Background WavePink WaveYellow Wave

OCEAN HOLDING NO.1 LIMITED (15016372)

OCEAN HOLDING NO.1 LIMITED (15016372) is an active UK company. incorporated on 20 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OCEAN HOLDING NO.1 LIMITED has been registered for 2 years. Current directors include GENTILE, Cosimo Maria Bendikt, IGLESIAS DOUGHERTY, Ethan Daniel.

Company Number
15016372
Status
active
Type
ltd
Incorporated
20 July 2023
Age
2 years
Address
Suite 2.26, Sierra Quebec Bravo, London, E14 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GENTILE, Cosimo Maria Bendikt, IGLESIAS DOUGHERTY, Ethan Daniel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN HOLDING NO.1 LIMITED

OCEAN HOLDING NO.1 LIMITED is an active company incorporated on 20 July 2023 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. OCEAN HOLDING NO.1 LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15016372

LTD Company

Age

2 Years

Incorporated 20 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 20 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

PEGASUS UNIVERSAL EDGE HOLDINGS LTD
From: 20 July 2023To: 8 May 2024
Contact
Address

Suite 2.26, Sierra Quebec Bravo 77 Marsh Wall London, E14 9SH,

Previous Addresses

Suite 2.08 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH United Kingdom
From: 20 July 2023To: 14 February 2024
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
May 24
Director Left
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
Capital Update
Mar 26
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GENTILE, Cosimo Maria Bendikt

Active
77 Marsh Wall, LondonE14 9SH
Born January 1991
Director
Appointed 20 Jul 2023

IGLESIAS DOUGHERTY, Ethan Daniel

Active
77 Marsh Wall, LondonE14 9SH
Born August 1987
Director
Appointed 17 Dec 2025

BEGIO, Barbara

Resigned
77 Marsh Wall, LondonE14 9SH
Born May 1983
Director
Appointed 16 Dec 2024
Resigned 17 Nov 2025

GRYDBECK, Louise Anna Persdotter

Resigned
77 Marsh Wall, LondonE14 9SH
Born April 1988
Director
Appointed 20 Jul 2023
Resigned 31 Jul 2024

LOPEZ, Alfonso Gomez-Acebo

Resigned
77 Marsh Wall, LondonE14 9SH
Born October 1989
Director
Appointed 20 Jul 2023
Resigned 30 Apr 2024

PAYN, Mark Snowdon

Resigned
77 Marsh Wall, LondonE14 9SH
Born December 1976
Director
Appointed 20 Jul 2023
Resigned 16 Dec 2024

SHANTARAM, Venkatesh

Resigned
77 Marsh Wall, LondonE14 9SH
Born February 1972
Director
Appointed 30 Apr 2024
Resigned 10 Oct 2025

Persons with significant control

1

77 Marsh Wall, LondonE14 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

25

Legacy
13 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2026
SH19Statement of Capital
Legacy
13 March 2026
CAP-SSCAP-SS
Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2023
NEWINCIncorporation