UKBizDB.co.uk

PAN GLOBUS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46660 - Wholesale of other office machinery and equipment
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:103 Gloucester Road, Malmesbury, Wiltshire, SN16 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ

Secretary17 January 2014Active
60, Marlborough Road, Falmouth, England, TR11 3LL

Director19 March 2019Active
18a, Atlantic Road, Weston-Super-Mare, England, BS23 2DQ

Director23 January 2015Active
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL

Secretary12 October 2009Active
Washington House, Off Washington Close, Reigate, RH2 9LT

Corporate Secretary14 September 2010Active
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL

Director17 January 2014Active
121, Baden Powell Road, Chesterfield, United Kingdom, S40 2RL

Director12 October 2009Active
No 6, 42 Reigate Hill, Reigate, United Kingdom, RH2 9NG

Director09 November 2010Active
12, Browning Street, Old Road, Chesterfield, England, S40 3SW

Director01 August 2012Active
103, Gloucester Road, Malmesbury, SN16 0AJ

Director22 August 2017Active
13, William Close, Banbury, OX16 0UE

Director14 July 2010Active
Suite 723, Fairmont Tower, Sheikh Zayed Road, Dubai, Dubai,

Director01 February 2012Active
103, Gloucester Road, Malmesbury, SN16 0AJ

Director22 August 2017Active
76, Provost Buchan Road, Brechin, Scotland, DD9 6DE

Director27 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-10Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-09Capital

Capital allotment shares.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Address

Move registers to sail company with new address.

Download
2019-10-24Address

Change sail address company with new address.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Officers

Change person secretary company with change date.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.