PEPCEUTICALS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEPCEUTICALS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03533670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEPCEUTICALS LTD?

    • Manufacture of other organic basic chemicals (20140) / Manufacturing

    Where is PEPCEUTICALS LTD located?

    Registered Office Address
    4 Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEPCEUTICALS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEPCEUTICALS LTD?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for PEPCEUTICALS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ralf Wehen as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Jannis Kuepper as a director on May 15, 2025

    1 pagesTM01

    Appointment of Dr Jannis Kuepper as a director on Feb 17, 2025

    2 pagesAP01

    Termination of appointment of Victoria Gibson as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Mr Simon George Nutbrown as a director on Feb 17, 2025

    2 pagesAP01

    Confirmation statement made on Sep 06, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Biosynth Group Limited as a person with significant control on Sep 21, 2023

    2 pagesPSC02

    Cessation of Kamal Badiani as a person with significant control on Aug 21, 2023

    1 pagesPSC07

    Termination of appointment of Pinki Badiani as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Neel Badiani as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Kamal Badiani as a director on Sep 21, 2023

    1 pagesTM01

    Termination of appointment of Pinki Badiani as a secretary on Sep 21, 2023

    1 pagesTM02

    Appointment of Mrs Victoria Gibson as a director on Sep 21, 2023

    2 pagesAP01

    Appointment of Mr Patrick Meili as a director on Sep 21, 2023

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Apr 06, 2016

    • Capital: GBP 1,150
    4 pagesRP04SH01

    Confirmation statement made on Sep 06, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 06, 2016

    • Capital: GBP 1,150
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 22, 2023Clarification A second filed SH01 was registered on 22/09/2023

    Confirmation statement made on Mar 24, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Who are the officers of PEPCEUTICALS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEILI, Patrick
    Rietlistrasse 4
    9422
    Staad
    Biosynth Ag
    Switzerland
    Director
    Rietlistrasse 4
    9422
    Staad
    Biosynth Ag
    Switzerland
    SwitzerlandSwissCfo313891880001
    NUTBROWN, Simon George
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    Director
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    EnglandBritishChartered Accountant332428550001
    WEHEN, Ralf
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    Director
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    GermanyGermanCfo335953930001
    BADIANI, Pinki
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    England
    Secretary
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    England
    BritishInformation Technology71098830002
    DESAI, Alpesh, Dr
    31 Lutterworth Road
    Blaby
    LE8 4DW Leicester
    Leicestershire
    Secretary
    31 Lutterworth Road
    Blaby
    LE8 4DW Leicester
    Leicestershire
    BritishChemist67335530001
    WILKIE, John, Dr
    44 Beechwood Road
    Kings Heath
    B14 4AD Birmingham
    West Midlands
    Secretary
    44 Beechwood Road
    Kings Heath
    B14 4AD Birmingham
    West Midlands
    BritishLecturer58276370002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BADIANI, Kamal, Dr
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    Director
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    United KingdomBritishChemist58276430004
    BADIANI, Neel
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    Director
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    United KingdomBritishDirector268432870001
    BADIANI, Pinki
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    Director
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    EnglandBritishInformation Technology71098830004
    DESAI, Alpesh, Dr
    31 Lutterworth Road
    Blaby
    LE8 4DW Leicester
    Leicestershire
    Director
    31 Lutterworth Road
    Blaby
    LE8 4DW Leicester
    Leicestershire
    BritishChemist67335530001
    GIBSON, Victoria
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    EnglandBritishDivision Head147010580004
    KUEPPER, Jannis, Dr
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    Director
    Feldspar Close
    Warrens Park
    LE19 4JS Enderby
    4
    Leicestershire
    EnglandGermanDirector271668340001
    WILKIE, John, Dr
    44 Beechwood Road
    Kings Heath
    B14 4AD Birmingham
    West Midlands
    Director
    44 Beechwood Road
    Kings Heath
    B14 4AD Birmingham
    West Midlands
    BritishLecturer58276370002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of PEPCEUTICALS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biosynth Group Limited
    High Street
    Compton
    RG20 6NL Newbury
    Axis House
    England
    Sep 21, 2023
    High Street
    Compton
    RG20 6NL Newbury
    Axis House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland
    Registration Number13690981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Kamal Badiani
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Netherhall Drive
    Quorn
    LE12 8WF Loughborough
    15
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0