Background WavePink WaveYellow Wave

INVESTPEK LTD (09765049)

INVESTPEK LTD (09765049) is an active UK company. incorporated on 7 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTPEK LTD has been registered for 10 years. Current directors include PEKER, Aysegul.

Company Number
09765049
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
183 Angel Place, London, N18 2UD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PEKER, Aysegul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTPEK LTD

INVESTPEK LTD is an active company incorporated on 7 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTPEK LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09765049

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

183 Angel Place Fore Street London, N18 2UD,

Previous Addresses

11 Coldbath Square London EC1R 5HL England
From: 11 March 2024To: 17 May 2024
1st Floor 9 South Molton Street London W1K 5QH England
From: 17 August 2023To: 11 March 2024
Unit 12 21 Davies Street London W1K 3DE England
From: 12 August 2022To: 17 August 2023
Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 7 June 2019To: 12 August 2022
99 Gray's Inn Road London WC1X 8TY
From: 7 September 2015To: 7 June 2019
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
New Owner
Nov 18
Funding Round
Nov 18
Director Joined
Feb 19
Owner Exit
Jun 23
Director Left
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEKER, Aysegul

Active
Angel Place, LondonN18 2UD
Born May 1973
Director
Appointed 13 Feb 2019

ALBAY, Niyazi

Resigned
Gray's Inn Road, LondonWC1X 8TY
Born January 1974
Director
Appointed 07 Sept 2015
Resigned 16 Nov 2015

PEKER, Hasan

Resigned
21 Davies Street, LondonW1K 3DE
Born August 1960
Director
Appointed 16 Nov 2015
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased

Ms Aysegul Peker

Active
Angel Place, LondonN18 2UD
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2018

Mr. Hasan Peker

Ceased
21 Davies Street, LondonW1K 3DE
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Incorporation Company
7 September 2015
NEWINCIncorporation