Background WavePink WaveYellow Wave

PEPPER CYPRUS HOLDINGS LIMITED (11007932)

PEPPER CYPRUS HOLDINGS LIMITED (11007932) is an active UK company. incorporated on 11 October 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PEPPER CYPRUS HOLDINGS LIMITED has been registered for 8 years. Current directors include SMITH, Andrew Laurence.

Company Number
11007932
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
4 Capital Quarter, Cardiff, CF10 4BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SMITH, Andrew Laurence
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPER CYPRUS HOLDINGS LIMITED

PEPPER CYPRUS HOLDINGS LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PEPPER CYPRUS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11007932

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

4 Capital Quarter Tyndall Street Cardiff, CF10 4BZ,

Previous Addresses

4 Capital Quarter Tyndall Street Cardiff CF10 4BZ Wales
From: 20 January 2025To: 20 January 2025
4 Tyndall Street Cardiff CF10 4BZ Wales
From: 15 January 2025To: 20 January 2025
Third Floor, East Suite, Carrington House, 126-130 Regent Street London W1B 5SE England
From: 5 August 2022To: 15 January 2025
Third Floor, East Suite, Carrington House Regent Street London W1B 5SE England
From: 5 August 2022To: 5 August 2022
Harman House George Street Uxbridge Middlesex UB8 1QQ United Kingdom
From: 11 October 2017To: 5 August 2022
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Jun 19
Director Left
Feb 20
Funding Round
Mar 20
Owner Exit
Aug 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Jan 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Aug 25
Funding Round
Jan 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMITH, Andrew Laurence

Active
Tyndall Street, CardiffCF10 4BZ
Born April 1969
Director
Appointed 20 Dec 2024

AGAFONOVA, Ganna

Resigned
Regent Street, LondonW1B 5SE
Born April 1978
Director
Appointed 12 Jan 2023
Resigned 20 Dec 2024

CULHANE, Michael Charles

Resigned
George Street, UxbridgeUB8 1QQ
Born October 1968
Director
Appointed 11 Oct 2017
Resigned 05 Feb 2020

GEMMELL, Fraser Mcleod, Dr

Resigned
Regent Street, LondonW1B 5SE
Born December 1977
Director
Appointed 11 Oct 2017
Resigned 20 Dec 2024

JUSTICE, Warren Henry

Resigned
George Street, UxbridgeUB8 1QQ
Born July 1966
Director
Appointed 11 Oct 2017
Resigned 12 Apr 2019

KLEMMER, Richard Eugene

Resigned
George Street, UxbridgeUB8 1QQ
Born November 1960
Director
Appointed 11 Oct 2017
Resigned 01 Jan 2022

MAKARITIS, Stavros

Resigned
George Street, UxbridgeUB8 1QQ
Born June 1969
Director
Appointed 12 Apr 2019
Resigned 30 Nov 2021

MOREY, Laurence

Resigned
George Street, UxbridgeUB8 1QQ
Born June 1974
Director
Appointed 11 Oct 2017
Resigned 12 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Regent Street, LondonW1B 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 20 Dec 2024

Pepper Europe (Uk) Limited

Ceased
George Street, UxbridgeUB8 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Resolution
16 December 2023
RESOLUTIONSResolutions
Resolution
16 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Resolution
28 March 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Incorporation Company
11 October 2017
NEWINCIncorporation