UKBizDB.co.uk

PACG2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pacg2 Limited. The company was founded 16 years ago and was given the registration number 06555894. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PACG2 LIMITED
Company Number:06555894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Bressenden Place, London, United Kingdom, SW1E 5DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary25 June 2008Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director25 February 2016Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director08 December 2012Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 January 2022Active
11 Stafford Street, Gillingham, ME7 5EJ

Secretary04 April 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director19 December 2017Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director01 October 2014Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
23, Manor Way, Croxley Green, Rickmansworth, WD3 3LU

Director04 April 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director15 September 2022Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director25 June 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director17 April 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director01 January 2012Active
2, Ashwell Road, Bygrave, Near Baldock, SG7 5DT

Director25 June 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
3 Lower Farm Barns, High Street, Barley, SG8 8HR

Director04 April 2008Active
123, Buckingham Palace Road, London, SW1W 9SR

Director25 June 2008Active
30 Harrow Road, Elvetham Heath, Fleet, GU51 1JD

Director04 April 2008Active

People with Significant Control

Pa Consulting Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bressenden Place, London, United Kingdom, SW1E 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Legacy.

Download
2022-06-06Other

Legacy.

Download
2022-06-06Other

Legacy.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Other

Legacy.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-09Accounts

Legacy.

Download
2021-06-07Other

Legacy.

Download
2021-05-04Change of constitution

Statement of companys objects.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.