Company NamePagoda Group Limited
Company StatusActive
Company Number12838494
CategoryPrivate Limited Company
Incorporation Date26 August 2020(3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charalambos Palas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityCypriot
StatusCurrent
Appointed11 September 2020(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 35, Io Centre Armstrong Road
London
SE18 6RS
Director NameMr Jason Carlos Nunes Vicente
Date of BirthApril 1989 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 September 2020(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Software
Country of ResidenceEngland
Correspondence AddressUnit 35, Io Centre Armstrong Road
London
SE18 6RS
Director NameMr Johannes Maximilian Dominik Lermann
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2023(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address185 Boostbar Ag
Uetlibergstrasse
Zurich
8045
Switzerland
Director NameMr Manishkumar Virendra Shah
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kreston Reeves Llp Innovation House
Ramsgate Road
Sandwich
Kent
CT13 9FF

Location

Registered AddressUnit 35, Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

11 September 2020Delivered on: 18 September 2020
Persons entitled: Fdc Debt LP (Registered Number: LP020217) Acting by Its General Partner Fdc General Partner Limited (Company Registration Number: 11958527)

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: Fdc Debt LP (Company Registration Number: LP020217) Acting by Its General Partner Fdc General Partner Limited (Company Registration Number: 11958527)

Classification: A registered charge
Outstanding

Filing History

17 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
6 October 2023Satisfaction of charge 128384940002 in full (1 page)
6 October 2023Satisfaction of charge 128384940001 in full (1 page)
28 September 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
17 August 2023Notification of Pascal Uffer as a person with significant control on 17 November 2022 (2 pages)
17 August 2023Cessation of Nishologie Limited as a person with significant control on 17 November 2022 (1 page)
10 March 2023Appointment of Mr Johannes Maximilian Dominik Lermann as a director on 1 March 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Particulars of variation of rights attached to shares (2 pages)
30 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 November 2022Change of share class name or designation (2 pages)
29 November 2022Statement of capital following an allotment of shares on 17 November 2022
  • GBP 46.7
(3 pages)
17 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
8 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
17 August 2022Termination of appointment of Manishkumar Virendra Shah as a director on 27 June 2022 (1 page)
5 July 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 June 2022Solvency Statement dated 27/06/22 (1 page)
29 June 2022Statement by Directors (1 page)
29 June 2022Cancellation of shares. Statement of capital on 27 June 2022
  • GBP 0.10
(6 pages)
29 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 27/06/2022
(3 pages)
29 June 2022Statement of capital on 29 June 2022
  • GBP 40.0
(5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
4 August 2021Director's details changed for Mr Manishkumar Shah on 4 August 2021 (2 pages)
25 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
26 November 2020Change of details for Nishologie Limited as a person with significant control on 11 September 2020 (2 pages)
25 November 2020Change of details for Nishologie Limited as a person with significant control on 11 September 2020 (2 pages)
2 November 2020Memorandum and Articles of Association (32 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 October 2020Registered office address changed from Flat 16 Beecholme Woodside Park Road London N12 8RF United Kingdom to Unit 35, Io Centre Armstrong Road London SE18 6RS on 23 October 2020 (1 page)
29 September 2020Appointment of Mr Charalambos Palas as a director on 11 September 2020 (2 pages)
29 September 2020Appointment of Mr Jason Vicente as a director on 11 September 2020 (2 pages)
29 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 100
(3 pages)
18 September 2020Registration of charge 128384940002, created on 11 September 2020 (23 pages)
18 September 2020Registration of charge 128384940001, created on 11 September 2020 (11 pages)
26 August 2020Incorporation
Statement of capital on 2020-08-26
  • GBP 60
(29 pages)