This company is commonly known as Pan Globus Limited. The company was founded 14 years ago and was given the registration number 07038249. The firm's registered office is in MALMESBURY. You can find them at 103 Gloucester Road, , Malmesbury, Wiltshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | PAN GLOBUS LIMITED |
---|---|---|
Company Number | : | 07038249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ | Secretary | 17 January 2014 | Active |
60, Marlborough Road, Falmouth, England, TR11 3LL | Director | 19 March 2019 | Active |
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ | Director | 23 January 2015 | Active |
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL | Secretary | 12 October 2009 | Active |
Washington House, Off Washington Close, Reigate, RH2 9LT | Corporate Secretary | 14 September 2010 | Active |
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL | Director | 17 January 2014 | Active |
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL | Director | 12 October 2009 | Active |
No 6, 42 Reigate Hill, Reigate, United Kingdom, RH2 9NG | Director | 09 November 2010 | Active |
12, Browning Street, Old Road, Chesterfield, England, S40 3SW | Director | 01 August 2012 | Active |
103, Gloucester Road, Malmesbury, SN16 0AJ | Director | 22 August 2017 | Active |
13, William Close, Banbury, OX16 0UE | Director | 14 July 2010 | Active |
Suite 723, Fairmont Tower, Sheikh Zayed Road, Dubai, Dubai, | Director | 01 February 2012 | Active |
103, Gloucester Road, Malmesbury, SN16 0AJ | Director | 22 August 2017 | Active |
76, Provost Buchan Road, Brechin, Scotland, DD9 6DE | Director | 27 March 2012 | Active |
Mr Jack Andrew Allison | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Baden Powell Road, Chesterfield, England, S40 2RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-10 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-09 | Capital | Capital allotment shares. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Address | Move registers to sail company with new address. | Download |
2019-10-24 | Address | Change sail address company with new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Change person director company with change date. | Download |
2018-06-19 | Officers | Change person secretary company with change date. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.