Pepperstone Limited LONDON


Founded in 2014, Pepperstone, classified under reg no. 08965105 is an active company. Currently registered at 70 Gracechurch Street EC3V 0HR, London the company has been in the business for 11 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 13th November 2015 Pepperstone Limited is no longer carrying the name 123fx.

The company has 3 directors, namely Robert B., Tamas S. and Savvakis I.. Of them, Savvakis I. has been with the company the longest, being appointed on 19 July 2017 and Robert B. has been with the company for the least time - from 30 April 2019. As of 10 July 2025, there were 8 ex directors - Iain R., Phillip H. and others listed below. There were no ex secretaries.

Pepperstone Limited Address / Contact

Office Address 70 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08965105
Date of Incorporation Fri, 28th Mar 2014
Industry Security and commodity contracts dealing activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 30 April 2019

Tamas S.

Position: Director

Appointed: 09 January 2018

Savvakis I.

Position: Director

Appointed: 19 July 2017

Iain R.

Position: Director

Appointed: 19 July 2017

Resigned: 29 January 2019

Phillip H.

Position: Director

Appointed: 22 June 2017

Resigned: 02 January 2018

Mohammed T.

Position: Director

Appointed: 13 February 2017

Resigned: 22 June 2017

Peter B.

Position: Director

Appointed: 10 October 2016

Resigned: 10 March 2017

Joseph D.

Position: Director

Appointed: 30 October 2015

Resigned: 01 March 2018

Owen K.

Position: Director

Appointed: 30 October 2015

Resigned: 28 June 2017

Mohammed T.

Position: Director

Appointed: 28 March 2014

Resigned: 30 December 2016

Omar T.

Position: Director

Appointed: 28 March 2014

Resigned: 30 October 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Tamas S. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. Another entity in the persons with significant control register is Fiona R. This PSC and has 25-50% voting rights. Then there is John H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Tamas S.

Notified on 28 November 2018
Nature of control: significiant influence or control
25-50% shares

Fiona R.

Notified on 28 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

John H.

Notified on 21 September 2016
Ceased on 28 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barry Z.

Notified on 21 September 2016
Ceased on 28 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

123fx November 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-30
Net Worth125 000124 734  
Balance Sheet
Cash Bank On Hand  18 319 83320 269 976
Current Assets 124 73421 976 73826 170 241
Debtors  3 656 9055 900 265
Net Assets Liabilities  4 922 3693 521 117
Property Plant Equipment  390 642167 957
Cash Bank In Hand 124 734  
Net Assets Liabilities Including Pension Asset Liability125 000124 734  
Reserves/Capital
Called Up Share Capital125 000125 000  
Profit Loss Account Reserve -266  
Shareholder Funds125 000124 734  
Other
Accrued Liabilities Deferred Income  262 222768 644
Accumulated Amortisation Impairment Intangible Assets  53 48166 643
Accumulated Depreciation Impairment Property Plant Equipment  242 918455 595
Administrative Expenses  3 192 1634 721 530
Average Number Employees During Period  1825
Cost Sales  1 805 7221 149 637
Creditors  17 170 09122 328 925
Disposals Property Plant Equipment   195 637
Finance Lease Liabilities Present Value Total  193 493211 796
Fixed Assets  462 433226 586
Gross Profit Loss  10 939 9806 755 825
Increase From Amortisation Charge For Year Intangible Assets   13 162
Increase From Depreciation Charge For Year Property Plant Equipment   212 677
Intangible Assets  71 79158 629
Intangible Assets Gross Cost  125 272125 272
Net Current Assets Liabilities 124 7344 863 7323 885 576
Operating Profit Loss  7 747 8172 034 295
Other Creditors  15 528 57021 342 960
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  57 08544 260
Profit Loss On Ordinary Activities After Tax  6 273 0301 598 748
Profit Loss On Ordinary Activities Before Tax  7 747 8172 034 295
Property Plant Equipment Gross Cost  633 560623 552
Provisions For Liabilities Balance Sheet Subtotal  220 472559 428
Taxation Social Security Payable  1 185 8065 525
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 474 787435 547
Total Additions Including From Business Combinations Property Plant Equipment   185 629
Total Assets Less Current Liabilities125 000124 7345 326 1654 112 162
Trade Debtors Trade Receivables  3 656 9055 900 265
Turnover Revenue  12 745 7027 905 462
Amount Specific Advance Or Credit Directors  304 364459 808
Amount Specific Advance Or Credit Made In Period Directors   265 715
Amount Specific Advance Or Credit Repaid In Period Directors   110 271
Called Up Share Capital Not Paid Not Expressed As Current Asset125 000   
Number Shares Allotted125 000125 000  
Par Value Share11  
Share Capital Allotted Called Up Paid125 000125 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Sunday 30th June 2024
filed on: 7th, April 2025
Free Download (42 pages)

Company search