This company is commonly known as Pavonine Limited. The company was founded 19 years ago and was given the registration number 05281031. The firm's registered office is in UXBRIDGE. You can find them at Belmont House Third Floor, Suite Asco-303, Belmont Road, Uxbridge, London. This company's SIC code is 70100 - Activities of head offices.
Name | : | PAVONINE LIMITED |
---|---|---|
Company Number | : | 05281031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont House Third Floor, Suite Asco-303, Belmont Road, Uxbridge, London, England, UB8 1HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Rue Muzy, 1207 Geneva, Switzerland, | Director | 20 July 2017 | Active |
3rd Floor J&C Building, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 14 July 2015 | Active |
Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, United Kingdom, HA9 6DE | Secretary | 09 April 2010 | Active |
3, Bentinck Mews, London, United Kingdom, W1U 2AH | Corporate Secretary | 09 November 2004 | Active |
Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, United Kingdom, HA9 6DE | Director | 01 March 2012 | Active |
Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, United Kingdom, HA9 6DE | Director | 01 March 2012 | Active |
Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, United Kingdom, HA9 6DE | Director | 01 March 2012 | Active |
Caversham Sa, 10 Rue Muzy, 1207, Geneva, Switzerland, | Director | 14 July 2015 | Active |
19 Cromwell Close, East End Road, East Finchley, N2 0LL | Director | 09 November 2004 | Active |
23 Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AA | Director | 06 January 2005 | Active |
Plantaganet House, 55 Victoria Road, Park Royal, London, United Kingdom, NW10 6ND | Director | 09 April 2010 | Active |
Wembley Point, 2nd Floor, Sharma Suite, One Harrow Road, Wembley, United Kingdom, HA9 6DE | Director | 09 April 2010 | Active |
3, Bentinck Mews, London, United Kingdom, W1U 2AH | Corporate Director | 06 January 2005 | Active |
3, Bentinck Mews, London, United Kingdom, W1U 2AH | Corporate Director | 13 February 2006 | Active |
Vanterpool Plaza, 2nd Floor, Wickhams Cay 1, Road Town, Tortola, British Virginisland, | Corporate Director | 20 July 2012 | Active |
Mr Christian Jan Dayer | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | C/O Nwt Management Sa, 10 Rue Muzy, Geneva 1207, Switzerland, |
Nature of control | : |
|
Ms Anna Kathleen Nydegger- Mcfadyen | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | C/O Nwt Management Sa, 10 Rue Muzy, Geneva 1207, Switzerland, |
Nature of control | : |
|
Mr Colin Richard Walker | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British Island Of Jersey |
Country of residence | : | Switzerland |
Address | : | C/O Nwt Management Sa, 10 Rue Muzy, Geneva 1207, Switzerland, |
Nature of control | : |
|
Mr Nicolas Jouan | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Caversham Sa, 10 Rue Muzy, Geneva, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Gazette | Gazette filings brought up to date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.