This company is commonly known as Pacus (uk) Limited. The company was founded 37 years ago and was given the registration number 02078629. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PACUS (UK) LIMITED |
---|---|---|
Company Number | : | 02078629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, EC3M 5AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Fenchurch Avenue, London, EC3M 5AG | Corporate Secretary | 04 October 2019 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 25 September 2023 | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 04 March 2019 | Active |
19 Levendale Road, London, SE23 2TP | Secretary | 30 April 2004 | Active |
64 Old Fold View, Barnet, EN5 4EB | Secretary | 01 April 2001 | Active |
54 Clarendon Avenue, Leamington Spa, CV32 4SA | Secretary | 18 April 2000 | Active |
12 Pilgrims Close, Harlington, LU5 6LX | Secretary | 20 November 1995 | Active |
31 Swanley Road, Welling, DA16 1LL | Secretary | 14 January 2000 | Active |
21 Davenport Road, Albany Park, Sidcup, DA14 4PN | Secretary | - | Active |
104 Leslie Road, East Finchley, London, N2 8BH | Secretary | 12 February 1993 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Corporate Secretary | 01 February 2006 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 02 November 2017 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 19 February 1999 | Active |
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 02 July 2007 | Active |
20 Marlin House, 22 St Johns Avenue, London, SW15 2AA | Director | - | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 01 February 2019 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 27 September 2017 | Active |
Belmont Park Close, Fetcham, Leatherhead, KT22 9BD | Director | - | Active |
10, Fenchurch Avenue, London, EC3M 5AG | Director | 16 December 2013 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 03 February 2015 | Active |
The Old Farm House, Frithsden, Hemel Hempstead, HP1 3DG | Director | 07 March 1995 | Active |
51 Castelnau, Barnes, London, SW13 9RT | Director | 07 March 1995 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Director | 05 June 2013 | Active |
The Prudential Assurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Address | Move registers to registered office company with new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change corporate secretary company with change date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.