UKBizDB.co.uk

PAN PARTNERS LTD

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

This company is commonly known as Pan Partners Ltd. The company was founded 18 years ago and was given the registration number 05782663. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PAN PARTNERS LTD
Company Number:05782663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 69101 - Barristers at law
  • 71111 - Architectural activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director15 March 2023Active
3, Atherstone Mews, London, England, SW7 5BX

Director13 July 2022Active
46, Cardinal House 46 Saint Nicholas, Street, Ipswich, IP1 1TT

Corporate Secretary18 April 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2006Active
46 St Nicholas Street, St. Nicholas Street, Ipswich, England, IP1 1TT

Director18 April 2006Active
Villa 27 Street 4 Al Rhssm One, P O Box 33976, Sharjah, United Arab Emirates,

Director18 April 2006Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director01 September 2021Active
Villa 912 Cherry Wood, The Green Community P O Box 20158, Dubai, U A E,

Director18 April 2006Active
Berkeley Square House, Berkeley Square House, London, United Kingdom, W1J 6BD

Director01 April 2019Active
1 Berkeley Street Mayfair London Uk, Berkeley Street, London, England, W1J 8DJ

Director05 May 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2006Active

People with Significant Control

Mr Mohammad Safaei Farahani
Notified on:01 October 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Dr Peyman Askarinejad
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:Canadian
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-13Change of name

Certificate change of name company.

Download
2022-03-27Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

Change sail address company with old address new address.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-03Address

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

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Accounts

Change account reference date company previous extended.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.