Company NamePan Atlantic Insurance Company Limited
DirectorsLionel John Goetz and Simon Charles King Twigden
Company StatusDissolved
Company Number01475383
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameLionel John Goetz
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleInsurance Executive
Correspondence Address581 Sasco Hill Road
Southport
Connecticut
06430
Director NameSimon Charles King Twigden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Correspondence AddressThe Limes
123 Kimbolton Road
Bedford
Bedfordshire
MK41 8DT
Secretary NameOliver Kelly
NationalityIrish
StatusResigned
Appointed20 September 1995(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1996)
RoleInsurance Executive
Correspondence Address76 Rathmines Town Centre
Rathmines
Dublin 6
Ireland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1995)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1995)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,184,000
Cash£1,805,000

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
9 January 2007Order of court to wind up (2 pages)
24 July 2003Scheme of arrangement - amalgamation (50 pages)
9 May 2000Registered office changed on 09/05/00 from: 2-4 cayton street london EC1V 2NU (1 page)
2 October 1996Registered office changed on 02/10/96 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
2 October 1996Order of court to wind up (11 pages)
13 September 1996Secretary resigned (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996New secretary appointed (1 page)
21 February 1996Registered office changed on 21/02/96 from: tring house 9 st cuthberts street bedford bedfordshire MK40 3JB (1 page)
6 October 1995Return made up to 05/10/95; full list of members (12 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (16 pages)
25 April 1995Registered office changed on 25/04/95 from: chancery house 53/64 chancery lane london WC2A 1QX (1 page)
9 September 1988Full accounts made up to 31 December 1987 (11 pages)
24 September 1987Full accounts made up to 31 December 1986 (12 pages)
22 July 1986Company name changed republic insurance company (U.K. ) LIMITED\certificate issued on 22/07/86 (2 pages)
25 January 1980Incorporation (25 pages)