Company NamePegas Touristik UK Limited
DirectorRamazan Akpinar
Company StatusActive
Company Number06029008
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Ramazan Akpinar
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed04 January 2017(10 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMrs Ekaterina Evdokimova
StatusCurrent
Appointed05 November 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address16 Upper Woburn Place
London
WC1H 0BS
Director NameMr Bryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464
100b Kolokotroni Street
Pissouri
Limassol 4607
Cyprus
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Sutton
Surrey
SM1 2DQ
Director NameMr Ramazan Akpinar
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed02 January 2014(7 years after company formation)
Appointment Duration2 years (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressOffice Suite No. 6, 1st Floor 2-4 Eastern Road
Romford
RM1 3PJ
Director NameMrs Nicola Jane Cheater
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thorpe Close
Wickford
Essex
SS12 9PN
Director NameMrs Karine Bukrey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed14 January 2016(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressOffice Suite No. 6, 1st Floor 2-4 Eastern Road
Romford
RM1 3PJ

Location

Registered Address16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Karine Bukrey
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
11 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 November 2019Appointment of Mrs Ekaterina Evdokimova as a secretary on 5 November 2019 (2 pages)
12 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
22 November 2017Accounts for a small company made up to 31 December 2016 (17 pages)
18 September 2017Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to 16 Upper Woburn Place London WC1H 0BS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to 16 Upper Woburn Place London WC1H 0BS on 18 September 2017 (1 page)
31 August 2017Registered office address changed from Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ to 16 Upper Woburn Place London WC1H 0BS on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to 2-4 Eastern Road Romford RM1 3PJ on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ to 16 Upper Woburn Place London WC1H 0BS on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 16 Upper Woburn Place London WC1H 0BS England to 2-4 Eastern Road Romford RM1 3PJ on 31 August 2017 (1 page)
20 January 2017Appointment of Mr Ramazan Akpinar as a director on 4 January 2017 (2 pages)
20 January 2017Termination of appointment of Karine Bukrey as a director on 4 January 2017 (1 page)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Appointment of Mr Ramazan Akpinar as a director on 4 January 2017 (2 pages)
20 January 2017Termination of appointment of Karine Bukrey as a director on 4 January 2017 (1 page)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 February 2016Termination of appointment of Nicola Jane Cheater as a director on 27 January 2016 (1 page)
1 February 2016Termination of appointment of Nicola Jane Cheater as a director on 27 January 2016 (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
14 January 2016Termination of appointment of Ramazan Akpinar as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Ramazan Akpinar as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mrs Karine Bukrey as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Karine Bukrey as a director on 14 January 2016 (2 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
15 May 2015Registered office address changed from 1st Floor International House 21 Hannover Street London W1S 1YU to Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 1st Floor International House 21 Hannover Street London W1S 1YU to Office Suite No. 6, 1st Floor 2-4 Eastern Road Romford RM1 3PJ on 15 May 2015 (1 page)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
10 October 2014Appointment of Mrs Nicola Jane Cheater as a director on 23 September 2014 (2 pages)
10 October 2014Termination of appointment of Andrew Victor William Greenfield as a secretary on 23 September 2014 (1 page)
10 October 2014Termination of appointment of Andrew Victor William Greenfield as a director on 23 September 2014 (1 page)
10 October 2014Termination of appointment of Andrew Victor William Greenfield as a secretary on 23 September 2014 (1 page)
10 October 2014Termination of appointment of Andrew Victor William Greenfield as a director on 23 September 2014 (1 page)
10 October 2014Appointment of Mrs Nicola Jane Cheater as a director on 23 September 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
8 January 2014Appointment of Mr Ramazan Akpinar as a director (2 pages)
8 January 2014Termination of appointment of Bryan Tarttelin as a director (1 page)
8 January 2014Appointment of Mr Ramazan Akpinar as a director (2 pages)
8 January 2014Termination of appointment of Bryan Tarttelin as a director (1 page)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 December 2012Register inspection address has been changed from Cobbetts Llp 70 Grays Inn Road London WC1X 8BT (2 pages)
11 December 2012Register inspection address has been changed from Cobbetts Llp 70 Grays Inn Road London WC1X 8BT (2 pages)
1 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2011Register inspection address has been changed (2 pages)
31 May 2011Register inspection address has been changed (2 pages)
1 April 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 1 April 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 December 2010Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
10 December 2010Appointment of Mr Andrew Victor William Greenfield as a director (2 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Bryan Tarttelin on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Bryan Tarttelin on 28 January 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 14/12/08; no change of members (4 pages)
13 March 2009Return made up to 14/12/08; no change of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/12/07; full list of members (6 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/12/07; full list of members (6 pages)
14 December 2006Incorporation (17 pages)
14 December 2006Incorporation (17 pages)