UKBizDB.co.uk

PASCO 4 (EXITS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pasco 4 (exits) Limited. The company was founded 6 years ago and was given the registration number 11114483. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PASCO 4 (EXITS) LIMITED
Company Number:11114483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:82 St John Street, London, United Kingdom, EC1M 4JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Director15 December 2017Active
82 St John Street, London, England, EC1M 4JN

Corporate Secretary20 August 2020Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary15 December 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director15 December 2017Active

People with Significant Control

Roxi Enterprises (Uk) Limited
Notified on:26 March 2019
Status:Active
Country of residence:United Kingdom
Address:20, North Audley Street, London, United Kingdom, W1K 6WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Philip Levy
Notified on:15 December 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cargil Management Services Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-11-18Persons with significant control

Second filing notification of a person with significant control.

Download
2020-11-03Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-09-23Officers

Appoint corporate secretary company with name date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Change account reference date company current extended.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.