UKBizDB.co.uk

PANFOODS CO., LIMITED

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

This company is commonly known as Panfoods Co., Limited. The company was founded 38 years ago and was given the registration number 01961948. The firm's registered office is in LONDON. You can find them at 95 Gresham Street, , London, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:PANFOODS CO., LIMITED
Company Number:01961948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:95 Gresham Street, London, England, EC2V 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Gresham Street, London, England, EC2V 7AB

Secretary20 March 2020Active
95, Gresham Street, London, England, EC2V 7AB

Director01 April 1999Active
95, Gresham Street, London, England, EC2V 7AB

Director23 February 2023Active
95, Gresham Street, London, England, EC2V 7AB

Director01 April 2020Active
854, Av. Paulista 854, 14 Andar, Sao Paulo, Brazil,

Director18 May 2023Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Secretary28 May 2015Active
Woodend Heathdown Road, Pyrford, Woking, GU22 8LX

Secretary-Active
4th Floor, 95, Gresham Street, London, England, EC2V 7AB

Secretary01 April 2016Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Secretary27 September 2011Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Secretary31 December 2010Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Director28 May 2015Active
Woodend Heathdown Road, Pyrford, Woking, GU22 8LX

Director-Active
65, Knighthead Point, The Quarterdeck, London, England, E14 8SS

Director03 August 2015Active
95, Gresham Street, London, England, EC2V 7AB

Director20 March 2020Active
95, Gresham Street, London, England, EC2V 7AB

Director01 April 2021Active
4th Floor, 95, Gresham Street, London, England, EC2V 7AB

Director01 April 2016Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Director27 October 2014Active
Flat 7 Buttermere Court, Boundary Road, London, NW8 6NR

Director17 April 2002Active
120, Moorgate, London, EC2M 6UR

Director07 April 2006Active
95, Gresham Street, London, England, EC2V 7AB

Director31 October 2018Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Director01 April 2013Active
407 Apto 71 Rua Teixeira Da Silva, Sao Paulo, Brazil,

Director23 February 2006Active
5 Church Hill, Purley, CR8 3QP

Director-Active
64, Rue De Longchamp, Nuilly Sur Seine, France, 92200

Director19 April 2011Active
4th Floor, 95, Gresham Street, London, England, EC2V 7AB

Director23 November 2016Active
43 Longland Drive, London, N20 8HH

Director02 June 1999Active
Flat 21 Regent Court, 1 North Bank, London, NW8 8UN

Director02 April 1998Active
95, Gresham Street, London, England, EC2V 7AB

Director20 March 2020Active
Flat11,Circa Apartments,206, Regents Park Road, London, NW1 8AQ

Director30 November 2006Active
C/O Cia Iguacu De Cafe Soluvel, Ave Paulista 854 160 Andar, Sao Paulo, Brazil,

Director16 April 2001Active
Marubeni Uk Plc, 120 Moorgate, London, EC2M 6SS

Director15 April 1993Active
4th Floor, 95, Gresham Street, London, England, EC2V 7AB

Director26 April 2017Active
Avenue Minas Gerais 360, Apto 801, Cornelio Procopio, Brasil, CEP 8630

Director25 April 1997Active
2nd Floor 16 St Clare St, London, EC3N 1LQ

Director06 June 2011Active
4th Floor, 95, Gresham Street, London, England, EC2V 7AB

Director29 March 2017Active

People with Significant Control

Mbc Europe Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:95, Gresham Street, London, England, EC2V 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Tetsuro Ito
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Japanese
Country of residence:England
Address:4th Floor, 95, Gresham Street, London, England, EC2V 7AB
Nature of control:
  • Significant influence or control

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.