UKBizDB.co.uk

PACIFICO INTERNATIONAL LIMITED

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

This company is commonly known as Pacifico International Limited. The company was founded 23 years ago and was given the registration number 04061009. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PACIFICO INTERNATIONAL LIMITED
Company Number:04061009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary09 August 2010Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director29 November 2000Active
48a Offord Road, Islington, London, N1 1EB

Secretary29 December 2000Active
101 Pargeter Road, Smethwick, B67 5HZ

Secretary27 November 2000Active
89, New Bond Street, London, W1S 1DA

Corporate Secretary01 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 August 2000Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 June 2001Active
15 Rue De Bretevil, Medan, France,

Director29 November 2000Active
58 Stony Lane, Smethwick Warley, B67 7QN

Director27 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 August 2000Active

People with Significant Control

Luis Fernando Roldan Pineda
Notified on:30 November 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas George Estes
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:American
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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 (6 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-06Dissolution

Dissolution application strike off company.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Capital

Capital statement capital company with date currency figure.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Insolvency

Legacy.

Download
2022-11-16Capital

Legacy.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Capital

Capital cancellation shares.

Download
2019-06-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.