Pepper Group Anz Holdco Limited

General information

Name:

Pepper Group Anz Holdco Ltd

Office Address:

West Suite, Third Floor, Carrington House 126-130 Regent Street W1B 5SE London

Number: 06548576

Incorporation date: 2008-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pepper Group Anz Holdco Limited 's been on the British market for sixteen years. Started with Companies House Reg No. 06548576 in 2008, the company is located at West Suite, Third Floor, Carrington House, London W1B 5SE. It 's been five years since This company's name is Pepper Group Anz Holdco Limited, but till 2019 the name was Engage Credit and before that, until 2014-02-04 the business was known as Engage Credit Services. This means it has used three different names. The company's Standard Industrial Classification Code is 66190 meaning Activities auxiliary to financial intermediation n.e.c.. The firm's latest financial reports cover the period up to 2021-12-31 and the most recent confirmation statement was filed on 2023-03-29.

We have a team of two directors controlling the limited company at present, including Laurence M. and Fraser G. who have been doing the directors tasks since 2023.

  • Previous company's names
  • Pepper Group Anz Holdco Limited 2019-10-23
  • Engage Credit Limited 2014-02-04
  • Engage Credit Services Limited 2008-03-29

Company staff

Laurence M.

Role: Director

Appointed: 01 October 2023

Latest update: 5 March 2024

Fraser G.

Role: Director

Appointed: 28 March 2022

Latest update: 5 March 2024

People with significant control

Pepper European Servicing Limited
Address: 4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06549766
Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from West Suite, Third Floor, Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 29th February 2024 to 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ (AD01)
filed on: 29th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
16
Company Age

Closest Companies - by postcode