UKBizDB.co.uk

PALL MALL INVESTMENTS INTERNATIONAL LIMITED

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

This company is commonly known as Pall Mall Investments International Limited. The company was founded 17 years ago and was given the registration number 06045638. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PALL MALL INVESTMENTS INTERNATIONAL LIMITED
Company Number:06045638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, England, DA14 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, North Lane, Buriton, Petersfield, England, GU31 5RS

Director01 April 2011Active
Onega House, 112 Main Road, Sidcup, England, DA14 6NE

Director31 December 2019Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 January 2007Active
12 Fratton Road, Portsmouth, PO1 5BX

Corporate Secretary02 March 2007Active
39, North Lane, Buriton, Petersfield, England, GU31 5RS

Director01 April 2011Active
39 North Lane, Buriton, Petersfield, England, GU31 5RS

Director06 April 2016Active
39 North Lane, Buriton, Petersfield, England, GU31 5RS

Director06 April 2016Active
40th Floor, Tower 1, Lujiazui Century Financial Plaza, 729 South Yanggao Road, Shanghai, China, 200127

Director31 December 2019Active
121, St Augustine Road, Southsea, Portsmouth, England, PO4 9AA

Director01 January 2009Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 January 2007Active
12 Fratton Road, Portsmouth, PO1 5BX

Corporate Director01 October 2008Active

People with Significant Control

Ms Leyue Fu
Notified on:31 December 2020
Status:Active
Date of birth:November 1985
Nationality:Chinese
Country of residence:England
Address:Onega House, 112 Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benedict George Burnett-Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:39 North Lane, Buriton, Petersfield, England, GU31 5RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-14Change of name

Change of name notice.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.