Company NamePanaco International Limited
DirectorsJulie Lik Ling Pang and Michael Lik Thien Pang
Company StatusActive
Company Number05096815
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Michael Lik Thien Pang
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 August 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Secretary NameVane Ivanco Milanov
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Saint Cuthberts Road
London
NW2 3QJ

Contact

Websitepanaco.net

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Michael Lik Thein Pang
51.00%
Ordinary
49 at £1Julie Lik-ling Pang
49.00%
Ordinary

Financials

Year2014
Net Worth£513
Cash£6,747
Current Liabilities£22,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

1 February 2010Delivered on: 10 February 2010
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited

Classification: Deed of rent deposit
Secured details: £14,173.00 due or to become due from the company to the chargee.
Particulars: The rent deposit pursuant to the rent deposit deed see image for full details.
Outstanding
4 October 2004Delivered on: 8 October 2004
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate

Classification: Deed of rent deposit
Secured details: £14,173.00 due or to become due from the company to the chargee.
Particulars: The rent deposit and other sums which may from time to time be due from the chargor to the chargee;. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
5 September 2022Director's details changed for Mr Michael Lik Thein Pang on 31 July 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to Third Floor 55 Blandford Street London W1U 7HW on 17 March 2020 (1 page)
6 March 2020Satisfaction of charge 2 in full (1 page)
6 March 2020Satisfaction of charge 1 in full (1 page)
2 January 2020Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Second Floor 27 Gloucester Place London W1U 8HU on 2 January 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 October 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page)
5 October 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page)
5 October 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages)
6 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
6 May 2010Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Appointment terminated secretary vane milanov (1 page)
16 September 2009Appointment terminated secretary vane milanov (1 page)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
21 April 2009Return made up to 06/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Director's change of particulars / michael pang / 23/05/2008 (1 page)
1 August 2008Director's change of particulars / michael pang / 23/05/2008 (1 page)
5 June 2008Return made up to 06/04/08; full list of members (3 pages)
5 June 2008Return made up to 06/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 April 2007Return made up to 06/04/07; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Return made up to 06/04/06; full list of members (2 pages)
11 May 2006Return made up to 06/04/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 April 2004Incorporation (16 pages)
6 April 2004Incorporation (16 pages)