Background WavePink WaveYellow Wave

PASCO 2 LIMITED (11078549)

PASCO 2 LIMITED (11078549) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PASCO 2 LIMITED has been registered for 8 years. Current directors include LEVY, Timothy Philip.

Company Number
11078549
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LEVY, Timothy Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASCO 2 LIMITED

PASCO 2 LIMITED is an active company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PASCO 2 LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11078549

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 23 November 2017To: 21 August 2020
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEVY, Timothy Philip

Active
St John Street, LondonEC1M 4JN
Born June 1969
Director
Appointed 23 Nov 2017

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 20 Aug 2020
Resigned 16 Nov 2020

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 23 Nov 2017
Resigned 20 Aug 2020

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 23 Nov 2017
Resigned 23 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
North Audley Street, LondonW1K 6WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019

Mr Timothy Philip Levy

Ceased
St John Street, LondonEC1M 4JN
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 26 Mar 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
18 November 2020
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
3 November 2020
RP04PSC07RP04PSC07
Appoint Corporate Secretary Company With Name Date
18 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Incorporation Company
23 November 2017
NEWINCIncorporation