UKBizDB.co.uk

THE PANGEA TRUST

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Square Robinson, 92330 Sceaux, Paris, France,

Director26 November 2021Active
25, Cabot Square, London, England, E14 4QA

Director10 July 2023Active
Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director10 July 2023Active
Ridgmount, Lawbrook Lane, Peaslake, Guildford, England, GU5 9QW

Director26 November 2021Active
Mariner House, 62 Prince Street, Bristol, England, BS1 4QD

Director01 August 2017Active
29, Avenue Georges Mandel, 75116, Paris, France,

Director24 February 2022Active
16, Rue Arago, 94800 Villejuif, Paris, France,

Director26 November 2021Active
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director01 August 2017Active
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director30 April 2018Active
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director29 November 2017Active
Mha Macintyre Hudson, Peterbridge House, The Lakes, Northampton, United Kingdom, NN4 7HB

Director01 August 2017Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Address

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

Download
2023-03-14Resolution

Resolution.

Download
2023-03-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Change of constitution

Statement of companys objects.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.