London
SW1X 9BW
Director Name | Mr Maximilian Charles Grogan |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Richard Iwan Emanuel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | 353 Ben Johnson House Barbican London EC2Y 8DL |
Director Name | Andrew Scott Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 August 1994) |
Role | Solicitor |
Correspondence Address | 152 Lowden Road London Se24 |
Secretary Name | Andrew Scott Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 August 1994) |
Role | Solicitor |
Correspondence Address | 152 Lowden Road London Se24 |
Director Name | Sir John Lionel Beckwith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Secretary Name | Ms Sally Anne Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Stuart David Roberts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Mr Douglas Forbes Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Sloane Street London SW1X 9BW |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | pacificinvestments.com |
---|
Registered Address | 124 Sloane Street London SW1X 9BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
91k at £0.01 | River & Mercantile LTD 91.00% Ordinary A |
---|---|
9k at £0.01 | Christopher Munro 9.00% Ordinary B |
1 at £0.01 | Christopher Munro 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £4,464,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 December 2019 | Appointment of Mr Maximilian Charles Grogan as a director on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Christopher Iain Craddock Munro on 10 December 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
7 March 2017 | All of the property or undertaking no longer forms part of charge 029245480001 (1 page) |
7 March 2017 | All of the property or undertaking no longer forms part of charge 029245480001 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
5 October 2016 | Resolutions
|
14 July 2016 | Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Douglas Forbes Rogers as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Stuart David Roberts as a director on 30 June 2016 (1 page) |
8 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (4 pages) |
7 July 2016 | Memorandum and Articles of Association (8 pages) |
7 July 2016 | Memorandum and Articles of Association (8 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Statement by Directors (1 page) |
28 June 2016 | Statement of capital on 28 June 2016
|
28 June 2016 | Solvency Statement dated 28/06/16 (1 page) |
28 June 2016 | Statement by Directors (1 page) |
27 June 2016 | Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Lionel Beckwith as a director on 27 June 2016 (1 page) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page) |
4 February 2015 | Registration of charge 029245480001, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 029245480001, created on 2 February 2015 (73 pages) |
4 February 2015 | Registration of charge 029245480001, created on 2 February 2015 (73 pages) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 December 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Christopher Iain Craddock Munro on 21 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages) |
27 May 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 27 May 2010 (1 page) |
27 May 2010 | Director's details changed for Christopher Iain Craddock Munro on 29 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher Iain Craddock Munro on 29 April 2010 (2 pages) |
27 May 2010 | Registered office address changed from 124 Sloane Street London SW1X 9BW on 27 May 2010 (1 page) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
27 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / stuart roberts / 08/05/2009 (1 page) |
23 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
5 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
9 May 2005 | Return made up to 29/04/05; full list of members
|
24 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
12 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 September 2001 | Auditor's resignation (1 page) |
4 September 2001 | Auditor's resignation (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
23 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
4 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (8 pages) |
18 May 1999 | Return made up to 29/04/99; full list of members (8 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
8 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
9 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
9 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (11 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members (11 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 29/04/96; no change of members (9 pages) |
23 May 1996 | Return made up to 29/04/96; no change of members (9 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 May 1995 | Return made up to 29/04/95; full list of members (16 pages) |
11 May 1995 | Return made up to 29/04/95; full list of members (16 pages) |
14 September 1994 | Resolutions
|
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
12 August 1994 | Company name changed\certificate issued on 12/08/94 (2 pages) |
29 April 1994 | Incorporation (28 pages) |
29 April 1994 | Incorporation (28 pages) |