PEPPERMINT EVENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PEPPERMINT EVENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PEPPERMINT EVENTS LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936110. The accounts status is FULL and accounts are next due on 30/11/2024.
PEPPERMINT EVENTS LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936110. The accounts status is FULL and accounts are next due on 30/11/2024.
PEPPERMINT EVENTS LIMITED - LONDON
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
LOWER GROUND 04 EDINBURGH HOUSE
LONDON
SE11 5DP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER HENRY BROOKE | Jan 1979 | British | Director | 2003-10-17 | CURRENT |
MR ADAM MATTHEW HEMPENSTALL | May 1977 | British | Director | 2003-10-17 | CURRENT |
MR JAMES WITHERS | May 1970 | British | Director | 2022-05-31 | CURRENT |
MR JONATHAN MITCHELL DAVIES | Jan 1978 | British | Director | 2022-05-31 | CURRENT |
MS DIANA HUNTER | Feb 1968 | British | Director | 2015-12-31 UNTIL 2016-02-08 | RESIGNED |
MR ALEXANDER HENRY BROOKE | Jan 1979 | British | Secretary | 2003-10-17 UNTIL 2015-12-31 | RESIGNED |
MR JAMES DAVID LOUSADA | Nov 1965 | British | Director | 2016-06-23 UNTIL 2018-04-06 | RESIGNED |
MR JONATHAN SOLESBURY | Jul 1965 | British | Director | 2018-04-06 UNTIL 2019-08-21 | RESIGNED |
MR ANDREW DONALD SMALLMAN | Jul 1961 | British | Director | 2016-05-20 UNTIL 2018-04-06 | RESIGNED |
MR EWAN JAMES ROBERTSON | Apr 1982 | British | Director | 2018-04-06 UNTIL 2019-10-14 | RESIGNED |
MR MARK RILEY | Sep 1970 | British | Director | 2018-04-06 UNTIL 2018-04-06 | RESIGNED |
MR MARK MORAN | Apr 1960 | British | Director | 2017-10-30 UNTIL 2018-04-06 | RESIGNED |
MR PATRICK MCMAHON | Jan 1980 | Irish | Director | 2019-08-21 UNTIL 2019-10-14 | RESIGNED |
JAMES JOHN MORRIS | May 1978 | British | Director | 2003-10-17 UNTIL 2004-12-14 | RESIGNED |
MR ANDREA POZZI | Jul 1971 | Italian | Director | 2018-04-06 UNTIL 2019-08-21 | RESIGNED |
MR JONATHAN MICHAEL REID | Dec 1972 | British | Director | 2020-01-07 UNTIL 2022-05-31 | RESIGNED |
C&C MANAGEMENT SERVICES (UK) LIMITED | Corporate Secretary | 2018-04-06 UNTIL 2019-03-07 | RESIGNED | ||
MR STEPHEN FREDERICK JEBSON | Mar 1969 | British | Director | 2018-04-06 UNTIL 2018-04-06 | RESIGNED |
MS DIANA HUNTER | Feb 1968 | British | Director | 2016-05-19 UNTIL 2018-03-19 | RESIGNED |
MR ANDREW HUMPHREYS | Nov 1965 | British | Director | 2015-12-31 UNTIL 2017-10-30 | RESIGNED |
MR RICHARD ALISTAIR EVANS | Mar 1974 | British | Director | 2019-08-21 UNTIL 2019-10-14 | RESIGNED |
MR. JARED DALGAMOUNI | Jan 1977 | American | Director | 2005-03-04 UNTIL 2015-12-31 | RESIGNED |
MR. MARK TERENCE AYLWIN | Jul 1963 | British | Director | 2016-02-08 UNTIL 2016-06-23 | RESIGNED |
MR GARY SQUIRE | Apr 1963 | British | Director | 2015-12-31 UNTIL 2016-02-29 | RESIGNED |
C&C MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2019-03-07 UNTIL 2019-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Contract Services (U.K.) Limited | 2022-05-31 | Rubery Birmingham, West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Alexander Henry Brooke | 2019-10-14 - 2022-05-31 | 1/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adam Matthew Hempenstall | 2019-10-14 - 2022-05-31 | 5/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Matthew Clark Bibendum Limited | 2016-04-06 - 2019-10-14 | Bristol |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PEPPERMINT_EVENTS_LIMITED - Accounts | 2023-11-09 | 28-02-2023 | £990,220 Cash £789,555 equity |
PEPPERMINT_EVENTS_LIMITED - Accounts | 2023-01-11 | 28-02-2022 | £994,605 Cash £398,837 equity |
PEPPERMINT_EVENTS_LIMITED - Accounts | 2022-04-02 | 28-02-2021 | £81,727 Cash £267,666 equity |
PEPPERMINT_EVENTS_LIMITED - Accounts | 2020-08-19 | 29-02-2020 | £403,742 Cash £1,238,317 equity |