This company is commonly known as Pacific Capital Partners Limited. The company was founded 30 years ago and was given the registration number 02849777. The firm's registered office is in LONDON. You can find them at 124 Sloane Street, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | PACIFIC CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 02849777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Sloane Street, London, SW1X 9BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Sloane Street, London, SW1X 9BW | Director | 14 February 2017 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 16 May 2023 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 02 October 2019 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 20 September 2020 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 01 December 2016 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 10 November 2022 | Active |
58 Buxton Road, Walthamstow, London, E17 7EJ | Secretary | 10 January 1994 | Active |
124, Sloane Street, London, SW1X 9BW | Secretary | 10 December 2014 | Active |
24 Bruton Way, London, W13 0BY | Secretary | 01 October 1997 | Active |
33 Kingscote Road, Chiswick, London, W4 5LJ | Secretary | 07 March 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 01 September 1993 | Active |
124, Sloane Street, London, SW1X 9BW | Secretary | 25 October 2007 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 01 July 2011 | Active |
124, Sloane Street, London, United Kingdom, SW1X 9BW | Director | 07 March 1994 | Active |
6 Chantry View Road, Guildford, GU1 3XR | Director | 25 August 1999 | Active |
33 Rostrevor Road, London, SW6 5AX | Director | 06 February 2002 | Active |
7, Fairview Terrace, Lawrenceville, Usa, 08648 | Director | 07 March 1995 | Active |
58 Buxton Road, Walthamstow, London, E17 7EJ | Director | 10 January 1994 | Active |
95 Mallinson Road, London, SW11 8LB | Director | 01 February 1995 | Active |
95 Home Park Road, Wimbledon, London, SW19 7HT | Director | 29 July 1994 | Active |
52 Chilton Road, Kew, Richmond, TW9 4JB | Director | 25 August 1999 | Active |
19 Devonshire Place, Heathfield Terrace Chiswick, London, W4 4JB | Director | 29 July 1994 | Active |
Ashurst, Fernhurst, Haslemere, GU27 3JB | Director | 29 July 1994 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 02 November 2016 | Active |
Little Stream, Sunning Hill Road, Ascot, SL5 9JZ | Director | 25 August 1999 | Active |
124, Sloane Street, London, England, SW1X 9BW | Director | 16 June 2015 | Active |
33 Kingscote Road, Chiswick, London, W4 5LJ | Director | 01 February 1995 | Active |
33 Kingscote Road, Chiswick, London, W4 5LJ | Director | 07 March 1994 | Active |
100 Main Pkwy East, Plainview, New York, Usa, 11803 | Director | 07 March 1995 | Active |
57 Cloudesley Road, Islington, London, N1 0EL | Director | 10 January 1994 | Active |
66 Bolingbroke Road, Brook Green, London, W14 0AH | Director | 01 March 1998 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 07 November 2017 | Active |
124, Sloane Street, London, England, SW1X 9BW | Director | 01 April 2016 | Active |
124, Sloane Street, London, SW1X 9BW | Director | 15 July 2004 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 01 September 1993 | Active |
Pacific Investments Management Ltd | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Sloane Street, London, England, SW1X 9BW |
Nature of control | : |
|
Red River Capital Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 124, Sloane Street, London, England, SW1X 9BW |
Nature of control | : |
|
Sir John Lionel Beckwith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | 124, Sloane Street, London, SW1X 9BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.