Company NamePimco 2664 Limited
DirectorsSamuel Cameron Williams and Lisa Patel
Company StatusActive
Company Number06282953
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Samuel Cameron Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(4 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameDr Lisa Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed12 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMBS Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 27 January 2022)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMBS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 12 September 2017)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (14 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
1 November 2018Full accounts made up to 31 December 2017 (14 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
7 October 2017Full accounts made up to 31 December 2016 (12 pages)
27 September 2017Termination of appointment of Mbs Secretarial Limited as a secretary on 12 September 2017 (1 page)
27 September 2017Termination of appointment of Mbs Secretarial Limited as a secretary on 12 September 2017 (1 page)
21 September 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages)
21 September 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages)
28 June 2017Notification of Modern Biosciences Ltd as a person with significant control on 30 June 2016 (1 page)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Modern Biosciences Ltd as a person with significant control on 30 June 2016 (1 page)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 April 2017Secretary's details changed for Mbs Secretarial Limited on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Mbs Secretarial Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mbs Director Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Mbs Director Limited on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(8 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(8 pages)
7 April 2016Amended full accounts made up to 31 December 2014 (12 pages)
7 April 2016Amended full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Samuel Cameron Williams as a director (2 pages)
2 May 2012Appointment of Samuel Cameron Williams as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Mbs Director Limited on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Mbs Secretarial Limited on 18 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Mbs Director Limited on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Mbs Secretarial Limited on 18 June 2010 (2 pages)
5 January 2010Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
20 September 2009Registered office changed on 20/09/2009 from 60 cannon street london EC4N 6NP (1 page)
20 September 2009Registered office changed on 20/09/2009 from 60 cannon street london EC4N 6NP (1 page)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
28 July 2008Return made up to 18/06/08; full list of members (6 pages)
28 July 2008Return made up to 18/06/08; full list of members (6 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Secretary appointed mbs secretarial LIMITED (2 pages)
14 May 2008Director appointed mbs director LIMITED (2 pages)
14 May 2008Secretary appointed mbs secretarial LIMITED (2 pages)
14 May 2008Director appointed mbs director LIMITED (2 pages)
12 May 2008Appointment terminated director pinsent masons director LIMITED (1 page)
12 May 2008Appointment terminated director pinsent masons director LIMITED (1 page)
12 May 2008Registered office changed on 12/05/2008 from 1 park row leeds LS1 5AB (1 page)
12 May 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
12 May 2008Registered office changed on 12/05/2008 from 1 park row leeds LS1 5AB (1 page)
12 May 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
18 June 2007Incorporation (16 pages)
18 June 2007Incorporation (16 pages)