Background WavePink WaveYellow Wave

PAS2 INVESTMENTS UK LIMITED (11978423)

PAS2 INVESTMENTS UK LIMITED (11978423) is an active UK company. incorporated on 3 May 2019. with registered office in Palmers Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PAS2 INVESTMENTS UK LIMITED has been registered for 6 years. Current directors include PASTOU, Panayiotis.

Company Number
11978423
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
Hale House Unit 5, Palmers Green, N13 5TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PASTOU, Panayiotis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAS2 INVESTMENTS UK LIMITED

PAS2 INVESTMENTS UK LIMITED is an active company incorporated on 3 May 2019 with the registered office located in Palmers Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PAS2 INVESTMENTS UK LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11978423

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PYM PROPERTY INVESTMENTS LTD
From: 3 May 2019To: 5 June 2020
Contact
Address

Hale House Unit 5 296a Green Lanes Palmers Green, N13 5TW,

Previous Addresses

Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP United Kingdom
From: 3 May 2019To: 5 September 2024
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Feb 21
Director Left
May 25
Owner Exit
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PASTOU, Panayiotis

Active
LoughtonIG10 4EE
Born November 1978
Director
Appointed 03 May 2019

CONSTANTINOU, Yiannakis

Resigned
296a Green Lanes, LondonN13 5TP
Born June 1987
Director
Appointed 03 May 2019
Resigned 01 Jun 2020

PASTOU, Michael

Resigned
296a Green Lanes, LondonN13 5TP
Born October 1981
Director
Appointed 03 May 2019
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Pastou

Ceased
296a Green Lanes, LondonN13 5TP
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 03 Jun 2025

Mr Yiannakis Constantinou

Ceased
296a Green Lanes, LondonN13 5TP
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 01 Jun 2020

Mr Panayiotis Pastou

Active
LoughtonIG10 4EE
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Resolution
5 June 2020
RESOLUTIONSResolutions
Incorporation Company
3 May 2019
NEWINCIncorporation