UKBizDB.co.uk

PANGAEA LABORATORIES LIMITED

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

This company is commonly known as Pangaea Laboratories Limited. The company was founded 24 years ago and was given the registration number 03783618. The firm's registered office is in LONDON. You can find them at Berg Kaprow Lewis, 35 Ballards Lane Finchley, London, . This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:PANGAEA LABORATORIES LIMITED
Company Number:03783618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Berg Kaprow Lewis, 35 Ballards Lane Finchley, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
730, Centennial Avenue, Centennial Park, Elstree, United Kingdom, WD6 3SZ

Director01 June 2010Active
730, Centennial Avenue, Centennial Park, Elstree, United Kingdom, WD6 3SZ

Director01 August 2023Active
75c Dartmouth Road, London, NW2 4EP

Secretary07 June 1999Active
124 Mimms Hall Road, Potters Bar, EN6 3DY

Secretary01 April 2001Active
227a Nether Street, London, N3 1NT

Secretary01 June 2002Active
35 Ballards Lane, London, N3 1XW

Corporate Secretary25 October 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 June 1999Active
10 All Saints Close, Chigwell, IG7 6EG

Director14 June 2005Active
240, Centennial Avenue, Centennial Park, Elstree, United Kingdom, WD6 3SJ

Director18 September 2012Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director07 June 1999Active
730, Centennial Avenue, Centennial Park, Elstree, United Kingdom, WD6 3SZ

Director01 June 2010Active
215 Long Lane, Finchley, London, N3 2RL

Director17 May 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 June 1999Active

People with Significant Control

Globe Bidco Limited
Notified on:20 February 2021
Status:Active
Country of residence:United Kingdom
Address:730, Centennial Avenue, Elstree, United Kingdom, WD6 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elliot James Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:240, Centennial Avenue, Elstree, United Kingdom, WD6 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type group.

Download
2023-11-28Change of name

Certificate change of name company.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type group.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-03Address

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

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Address

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

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Incorporation

Memorandum articles.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.