This company is commonly known as The Pangea Trust. The company was founded 6 years ago and was given the registration number 10893190. The firm's registered office is in NORTHAMPTON. You can find them at Mha Macintyre Hudson Peterbridge House, The Lakes, Northampton, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE PANGEA TRUST |
---|---|---|
Company Number | : | 10893190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Square Robinson, 92330 Sceaux, Paris, France, | Director | 26 November 2021 | Active |
25, Cabot Square, London, England, E14 4QA | Director | 10 July 2023 | Active |
Mariner House, 62 Prince Street, Bristol, England, BS1 4QD | Director | 10 July 2023 | Active |
Ridgmount, Lawbrook Lane, Peaslake, Guildford, England, GU5 9QW | Director | 26 November 2021 | Active |
Mariner House, 62 Prince Street, Bristol, England, BS1 4QD | Director | 01 August 2017 | Active |
29, Avenue Georges Mandel, 75116, Paris, France, | Director | 24 February 2022 | Active |
16, Rue Arago, 94800 Villejuif, Paris, France, | Director | 26 November 2021 | Active |
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 01 August 2017 | Active |
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 30 April 2018 | Active |
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 29 November 2017 | Active |
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB | Director | 01 August 2017 | Active |
The Born Free Foundation | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Holmwood, Broadlands Business Campus, Horsham, United Kingdom, RH12 4QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Resolution | Resolution. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Change of constitution | Statement of companys objects. | Download |
2022-03-10 | Incorporation | Memorandum articles. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.