UKBizDB.co.uk

PAM ACQUISITIONCO LIMITED

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

This company is commonly known as Pam Acquisitionco Limited. The company was founded 16 years ago and was given the registration number 06500206. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:PAM ACQUISITIONCO LIMITED
Company Number:06500206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 2008
End of financial year:28 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Old Bailey, London, EC4M 7AN

Secretary03 April 2008Active
20, Old Bailey, London, EC4M 7AN

Director17 September 2019Active
20, Old Bailey, London, EC4M 7AN

Director17 September 2019Active
14 Elsynge Road, London, SW18 2HN

Secretary12 February 2008Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary11 February 2008Active
27 Ormeley Road, Balham, London, SW12 9QF

Director12 February 2008Active
14 Elsynge Road, London, SW18 2HN

Director12 February 2008Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director03 April 2008Active
28 Lindore Road, London, SW11 1HJ

Director12 February 2008Active
30 Warwick Street, London, W1B 5AL

Director12 February 2008Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director28 March 2014Active
75b, Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director03 April 2008Active
Bridgepoint Capital Ltd, 30 Warwick Street, London, W1B 5AL

Director12 February 2008Active
10 Snow Hill, London, EC1A 2AL

Corporate Director11 February 2008Active
10 Snow Hill, London, EC1A 2AL

Corporate Director11 February 2008Active

People with Significant Control

Pam Subco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75b Verde, 10 Bressenden Place, London, England, SW1E 5DH
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
2022-02-18Gazette

Gazette dissolved liquidation.

Download
2021-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-29Address

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

Download
2020-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Incorporation

Memorandum articles.

Download
2019-10-31Insolvency

Liquidation resolution miscellaneous.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-29Address

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

Download
2019-10-21Capital

Second filing capital allotment shares.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-09Address

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

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-25Capital

Capital allotment shares.

Download
2019-09-23Capital

Legacy.

Download
2019-09-23Capital

Capital statement capital company with date currency figure.

Download
2019-09-23Insolvency

Legacy.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-20Capital

Legacy.

Download
2019-09-20Capital

Capital statement capital company with date currency figure.

Download
2019-09-20Insolvency

Legacy.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.