Company NamePall Mall Collections Limited
Company StatusDissolved
Company Number05874840
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamePimco 2518 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVincent Fandozzi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 2011(4 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 26 December 2023)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameChris Papadopoulos
NationalityBritish
StatusClosed
Appointed29 September 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 26 December 2023)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Court
16 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed03 August 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDamansara 29a Abbotswood
Guildford
Surrey
GU1 1UZ
Director NameDavid Nicholas Jeffery
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2008)
RoleInvestment Banker
Correspondence Address3 Helena Road
Ealing
London
W5 2RA
Director NameMr Simon Nicholas Oakland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address63 Horton Road
Datchet
Berks
SL3 9HD
Secretary NameMr John Douglas Beck
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameMr Peter John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameAngelo Morganti
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2008(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 04 August 2008)
RoleInvestment Banker
Correspondence AddressFlat No 3 19 Wetherby Gardens
London
SW5 0JP
Director NameDr James Thomas Totty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 12 May 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address83 Faraday Road
Wimbledon
London
SW19 8PE
Secretary NameSimon James Cumming
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Avondale Road
Mortlake
London
SW14 8PU
Director NameMr Andrew James Lea
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Gauden Road
Clapham
London
SW4 6LT
Director NameMs May Alexandra Livingstone
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Alec Brown
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOswald Calvario
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2014(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Seven Mile Capital Partners Founders Fund L.p.
100.00%
Ordinary

Financials

Year2014
Net Worth£119,786
Current Liabilities£20,214

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 March 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 24 March 2017 (1 page)
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)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Termination of appointment of Oswald Calvario as a director on 27 February 2015 (1 page)
6 August 2015Termination of appointment of Oswald Calvario as a director on 27 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Appointment of Director Oswald Calvario as a director on 12 June 2014 (2 pages)
1 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Appointment of Director Oswald Calvario as a director on 12 June 2014 (2 pages)
31 July 2014Termination of appointment of Alec Brown as a director on 12 June 2014 (1 page)
31 July 2014Termination of appointment of Alec Brown as a director on 12 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page)
6 August 2013Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages)
6 August 2013Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages)
6 August 2013Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages)
6 August 2013Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 October 2012Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Vincent Fandozzi on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Vincent Fandozzi on 11 September 2012 (2 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
4 November 2011Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages)
1 November 2011Appointment of Alec Brown as a director (3 pages)
1 November 2011Appointment of Chris Papadopoulos as a secretary (3 pages)
1 November 2011Appointment of Chris Papadopoulos as a secretary (3 pages)
1 November 2011Appointment of Alec Brown as a director (3 pages)
6 October 2011Termination of appointment of Simon Cumming as a secretary (2 pages)
6 October 2011Termination of appointment of May Livingstone as a director (2 pages)
6 October 2011Termination of appointment of Simon Cumming as a secretary (2 pages)
6 October 2011Termination of appointment of May Livingstone as a director (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
26 September 2011Termination of appointment of Andrew Lea as a director (2 pages)
26 September 2011Termination of appointment of Andrew Lea as a director (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
7 April 2011Appointment of May Alexandra Livingstone as a director (3 pages)
7 April 2011Appointment of May Alexandra Livingstone as a director (3 pages)
6 April 2011Appointment of Vincent Fandozzi as a director (3 pages)
6 April 2011Appointment of Vincent Fandozzi as a director (3 pages)
4 April 2011Termination of appointment of Peter Norris as a director (2 pages)
4 April 2011Termination of appointment of Peter Norris as a director (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (12 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 August 2009Return made up to 13/07/09; full list of members (5 pages)
3 August 2009Return made up to 13/07/09; full list of members (5 pages)
23 June 2009Auditor's resignation (3 pages)
23 June 2009Auditor's resignation (3 pages)
8 June 2009Appointment terminated director james totty (1 page)
8 June 2009Appointment terminated director james totty (1 page)
29 May 2009Auditor's resignation (2 pages)
29 May 2009Auditor's resignation (2 pages)
27 May 2009Director appointed andrew james lea (2 pages)
27 May 2009Director appointed andrew james lea (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page)
16 April 2009Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page)
14 April 2009Secretary appointed simon james cumming (2 pages)
14 April 2009Secretary appointed simon james cumming (2 pages)
27 March 2009Appointment terminated secretary john beck (1 page)
27 March 2009Appointment terminated secretary john beck (1 page)
10 December 2008Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Full accounts made up to 31 March 2008 (16 pages)
18 September 2008Director appointed dr james thomas totty (2 pages)
18 September 2008Director appointed dr james thomas totty (2 pages)
5 September 2008Return made up to 13/07/08; full list of members (3 pages)
5 September 2008Return made up to 13/07/08; full list of members (3 pages)
6 August 2008Appointment terminated director angelo morganti (1 page)
6 August 2008Appointment terminated director angelo morganti (1 page)
4 July 2008Director appointed angelo morganti (2 pages)
4 July 2008Director appointed angelo morganti (2 pages)
26 June 2008Appointment terminated director david jeffery (1 page)
26 June 2008Appointment terminated director david jeffery (1 page)
23 May 2008Director appointed peter john norris (2 pages)
23 May 2008Director appointed peter john norris (2 pages)
20 May 2008Appointment terminated director simon oakland (1 page)
20 May 2008Appointment terminated director simon oakland (1 page)
14 May 2008Appointment terminated director brian berry (1 page)
14 May 2008Appointment terminated director brian berry (1 page)
12 May 2008Appointment terminated director peter gissel (1 page)
12 May 2008Appointment terminated director peter gissel (1 page)
27 December 2007Full accounts made up to 31 March 2007 (15 pages)
27 December 2007Full accounts made up to 31 March 2007 (15 pages)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
25 July 2007Return made up to 13/07/07; full list of members (6 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (4 pages)
18 August 2006New director appointed (4 pages)
18 August 2006Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page)
18 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006New director appointed (4 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page)
18 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (4 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006New secretary appointed (2 pages)
3 August 2006Company name changed pimco 2518 LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed pimco 2518 LIMITED\certificate issued on 03/08/06 (2 pages)
13 July 2006Incorporation (17 pages)
13 July 2006Incorporation (17 pages)