Background WavePink WaveYellow Wave

PANGEA ADVISORS LTD (06422175)

PANGEA ADVISORS LTD (06422175) is an active UK company. incorporated on 8 November 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. PANGEA ADVISORS LTD has been registered for 18 years. Current directors include KASTAL, Anna Maria.

Company Number
06422175
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KASTAL, Anna Maria
SIC Codes
58110, 70210, 70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANGEA ADVISORS LTD

PANGEA ADVISORS LTD is an active company incorporated on 8 November 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. PANGEA ADVISORS LTD was registered 18 years ago.(SIC: 58110, 70210, 70229, 73200)

Status

active

Active since 18 years ago

Company No

06422175

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

VOLTI STUDIOS LIMITED
From: 8 November 2007To: 12 December 2011
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 10 January 2023To: 9 November 2025
C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England
From: 10 March 2021To: 10 January 2023
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 10 March 2021
First Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
From: 19 April 2017To: 10 June 2019
25 Hill Street London W1J 5LW
From: 16 July 2015To: 19 April 2017
C/O Tfo Group 25 Suite G1 Hill Street London W1J 5LW
From: 8 April 2013To: 16 July 2015
Suite B 29 Harley Street London W1G 9QR England
From: 4 January 2013To: 8 April 2013
C/O T.F.O. Group 25 Hill Street London W1J 5LW United Kingdom
From: 23 April 2012To: 4 January 2013
21B Lavender Gardens London SW11 1DH
From: 2 December 2011To: 23 April 2012
Suite B, 29 Harley Street London W1G 9QR
From: 8 November 2007To: 2 December 2011
Timeline

17 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 08 Sept 2023

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 08 Nov 2007
Resigned 08 Feb 2011

CERRI, Franco Riccardo Romolo

Resigned
Hill Street, LondonW1J 5LW
Born July 1941
Director
Appointed 22 Mar 2012
Resigned 24 Aug 2012

FUMAGALLI, Alessandro

Resigned
Suite G1, LondonW1J 5LW
Born May 1966
Director
Appointed 23 Jan 2013
Resigned 18 Jun 2013

KOVAGO, Gabriella

Resigned
Suite G1, LondonW1J 5LW
Born October 1980
Director
Appointed 18 Jun 2013
Resigned 01 Jun 2015

NILO, Barbara

Resigned
Harley Street, LondonW1G 9QR
Born September 1959
Director
Appointed 23 Aug 2012
Resigned 23 Jan 2013

PERRUCCI, Emiliano

Resigned
Lavender Gardens, LondonSW11 1DH
Born July 1980
Director
Appointed 15 Mar 2012
Resigned 22 Mar 2012

RAGOSTA, Giovanni

Resigned
Arapaki 66, Kallithea
Born June 1948
Director
Appointed 08 Nov 2007
Resigned 15 Mar 2012

SCARAMELLA, Cristina

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1965
Director
Appointed 01 Jun 2015
Resigned 08 Sept 2023

TFO NOMINEE SERVICES LTD

Resigned
Hill Street, LondonW1J 5LW
Corporate director
Appointed 18 Jun 2013
Resigned 01 Jun 2015

Persons with significant control

1

Ms Cristina Scaramella

Active
2 Portman Street, LondonW1H 6DU
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
13 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
14 January 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
18 June 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Dissolution Withdrawal Application Strike Off Company
1 December 2011
DS02DS02
Gazette Notice Voluntary
13 September 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 September 2011
DS01DS01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
12 May 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Incorporation Company
8 November 2007
NEWINCIncorporation