UKBizDB.co.uk

PACIFIC CAPITAL PARTNERS LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:124 Sloane Street, London, SW1X 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Sloane Street, London, SW1X 9BW

Director14 February 2017Active
124, Sloane Street, London, SW1X 9BW

Director16 May 2023Active
124, Sloane Street, London, SW1X 9BW

Director02 October 2019Active
124, Sloane Street, London, SW1X 9BW

Director20 September 2020Active
124, Sloane Street, London, SW1X 9BW

Director01 December 2016Active
124, Sloane Street, London, SW1X 9BW

Director10 November 2022Active
58 Buxton Road, Walthamstow, London, E17 7EJ

Secretary10 January 1994Active
124, Sloane Street, London, SW1X 9BW

Secretary10 December 2014Active
24 Bruton Way, London, W13 0BY

Secretary01 October 1997Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Secretary07 March 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary01 September 1993Active
124, Sloane Street, London, SW1X 9BW

Secretary25 October 2007Active
124, Sloane Street, London, United Kingdom, SW1X 9BW

Director01 July 2011Active
124, Sloane Street, London, United Kingdom, SW1X 9BW

Director07 March 1994Active
6 Chantry View Road, Guildford, GU1 3XR

Director25 August 1999Active
33 Rostrevor Road, London, SW6 5AX

Director06 February 2002Active
7, Fairview Terrace, Lawrenceville, Usa, 08648

Director07 March 1995Active
58 Buxton Road, Walthamstow, London, E17 7EJ

Director10 January 1994Active
95 Mallinson Road, London, SW11 8LB

Director01 February 1995Active
95 Home Park Road, Wimbledon, London, SW19 7HT

Director29 July 1994Active
52 Chilton Road, Kew, Richmond, TW9 4JB

Director25 August 1999Active
19 Devonshire Place, Heathfield Terrace Chiswick, London, W4 4JB

Director29 July 1994Active
Ashurst, Fernhurst, Haslemere, GU27 3JB

Director29 July 1994Active
124, Sloane Street, London, SW1X 9BW

Director02 November 2016Active
Little Stream, Sunning Hill Road, Ascot, SL5 9JZ

Director25 August 1999Active
124, Sloane Street, London, England, SW1X 9BW

Director16 June 2015Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Director01 February 1995Active
33 Kingscote Road, Chiswick, London, W4 5LJ

Director07 March 1994Active
100 Main Pkwy East, Plainview, New York, Usa, 11803

Director07 March 1995Active
57 Cloudesley Road, Islington, London, N1 0EL

Director10 January 1994Active
66 Bolingbroke Road, Brook Green, London, W14 0AH

Director01 March 1998Active
124, Sloane Street, London, SW1X 9BW

Director07 November 2017Active
124, Sloane Street, London, England, SW1X 9BW

Director01 April 2016Active
124, Sloane Street, London, SW1X 9BW

Director15 July 2004Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director01 September 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (8 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Capital

Capital allotment shares.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.