Company number 09679181
Status Active
Incorporation Date 9 July 2015
Company Type Private Limited Company
Address OAKTREE HOUSE 2 PHOENIX PLACE, PHOENIX COURT, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.
; Termination of appointment of Gordon James Beveridge as a director on 16 March 2017; Cancellation of shares. Statement of capital on 30 January 2017
GBP 199,708.10
. The most likely internet sites of PEPPERMINT TECHNOLOGY HOLDINGS LIMITED are www.pepperminttechnologyholdings.co.uk, and www.peppermint-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Peppermint Technology Holdings Limited is a Private Limited Company.
The company registration number is 09679181. Peppermint Technology Holdings Limited has been working since 09 July 2015.
The present status of the company is Active. The registered address of Peppermint Technology Holdings Limited is Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire Ng8 6ba. . KENT, Michael William Bates is a Secretary of the company. ADAMS, Arlene is a Director of the company. DAVIS, Neville is a Director of the company. KENT, Michael William Bates is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BEVERIDGE, Gordon James has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 January 2016
Appointed Date: 09 July 2015
Director
VINDEX LIMITED
Resigned: 19 November 2015
Appointed Date: 09 July 2015
Director
VINDEX SERVICES LIMITED
Resigned: 19 November 2015
Appointed Date: 09 July 2015
Persons With Significant Control
Scottish Equity Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control
Sep 1v Gp Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
PEPPERMINT TECHNOLOGY HOLDINGS LIMITED Events
04 Apr 2017
Group of companies' accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.
24 Mar 2017
Termination of appointment of Gordon James Beveridge as a director on 16 March 2017
06 Mar 2017
Cancellation of shares. Statement of capital on 30 January 2017
06 Mar 2017
Purchase of own shares.
12 Jan 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 22 more events
20 Nov 2015
Termination of appointment of Vindex Limited as a director on 19 November 2015
20 Nov 2015
Termination of appointment of Vindex Services Limited as a director on 19 November 2015
20 Nov 2015
Company name changed mm&s (5885) LIMITED\certificate issued on 20/11/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-19
07 Oct 2015
Termination of appointment of Christine Truesdale as a director on 5 October 2015
09 Jul 2015
Incorporation
Statement of capital on 2015-07-09
-
MODEL ARTICLES ‐
Model articles adopted