London
W2 1AY
Secretary Name | Stuart McGow Bridges |
---|---|
Status | Current |
Appointed | 14 March 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Gal Horvitz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Adi Hofstein |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ |
Secretary Name | Ella Sterk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 23 Shalva Street Pob 4391 Tel-Mond 40600 Israel |
Secretary Name | Gal Horvitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ |
Director Name | Ishila Bhattacharya |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2022) |
Role | Vice President - Legal |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 5th Floor London W2 1AY |
Secretary Name | Legra Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 9 Old Queen Street London SW1H 9JA |
Website | www.pnmsoft.com/ |
---|---|
Telephone | 01923 813420 |
Telephone region | Watford |
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,448,398 |
Gross Profit | £1,288,311 |
Net Worth | £265,005 |
Cash | £274,738 |
Current Liabilities | £922,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 May 2014 | Delivered on: 29 May 2014 Satisfied on: 18 September 2014 Persons entitled: Mizrahi Tefahot Bank LTD Classification: A registered charge Fully Satisfied |
---|---|
14 February 2013 | Delivered on: 22 February 2013 Persons entitled: Legal and General Property Partners (Life Fund) Limited and Legal and General Property Partners (Life Fund) Nominee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details. Outstanding |
5 February 2024 | Notification of Genpact Limited as a person with significant control on 5 February 2024 (2 pages) |
---|---|
5 February 2024 | Withdrawal of a person with significant control statement on 5 February 2024 (2 pages) |
8 December 2023 | Accounts for a small company made up to 31 December 2022 (29 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
6 February 2023 | Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages) |
6 February 2023 | Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages) |
4 November 2022 | Full accounts made up to 31 December 2021 (33 pages) |
7 May 2022 | Termination of appointment of Ishila Bhattacharya as a director on 30 April 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
11 June 2021 | Appointment of Ishila Bhattacharya as a director on 7 June 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU United Kingdom to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 September 2019 | Appointment of Mr Stuart Mcgow Bridges as a director on 25 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Gal Horvitz as a director on 16 September 2019 (1 page) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
31 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Edward Hyde Building 38 Clarendon Road 4th Floor Watford Hertfordshire WD17 1JJ to 66 Buckingham Gate 4th Floor London SW1E 6AU on 1 February 2017 (1 page) |
9 November 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Gal Horvitz as a secretary on 2 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Gal Horvitz as a secretary on 2 November 2016 (1 page) |
9 November 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 2 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Gal Horvitz on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Gal Horvitz on 31 October 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 September 2016 | Termination of appointment of Adi Hofstein as a director on 31 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Adi Hofstein as a director on 31 July 2016 (1 page) |
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 February 2016 | Director's details changed for Adi Hofstein on 15 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Adi Hofstein on 15 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Gal Horvitz on 15 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Gal Horvitz on 15 February 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 September 2014 | Satisfaction of charge 053663820002 in full (4 pages) |
18 September 2014 | Satisfaction of charge 053663820002 in full (4 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Registration of charge 053663820002 (33 pages) |
29 May 2014 | Registration of charge 053663820002 (33 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Adi Hofstein on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Gal Horvitz on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Adi Hofstein on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Adi Hofstein on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Gal Horvitz on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Gal Horvitz on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Gal Horvitz on 1 October 2009 (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 March 2009 | Director's change of particulars / gal horvitz / 23/02/2009 (1 page) |
5 March 2009 | Director's change of particulars / gal horvitz / 23/02/2009 (1 page) |
26 February 2009 | Secretary appointed gal horvitz (2 pages) |
26 February 2009 | Appointment terminated secretary ella sterk (1 page) |
26 February 2009 | Appointment terminated secretary ella sterk (1 page) |
26 February 2009 | Secretary appointed gal horvitz (2 pages) |
24 February 2009 | Company name changed panam uk LTD\certificate issued on 26/02/09 (2 pages) |
24 February 2009 | Company name changed panam uk LTD\certificate issued on 26/02/09 (2 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from hamilton house mabledon place london WC1H 9BB (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from hamilton house mabledon place london WC1H 9BB (1 page) |
10 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
27 March 2008 | Secretary appointed ella sterk (2 pages) |
27 March 2008 | Appointment terminated secretary legra services LTD (1 page) |
27 March 2008 | Appointment terminated secretary legra services LTD (1 page) |
27 March 2008 | Secretary appointed ella sterk (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: burwood house 14-16 caxton street london SW1H 0QY (1 page) |
19 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: burwood house 14-16 caxton street london SW1H 0QY (1 page) |
2 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
2 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page) |
21 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 16/02/06; full list of members (6 pages) |
21 September 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
21 September 2005 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
25 July 2005 | Ad 08/06/05--------- £ si 1@1=1 £ ic 196/197 (2 pages) |
25 July 2005 | Ad 08/06/05--------- £ si 97@1=97 £ ic 99/196 (2 pages) |
25 July 2005 | Ad 08/06/05--------- £ si 1@1=1 £ ic 196/197 (2 pages) |
25 July 2005 | Ad 08/06/05--------- £ si 97@1=97 £ ic 99/196 (2 pages) |
6 July 2005 | Ad 08/06/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 July 2005 | Ad 08/06/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 16 st john street london EC1M 4NT (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
16 February 2005 | Incorporation (14 pages) |
16 February 2005 | Incorporation (14 pages) |