Warning: file_put_contents(c/44c3141ef862a3b16af034e20a4113e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b6ab6e2f92785b50e89d84e188c2a8f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pacific Basin Handymax (uk) Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PACIFIC BASIN HANDYMAX (UK) LIMITED

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

This company is commonly known as Pacific Basin Handymax (uk) Limited. The company was founded 18 years ago and was given the registration number 05614499. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:PACIFIC BASIN HANDYMAX (UK) LIMITED
Company Number:05614499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary22 July 2010Active
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary22 July 2010Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director01 August 2020Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director07 May 2014Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director27 February 2015Active
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG

Corporate Secretary07 November 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary07 November 2005Active
Kildare, Pangbourne Road Upper Basildon, Reading, RG8 8LN

Director31 March 2007Active
2nd Floor, 5 St Helen's Place, London, United Kingdom, EC3A 6AB

Director27 February 2015Active
10 Hurst Lane, Cumnor, Oxford, OX2 9PR

Director17 March 2006Active
The Court House, West Meon, Petersfield, GU32 1JG

Director07 November 2005Active
266, Pine Gardens, Ruislip, HA4 9TG

Director31 December 2008Active
31 Linhope Street, London, NW1 6HU

Director07 November 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director07 November 2005Active

People with Significant Control

Pacific Basin Shipping (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-05Dissolution

Dissolution application strike off company.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.