, Enderby, Leicestershire, LE19 4JS

 

Having been setup in 1998, Pepceuticals Ltd have registered office in Enderby, Leicestershire, it has a status of "Active". We don't currently know the number of employees at this business. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADIANI, Kamal, Dr 24 March 1998 - 1
BADIANI, Neel 01 April 2019 - 1
BADIANI, Pinki 01 June 2000 - 1
DESAI, Alpesh, Dr 27 November 1999 31 March 2000 1
WILKIE, John, Dr 24 March 1998 27 November 1999 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 21 December 2010
AA - Annual Accounts 25 August 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 18 January 2008
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
RESOLUTIONS - N/A 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2007
123 - Notice of increase in nominal capital 30 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
RESOLUTIONS - N/A 19 June 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 28 March 2000
RESOLUTIONS - N/A 16 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
287 - Change in situation or address of Registered Office 14 October 1999
363s - Annual Return 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.