Company NamePausco Agencies (UK) Limited
Company StatusActive
Company Number01460012
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 5 months ago)
Previous NameC.P. Shipping Agencies (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Cecilie Paus
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 July 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Director NameMr Christopher Paus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 July 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Secretary NameMrs Isobel Jane Taylor
StatusCurrent
Appointed14 July 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Director NameMr Robert Harrison Baines
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Abbotsbury Road
London
W14 8EP
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed13 July 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 November 2004)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed23 November 2004(25 years after company formation)
Appointment Duration12 years, 7 months (resigned 14 July 2017)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Telephone020 74990163
Telephone regionLondon

Location

Registered Address93 Abbotsbury Road
London
W14 8EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2013
Net Worth£278,276
Cash£162,132
Current Liabilities£57,239

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

16 May 2018Delivered on: 25 May 2018
Persons entitled: Dvb Bank SE, Amsterdam Branch

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 25 May 2018
Persons entitled: Dvb Bank SE, Amsterdam Branch

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 25 May 2018
Persons entitled: Dvb Bank SE, Amsterdam Branch

Classification: A registered charge
Outstanding
2 March 1993Delivered on: 12 March 1993
Satisfied on: 16 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 July 2023Termination of appointment of Robert Harrison Baines as a director on 30 June 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
15 June 2021Memorandum and Articles of Association (19 pages)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,000,000
(4 pages)
12 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Registered office address changed from 16 Hanover Square London W1S 1HT England to 93 Abbotsbury Road London W14 8EP on 11 February 2021 (1 page)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
15 May 2019Registered office address changed from 2nd Floor Bond Hse 19-20 Woodstock St London W1C 2AN to 16 Hanover Square London W1S 1HT on 15 May 2019 (1 page)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 May 2018Registration of charge 014600120003, created on 16 May 2018 (8 pages)
25 May 2018Registration of charge 014600120004, created on 16 May 2018 (8 pages)
25 May 2018Registration of charge 014600120002, created on 16 May 2018 (8 pages)
16 February 2018Appointment of Mr Robert Harrison Baines as a director on 1 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 July 2017Termination of appointment of Aldlex Limited as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Aldlex Limited as a secretary on 14 July 2017 (1 page)
14 July 2017Appointment of Mrs Isobel Jane Taylor as a secretary on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mrs Isobel Jane Taylor as a secretary on 14 July 2017 (2 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Christopher Paus on 13 July 2010 (2 pages)
16 July 2010Director's details changed for Cecilie Paus on 13 July 2010 (2 pages)
16 July 2010Director's details changed for Cecilie Paus on 13 July 2010 (2 pages)
16 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Aldlex Limited on 13 July 2010 (2 pages)
16 July 2010Director's details changed for Christopher Paus on 13 July 2010 (2 pages)
16 July 2010Secretary's details changed for Aldlex Limited on 13 July 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 13/07/08; full list of members (4 pages)
4 August 2008Return made up to 13/07/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
27 July 2007Return made up to 13/07/07; full list of members (2 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 13/07/06; full list of members (7 pages)
11 August 2006Return made up to 13/07/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Return made up to 13/07/05; full list of members (7 pages)
22 August 2005Return made up to 13/07/05; full list of members (7 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
6 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2003Return made up to 13/07/03; full list of members (7 pages)
13 August 2003Return made up to 13/07/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 September 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
5 August 1999Return made up to 13/07/99; full list of members (6 pages)
5 August 1999Return made up to 13/07/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Full accounts made up to 31 December 1998 (8 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Return made up to 13/07/98; no change of members (4 pages)
24 August 1998Return made up to 13/07/98; no change of members (4 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996Return made up to 13/07/96; full list of members (6 pages)
15 August 1996Return made up to 13/07/96; full list of members (6 pages)
15 August 1995Return made up to 13/07/95; no change of members (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Return made up to 13/07/95; no change of members (4 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
8 November 1979Incorporation (15 pages)
8 November 1979Incorporation (15 pages)