Company NamePelagos (UK) Limited
DirectorDeclan O'Sullivan
Company StatusActive
Company Number04830423
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Declan O'Sullivan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleYacht Management Consultant
Country of ResidenceIsle Of Man
Correspondence AddressGround Floor 123 Pall Mall
London
SW1Y 5EA
Director NameCora Eileen Cleary
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleHousewife
Correspondence AddressBallaberna Cottage
Hibernia
Maughold
Isle Of Man
IM7 1EW
Director NameKatherine Ann Webb
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleYacht Management Consultant
Correspondence Address21 Station Street
Lymington
Hampshire
SO41 3BA
Secretary NameMr Stockton Bodie Birthisel
NationalityAmerican
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5 Empress Mews
Douglas
Isle Of Man
IM2 4BU

Location

Registered AddressGround Floor
123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Atlas First Nominees LTD
100.00%
Ordinary

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

29 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Total exemption full accounts made up to 31 December 2014 (7 pages)
15 January 2016Total exemption full accounts made up to 31 December 2014 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 August 2014Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages)
29 August 2014Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Director's details changed for Declan O'sullivan on 1 July 2014 (2 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Total exemption full accounts made up to 31 December 2012 (6 pages)
26 February 2014Total exemption full accounts made up to 31 December 2012 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
17 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
7 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Walmar House 288 Regent Street 5Th Floor London W1B 3AL on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Walmar House 288 Regent Street 5Th Floor London W1B 3AL on 23 June 2011 (1 page)
3 August 2010Director's details changed for Declan O'sullivan on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Declan O'sullivan on 11 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Appointment terminated director cora cleary (1 page)
1 August 2008Appointment terminated director cora cleary (1 page)
23 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
23 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
15 August 2007Return made up to 11/07/07; no change of members (7 pages)
15 August 2007Return made up to 11/07/07; no change of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
30 September 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
5 August 2004Return made up to 11/07/04; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 21 station street lymington hampshire SO41 3BA (1 page)
19 May 2004Registered office changed on 19/05/04 from: 21 station street lymington hampshire SO41 3BA (1 page)
11 July 2003Incorporation (19 pages)
11 July 2003Incorporation (19 pages)