UKBizDB.co.uk

PANSERVE LIMITED

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

This company is commonly known as Panserve Limited. The company was founded 23 years ago and was given the registration number 04022603. The firm's registered office is in HOVE. You can find them at 141 Davigdor Road, , Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANSERVE LIMITED
Company Number:04022603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:141 Davigdor Road, Hove, East Sussex, BN3 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW

Director06 January 2017Active
94 Gildersome Street, London, SE18 4EZ

Secretary31 January 2002Active
126 Woodville Road, Thornton Heath, CR7 8LL

Secretary27 June 2000Active
141, Davigdor Road, Hove, England, BN3 1RE

Secretary29 March 2010Active
141, Davigdor Road, Hove, BN3 1RE

Secretary19 May 2014Active
12, Oaktree Drive, Hasssocks, BN6 8YD

Secretary12 May 2004Active
50 Holstein Way, Erith, DA18 4DJ

Director22 March 2002Active
126 Woodville Road, Thornton Heath, CR7 8LL

Director27 June 2000Active
17 Fleet Street, Scissett, HD8 9JJ

Director14 June 2005Active
2 Polo Mews Home Farm, Kemnal Road, Chislehurst, BR7 6GL

Director12 July 2001Active
Woodlands End, Ide Hill, Sevenoaks, United Kingdom, TN14 6BD

Director01 March 2012Active
Orchidea 9 The Brow, Friston, Eastbourne, BN20 0ER

Director28 April 2004Active
Flat 9 Pembroke Court, Woodvale Road, Hastings, TN37 6JJ

Director30 May 2003Active
141, Davigdor Road, Hove, England, BN3 1RE

Director01 December 2008Active
200 Bell Green Lane, Sydenham, London, SE26 5TN

Director11 April 2003Active
6/7, Lovers Walk, Brighton, BN1 6AH

Director01 November 2010Active
141, Davigdor Road, Hove, England, BN3 1RE

Director11 February 2014Active
141, Davigdor Road, Hove, England, BN3 1RE

Director27 February 2014Active
141, Davigdor Road, Hove, BN3 1RE

Director17 November 2016Active
126 Woodville Road, Thornton Heath, CR7 8LL

Nominee Director27 June 2000Active

People with Significant Control

Mr Valentin David Gurvits
Notified on:01 December 2022
Status:Active
Date of birth:September 1964
Nationality:American
Country of residence:England
Address:Runway East Brighton, York And Elder Works, Brighton, England, BN1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leonid Buryy
Notified on:05 April 2017
Status:Active
Date of birth:April 1964
Nationality:Cypriot
Address:141, Davigdor Road, Hove, BN3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fund97 Ltd
Notified on:05 April 2017
Status:Active
Country of residence:Cyprus
Address:Georgiou A, 30, Chrysanthos Apartments, Flat/Office G-H, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leonid Buryy
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Cypriot
Address:141, Davigdor Road, Hove, BN3 1RE
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 (6 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
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-10-09Address

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

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.