Gerald Pepper Financial Management Limited HERTFORDSHIRE


Gerald Pepper Financial Management started in year 2001 as Private Limited Company with registration number 04179541. The Gerald Pepper Financial Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hertfordshire at 6-7 Castle Gate, Castle Street. Postal code: SG14 1HD.

The company has 2 directors, namely Simon F., Scott A.. Of them, Simon F., Scott A. have been with the company the longest, being appointed on 3 December 2009. At present there is one former director listed by the company - Gerald P., who left the company on 3 December 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Gerald Pepper Financial Management Limited Address / Contact

Office Address 6-7 Castle Gate, Castle Street
Office Address2 Hertford
Town Hertfordshire
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179541
Date of Incorporation Wed, 14th Mar 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 03 December 2009

Scott A.

Position: Director

Appointed: 03 December 2009

Christopher E.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 July 2014

Christopher E.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 July 2021

Gerald P.

Position: Director

Appointed: 14 March 2001

Resigned: 03 December 2009

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 14 March 2001

Valerie S.

Position: Secretary

Appointed: 14 March 2001

Resigned: 03 December 2009

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Bidco Gpfm Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Scott A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bidco Gpfm Limited

2 Queen Anne's Gate Buildings, 22 Dartmouth Street, London, SW1H 9BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12397715
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon F.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Scott A.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand449 762400 756991 576687 787
Current Assets505 646473 0641 107 096965 907
Debtors55 88472 308115 520278 120
Net Assets Liabilities199 143206 189799 379673 077
Other Debtors55 88472 30865 52078 120
Property Plant Equipment12 1458 1298 2324 146
Other
Accumulated Depreciation Impairment Property Plant Equipment12 00012 16912 0837 984
Additions Other Than Through Business Combinations Property Plant Equipment 7 720 2 532
Amounts Owed By Group Undertakings Participating Interests  50 000200 000
Average Number Employees During Period16141211
Corporation Tax Payable160 543157 907  
Creditors316 341273 459314 385295 939
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 60230 62395 09698 113
Increase From Depreciation Charge For Year Property Plant Equipment 11 736 6 618
Net Current Assets Liabilities189 305199 605792 711669 968
Other Creditors143 739104 845108 45079 038
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 567 10 717
Other Disposals Property Plant Equipment 11 567 10 717
Other Taxation Social Security Payable12 05910 707  
Property Plant Equipment Gross Cost24 14520 29820 31512 130
Provisions For Liabilities Balance Sheet Subtotal2 3071 5451 5641 037
Taxation Social Security Payable  205 935216 901
Total Assets Less Current Liabilities201 450207 734800 943674 114

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements