Company NamePaul Pelopida Limited
Company StatusDissolved
Company Number10525703
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2022)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusClosed
Appointed01 October 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Paul Pelopida
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S1 Sycamore Suite Caerleon House
Mamhilad Park Estate
Pontypool
Torfaen
NP4 0HZ
Wales
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF

Location

Registered AddressUnit 1 The Bulrushes, Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Latest Accounts1 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Filing History

29 January 2021Total exemption full accounts made up to 1 October 2020 (7 pages)
12 January 2021Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
12 January 2021Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
13 November 2020Previous accounting period shortened from 31 October 2020 to 1 October 2020 (1 page)
20 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 460,836
(4 pages)
20 October 2020Resolutions
  • RES13 ‐ Ratify allotment 30/09/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 October 2020Registered office address changed from Suite S1 Sycamore Suite Caerleon House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ United Kingdom to Unit 1 the Bulrushes, Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 16 October 2020 (1 page)
15 October 2020Notification of Fairstone Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Paul Pelopida as a director on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Lee Graham Hartley as a director on 1 October 2020 (2 pages)
15 October 2020Cessation of Paul Pelopida as a person with significant control on 1 October 2020 (1 page)
15 October 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 October 2020 (2 pages)
15 October 2020Appointment of Mr Tom Taylor as a director on 1 October 2020 (2 pages)
15 October 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 October 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
18 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
10 April 2018Amended accounts for a dormant company made up to 31 October 2017 (5 pages)
11 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
24 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
24 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
11 August 2017Change of share class name or designation (2 pages)
11 August 2017Change of share class name or designation (2 pages)
10 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2017Change of details for Mr Paul Pelopida as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Change of details for Mr Paul Pelopida as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Paul Pelopida on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Paul Pelopida on 12 July 2017 (2 pages)
19 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 449,315
(8 pages)
19 June 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 449,315
(8 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
(38 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
(38 pages)