UKBizDB.co.uk

PANGLIMA INVESTMENTS LIMITED

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

This company is commonly known as Panglima Investments Limited. The company was founded 32 years ago and was given the registration number 02668139. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANGLIMA INVESTMENTS LIMITED
Company Number:02668139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Corporate Secretary01 April 2005Active
Anfaplace, Boulevard De L'Ocean Atlantique, Casablanca, Morocco,

Director31 March 2003Active
3 Sheldon Square, London, W2 6PS

Secretary11 December 2000Active
2 Babmaes Street, London, SW1Y 6NT

Corporate Secretary04 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 December 1991Active
63 Rue De Longchamp, Paris 75016, France, FOREIGN

Director21 June 1999Active
The Avenue, Sark, Channel Islands, GY9 0SB

Director04 December 1991Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director04 December 1991Active
The Stables La Fregondee, Sark, Channel Islands,

Director01 July 1996Active
1 Carrefour De Rive, Geneva Ch 1207, Switzerland,

Director04 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 December 1991Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director03 July 1998Active
Baytree Cottage, Sark, GY9 0SE

Director03 July 1998Active

People with Significant Control

Mehdi Benghanem
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:Moroccan
Country of residence:Morocco
Address:Anfaplace, Boulevard De L'Ocean Atlantique, Casablanca, Morocco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Omar Benghanem
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Moroccan
Country of residence:Morocco
Address:Route De Mecca, Km8 Rue J. Californie, Casablanca, Morocco,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Change corporate secretary company with change date.

Download
2022-05-28Address

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

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Accounts

Change account reference date company previous extended.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.