Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEPCO GROUP LIMITED
Company Information for

PEPCO GROUP LIMITED

14TH FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, NW1 5DH,
Company Registration Number
09127609
Private Limited Company
Active

Company Overview

About Pepco Group Ltd
PEPCO GROUP LIMITED was founded on 2014-07-11 and has its registered office in London. The organisation's status is listed as "Active". Pepco Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEPCO GROUP LIMITED
 
Legal Registered Office
14TH FLOOR CAPITAL HOUSE
25 CHAPEL STREET
LONDON
NW1 5DH
Other companies in W1U
 
Previous Names
PEPKOR EUROPE LIMITED26/09/2019
PEPKOR UK LIMITED09/03/2016
PEPKOR LIMITED19/11/2014
Filing Information
Company Number 09127609
Company ID Number 09127609
Date formed 2014-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB347416492  
Last Datalog update: 2023-08-06 08:36:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEPCO GROUP LIMITED
The following companies were found which have the same name as PEPCO GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEPCO GROUP SERVICES LIMITED 14TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH Active Company formed on the 2017-09-20
PEPCO GROUP INTERNATIONAL LIMITED 14TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH Active Company formed on the 2023-03-31

Company Officers of PEPCO GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BOND
Director 2014-07-11
SEAN NICHOLAS NENNENS CARDINAAL
Director 2017-04-28
PHILIP JEAN DIEPERINK
Director 2018-01-02
MARK CHRISTOPHER ELLIOTT
Director 2014-07-11
DANIE VAN DER MERWE
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PIETER JOHAN ERASMUS
Director 2015-04-21 2018-01-02
SPENCER HILL
Company Secretary 2017-06-26 2017-10-02
MAT ANKERS
Company Secretary 2016-07-01 2017-06-26
MARK CHRISTOPHER ELLIOTT
Company Secretary 2015-06-26 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BOND OTE SPORTS LIMITED Director 2016-09-06 CURRENT 2012-09-03 Active
ANDREW JAMES BOND ABMH HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ANDREW JAMES BOND 38 WARRINGTON CRESCENT LIMITED Director 2014-05-29 CURRENT 2001-12-20 Active
ANDREW JAMES BOND OWN LABEL SPORTS NUTRITION LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
ANDREW JAMES BOND EBONYMILE LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW JAMES BOND WOODCLIFFE ASSOCIATES LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND UK AND EUROPE LIMITED Director 2017-12-04 CURRENT 2014-07-11 Active - Proposal to Strike off
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND GROUP LIMITED Director 2017-11-22 CURRENT 2014-01-24 Active - Proposal to Strike off
SEAN NICHOLAS NENNENS CARDINAAL POUNDLAND LIMITED Director 2017-10-03 CURRENT 1990-04-25 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPCO GROUP SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
SEAN NICHOLAS NENNENS CARDINAAL PEPKOR UK RETAIL LIMITED Director 2017-06-23 CURRENT 2014-10-30 Active
MARK CHRISTOPHER ELLIOTT PEPCO GROUP SERVICES LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MARK CHRISTOPHER ELLIOTT PEPKOR UK RETAIL LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
MARK CHRISTOPHER ELLIOTT POUNDLAND UK AND EUROPE LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
MARK CHRISTOPHER ELLIOTT EEZI GLOBAL LIMITED Director 2014-04-28 CURRENT 2014-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31DIRECTOR APPOINTED MR NEIL JOHN GALLOWAY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MICHELLE KNOX
2023-07-17CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-14Change of details of a person with significant control
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 091276090011
2023-06-19APPOINTMENT TERMINATED, DIRECTOR MATHEW ANKERS
2023-06-19Appointment of Mohammed Al Azam as company secretary on 2023-06-16
2023-05-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-10Register inspection address changed from Unit B 120 Weston Street London United Kingdom SE1 4GS United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-02-10Registers moved to registered inspection location of C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-01-10Change of details of a person with significant control
2022-12-20Change of details of a person with significant control
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-19CH01Director's details changed for Mr Mathew Ankers on 2022-03-16
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-17AP01DIRECTOR APPOINTED MR ROBERT SWALES
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARRY EDWARD WHARTON
2022-05-04AP01DIRECTOR APPOINTED MS JACQUELINE MICHELLE KNOX
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Unit B 120 Weston Street London SE1 4GS United Kingdom
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Unit B 120 Weston Street London SE1 4GS United Kingdom
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BOND
2022-03-17PSC07CESSATION OF FLOW NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-17PSC05Change of details for Flow Newco Limited as a person with significant control on 2021-05-13
2022-03-15PSC02Notification of Pepco Group B.V. as a person with significant control on 2021-05-13
2021-12-17DIRECTOR APPOINTED MR MATHEW ANKERS
2021-12-17AP01DIRECTOR APPOINTED MR MATHEW ANKERS
2021-09-28SH08Change of share class name or designation
2021-09-24SH10Particulars of variation of rights attached to shares
2021-09-17RES12Resolution of varying share rights or name
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JACOBUS DU PREEZ
2021-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091276090009
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090010
2021-05-21RES01ADOPT ARTICLES 21/05/21
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-03-16AD02Register inspection address changed from Harrison Clark Rickerby 5 Deansway Worcester WR1 2JG England to Unit B 120 Weston Street London United Kingdom SE1 4GS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLAS NENNENS CARDINAAL
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-15PSC07CESSATION OF STEINHOFF UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15PSC02Notification of Flow Newco Limited as a person with significant control on 2020-12-14
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-11-28AP01DIRECTOR APPOINTED MR PAUL WILLIAMS SOLDATOS
2019-11-27AP01DIRECTOR APPOINTED MR NEIL GRAEME BROWN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ELLIOTT
2019-11-20MEM/ARTSARTICLES OF ASSOCIATION
2019-10-10RES13Resolutions passed:
  • Change of name from pepkor europe LIMITED to pepco group LIMITED 26/09/2019
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-09-26RES15CHANGE OF COMPANY NAME 26/09/19
2019-09-25CH01Director's details changed for Mr Sean Nicholas Nennens Cardinaal on 2017-04-28
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091276090002
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090009
2019-08-02SH20Statement by Directors
2019-08-02SH19Statement of capital on 2019-08-02 GBP 1,801.242
2019-08-02CAP-SSSolvency Statement dated 02/08/19
2019-08-02RES13Resolutions passed:
  • Reduction of share premium reserve 02/08/2019
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-06-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-07AP01DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON
2019-04-09PSC07CESSATION OF STEINHOFF INTERNATIONAL HOLDINGS N.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09PSC02Notification of Steinhoff Uk Holdings Limited as a person with significant control on 2017-04-01
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Taper Studios Unit B 175 Long Lane London SE1 4GT England
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 5 Deansway Worcester WR1 2JG England
2019-03-01SH08Change of share class name or designation
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Unit 4.1 the Leather Market Weston Street London SE1 3ER England
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEAN DIEPERINK
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIE VAN DER MERWE
2018-12-06AP01DIRECTOR APPOINTED MR LOUIS JACOBUS DU PREEZ
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090008
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090007
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090006
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-06AD02Register inspection address changed from 31 Chertsey Street Guildford Surrey GU1 4HD England to Harrison Clark Rickerby 5 Deansway Worcester WR1 2JG
2018-06-25AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090005
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090004
2018-03-08AP01DIRECTOR APPOINTED DANIE VAN DER MERWE
2018-03-05MEM/ARTSARTICLES OF ASSOCIATION
2018-03-05RES01ADOPT ARTICLES 05/03/18
2018-02-20RES01ADOPT ARTICLES 02/01/2018
2018-02-20RES01ADOPT ARTICLES 02/01/2018
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090003
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090002
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PIETER JOHAN ERASMUS
2018-01-22AP01DIRECTOR APPOINTED PHILIP JEAN DIEPERINK
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 091276090001
2017-10-12TM02Termination of appointment of Spencer Hill on 2017-10-02
2017-10-04RP04SH01Second filing of capital allotment of shares GBP1,801.242
2017-10-04ANNOTATIONClarification
2017-08-01AP03Appointment of Spencer Hill as company secretary
2017-08-01TM02Termination of appointment of Mat Ankers on 2017-06-26
2017-07-31AP03Appointment of Spencer Hill as company secretary on 2017-06-26
2017-07-31TM02APPOINTMENT TERMINATED, SECRETARY MAT ANKERS
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1801.242
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 5.2.1 THE LEATHER MARKET WESTON STREET LONDON SE1 3ER ENGLAND
2017-06-05AP01DIRECTOR APPOINTED SEAN NICHOLAS NENNENS CARDINAAL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1801.242
2017-05-31SH0128/04/17 STATEMENT OF CAPITAL GBP 1801.242
2017-05-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-31SH0128/04/17 STATEMENT OF CAPITAL GBP 1801.242
2017-05-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES01ADOPT ARTICLES 28/04/2017
2016-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-07RES12VARYING SHARE RIGHTS AND NAMES
2016-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17RES13SHARES SUB-DIVIDED 04/05/2016
2016-08-17RES01ADOPT ARTICLES 04/05/2016
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08SH0122/07/16 STATEMENT OF CAPITAL GBP 1000
2016-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-22SH0104/05/16 STATEMENT OF CAPITAL GBP 999.001
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY MARK ELLIOTT
2016-07-04AP03SECRETARY APPOINTED MAT ANKERS
2016-05-26AA01CURREXT FROM 30/06/2016 TO 30/09/2016
2016-04-08AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-03-09RES15CHANGE OF NAME 08/03/2016
2016-03-09CERTNMCOMPANY NAME CHANGED PEPKOR UK LIMITED CERTIFICATE ISSUED ON 09/03/16
2016-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 128 WIGMORE STREET LONDON W1U 3SA
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP .001
2015-07-30AR0111/07/15 FULL LIST
2015-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOND / 10/07/2015
2015-07-29AD02SAIL ADDRESS CREATED
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ELLIOTT / 10/07/2015
2015-06-30AP03SECRETARY APPOINTED MARK CHRISTOPHER ELLIOTT
2015-06-10RES01ADOPT ARTICLES 21/04/2015
2015-06-04RES01ADOPT ARTICLES 21/04/2015
2015-05-22AP01DIRECTOR APPOINTED PIETER JOHAN ERASMUS
2015-01-23AA01CURRSHO FROM 31/07/2015 TO 30/06/2015
2014-11-19RES15CHANGE OF NAME 12/11/2014
2014-11-19CERTNMCOMPANY NAME CHANGED PEPKOR LIMITED CERTIFICATE ISSUED ON 19/11/14
2014-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM MARBLE ARCH TOWER, 2ND FLOOR, SUITE 213 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP .001
2014-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEPCO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEPCO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of PEPCO GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PEPCO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEPCO GROUP LIMITED
Trademarks
We have not found any records of PEPCO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEPCO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PEPCO GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEPCO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEPCO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEPCO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.