Background WavePink WaveYellow Wave

PACIFIC (BC) HEDGECO LIMITED (10510996)

PACIFIC (BC) HEDGECO LIMITED (10510996) is an active UK company. incorporated on 5 December 2016. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PACIFIC (BC) HEDGECO LIMITED has been registered for 9 years. Current directors include MINTURN, Frederick Karl, ROTHWELL, Julian Gordon.

Company Number
10510996
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
3rd Floor Clingoe House, Knowledge Gateway, Colchester, CO4 3GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MINTURN, Frederick Karl, ROTHWELL, Julian Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC (BC) HEDGECO LIMITED

PACIFIC (BC) HEDGECO LIMITED is an active company incorporated on 5 December 2016 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PACIFIC (BC) HEDGECO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10510996

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

3rd Floor Clingoe House, Knowledge Gateway Boundary Road Colchester, CO4 3GS,

Previous Addresses

The Octagon Middleborough Colchester CO1 1TG England
From: 12 June 2017To: 19 July 2024
11th Floor, 200 Aldersgate Street, London EC1A 4HD United Kingdom
From: 5 December 2016To: 12 June 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Funding Round
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Apr 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MINTURN, Frederick Karl

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born October 1956
Director
Appointed 13 Apr 2017

ROTHWELL, Julian Gordon

Active
Clingoe House, Knowledge Gateway, ColchesterCO4 3GS
Born December 1969
Director
Appointed 03 Apr 2023

ANDERSSON, Nils-Johan Einar

Resigned
Middleborough, ColchesterCO1 1TG
Born March 1962
Director
Appointed 17 Dec 2020
Resigned 08 Nov 2022

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 13 Apr 2017
Resigned 17 Dec 2020

KATENKAMP, Patrick

Resigned
Middleborough, ColchesterCO1 1TG
Born July 1967
Director
Appointed 17 Dec 2020
Resigned 31 Oct 2021

SESSA, Ivano, Mr.

Resigned
1 Mayfair Place, LondonW1J 8AJ
Born August 1977
Director
Appointed 05 Dec 2016
Resigned 04 Jan 2019

Persons with significant control

1

Knowlege Gateway, ColchesterCO4 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 November 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Incorporation Company
5 December 2016
NEWINCIncorporation