Pepco Group Limited LONDON


Pepco Group started in year 2014 as Private Limited Company with registration number 09127609. The Pepco Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 14th Floor Capital House. Postal code: NW1 5DH. Since Thursday 26th September 2019 Pepco Group Limited is no longer carrying the name Pepkor Europe.

The company has 3 directors, namely Neil G., Robert S. and Alan C.. Of them, Robert S., Alan C. have been with the company the longest, being appointed on 16 May 2022 and Neil G. has been with the company for the least time - from 31 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pepco Group Limited Address / Contact

Office Address 14th Floor Capital House
Office Address2 25 Chapel Street
Town London
Post code NW1 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127609
Date of Incorporation Fri, 11th Jul 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 28th September
Company age 10 years old
Account next due date Fri, 28th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Neil G.

Position: Director

Appointed: 31 July 2023

Robert S.

Position: Director

Appointed: 16 May 2022

Alan C.

Position: Director

Appointed: 16 May 2022

Mohammed A.

Position: Secretary

Appointed: 16 June 2023

Resigned: 19 December 2023

Jacqueline K.

Position: Director

Appointed: 30 April 2022

Resigned: 31 July 2023

Mathew A.

Position: Director

Appointed: 14 December 2021

Resigned: 16 June 2023

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 10 September 2021

Heyoung L.

Position: Director

Appointed: 19 November 2019

Resigned: 10 September 2021

Paul S.

Position: Director

Appointed: 19 November 2019

Resigned: 10 September 2021

Nicholas W.

Position: Director

Appointed: 07 June 2019

Resigned: 30 April 2022

Louis D.

Position: Director

Appointed: 06 December 2018

Resigned: 10 September 2021

Danie V.

Position: Director

Appointed: 06 March 2018

Resigned: 06 December 2018

Philip D.

Position: Director

Appointed: 02 January 2018

Resigned: 31 January 2019

Spencer H.

Position: Secretary

Appointed: 26 June 2017

Resigned: 02 October 2017

Sean C.

Position: Director

Appointed: 28 April 2017

Resigned: 08 February 2021

Mat A.

Position: Secretary

Appointed: 01 July 2016

Resigned: 26 June 2017

Mark E.

Position: Secretary

Appointed: 26 June 2015

Resigned: 01 July 2016

Pieter E.

Position: Director

Appointed: 21 April 2015

Resigned: 02 January 2018

Mark E.

Position: Director

Appointed: 11 July 2014

Resigned: 22 November 2019

Andrew B.

Position: Director

Appointed: 11 July 2014

Resigned: 31 March 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Pepco Group N.v. from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Flow Newco Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steinhoff Uk Holdings Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pepco Group N.V.

14th Floor Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom

Legal authority Laws Of The Netherlands
Legal form Corporate
Country registered Netherlands
Place registered Netherlands
Registration number 81928491
Notified on 13 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flow Newco Limited

Suite 1 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 12638560
Notified on 14 December 2020
Ceased on 13 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steinhoff Uk Holdings Limited

5th Floor Festival House Jessop Avenue, Cheltenham, GL50 3SH, England

Legal authority Companies Act 1985 & 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 03738136
Notified on 1 April 2017
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steinhoff International Holdings N.V.

466 Herengracht, 1017 Ca Amsterdam, Netherlands

Legal authority Netherlands
Legal form Public Company
Country registered Netherlands
Place registered Netherlands Business Register
Registration number 1998/003951/06
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pepkor Europe September 26, 2019
Pepkor Uk March 9, 2016
Pepkor November 19, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 17th, May 2023
Free Download (22 pages)

Company search