UKBizDB.co.uk

PANAS LIMITED

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

This company is commonly known as Panas Limited. The company was founded 25 years ago and was given the registration number 03738813. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PANAS LIMITED
Company Number:03738813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 March 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Director05 May 2020Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary31 August 2006Active
1a Arcade House, Temple Fortune, London, NW11 7TL

Corporate Secretary20 March 2008Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary25 June 2009Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary28 March 2003Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary23 March 1999Active
PO BOX 500462, Al Mureikh Tower, Sheik Zayed Road, Dubai, United Arab Emirates,

Director20 March 2008Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director25 June 2009Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director01 January 2016Active
23 Bullescroft Road, Edgware, HA8 8RN

Director28 March 2003Active
23 Bullescroft Road, Edgware, HA8 8RN

Director28 March 2003Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director31 December 2017Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director19 December 2003Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Director31 August 2006Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director23 March 1999Active

People with Significant Control

Ms Annamaria Ghezzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1927
Nationality:Italian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-05-21Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.