London
EC4M 7AN
Director Name | Mr Axel Paul-Yves Marie Bhat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Panayioti Michael Andrew Christou |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Benoit Nicolas Andre Alteirac |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ormeley Road Balham London SW12 9QF |
Director Name | Christopher John Busby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elsynge Road London SW18 2HN |
Director Name | Hamish Thomas Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 28 Lindore Road London SW11 1HJ |
Director Name | Mr Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Guy Patrick Weldon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Bridgepoint Capital Ltd 30 Warwick Street London W1B 5AL |
Secretary Name | Christopher John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elsynge Road London SW18 2HN |
Director Name | Mr Nicholas John Candler |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | pret.com |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
61.6m at £1 | Pam Subco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,671,000 |
Cash | £10,201,000 |
Current Liabilities | £130,037,000 |
Latest Accounts | 28 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 June 2013 | Delivered on: 2 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 June 2013 | Delivered on: 29 June 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 February 2008 | Delivered on: 1 March 2008 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security interest agreement Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in the collateral has assigned transferred and otherwise made over to the security agent or its nominee title to the securities and the related rights see image for full details. Outstanding |
22 February 2008 | Delivered on: 1 March 2008 Satisfied on: 19 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2021 | Return of final meeting in a members' voluntary winding up (23 pages) |
29 January 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 (2 pages) |
27 November 2020 | Liquidators' statement of receipts and payments to 25 September 2020 (27 pages) |
26 November 2019 | Memorandum and Articles of Association (9 pages) |
31 October 2019 | Resolution insolvency (2 pages) |
31 October 2019 | Resolutions
|
29 October 2019 | Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 29 October 2019 (2 pages) |
21 October 2019 | Second filing of a statement of capital following an allotment of shares on 23 September 2019
|
17 October 2019 | Resolutions
|
9 October 2019 | Registered office address changed from 75B Verde 10 Bressenden Place London SW1E 5DH England to 88 Wood Street London EC2V 7QF on 9 October 2019 (2 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Declaration of solvency (5 pages) |
30 September 2019 | Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page) |
25 September 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
23 September 2019 | Statement by Directors (4 pages) |
23 September 2019 | Solvency Statement dated 23/09/19 (4 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Statement of capital on 23 September 2019
|
20 September 2019 | Solvency Statement dated 20/09/19 (4 pages) |
20 September 2019 | Statement by Directors (4 pages) |
20 September 2019 | Resolutions
|
20 September 2019 | Statement of capital on 20 September 2019
|
18 September 2019 | Appointment of Mr Panayioti Michael Andrew Christou as a director on 17 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 17 September 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
11 January 2019 | Satisfaction of charge 2 in full (4 pages) |
20 December 2018 | Satisfaction of charge 065002060003 in full (4 pages) |
20 December 2018 | Satisfaction of charge 065002060004 in full (4 pages) |
20 December 2018 | Satisfaction of charge 065002060005 in full (4 pages) |
18 December 2018 | Registration of charge 065002060006, created on 18 December 2018 (19 pages) |
2 October 2018 | Termination of appointment of Adam Maxwell Jones as a director on 26 September 2018 (1 page) |
17 September 2018 | Full accounts made up to 28 December 2017 (17 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
9 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
9 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
9 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
9 January 2018 | Register(s) moved to registered office address 75B Verde 10 Bressenden Place London SW1E 5DH (1 page) |
2 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
2 October 2017 | Full accounts made up to 29 December 2016 (19 pages) |
2 October 2017 | Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages) |
2 October 2017 | Full accounts made up to 29 December 2016 (19 pages) |
2 October 2017 | Termination of appointment of Nicholas John Candler as a director on 29 September 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Adam Maxwell Jones on 1 April 2017 (2 pages) |
4 July 2017 | Auditor's resignation (1 page) |
4 July 2017 | Auditor's resignation (1 page) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 October 2016 | Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016 (1 page) |
24 October 2016 | Registration of charge 065002060005, created on 19 October 2016 (54 pages) |
24 October 2016 | Registration of charge 065002060005, created on 19 October 2016 (54 pages) |
11 October 2016 | Registered office address changed from 1 Hudson's Place London SW1V 1PZ to 75B 75B Verde, 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 1 Hudson's Place London SW1V 1PZ to 75B 75B Verde, 10 Bressenden Place London SW1E 5DH on 11 October 2016 (1 page) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 September 2015 | Full accounts made up to 1 January 2015 (17 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (17 pages) |
8 September 2015 | Full accounts made up to 1 January 2015 (17 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 September 2014 | Full accounts made up to 2 January 2014 (17 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (17 pages) |
15 September 2014 | Full accounts made up to 2 January 2014 (17 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
31 March 2014 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
11 March 2014 | Director's details changed for Nicholas John Candler on 1 November 2013 (2 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 September 2013 | Full accounts made up to 3 January 2013 (16 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (16 pages) |
6 September 2013 | Full accounts made up to 3 January 2013 (16 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
15 July 2013 | Memorandum and Articles of Association (9 pages) |
15 July 2013 | Memorandum and Articles of Association (9 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
2 July 2013 | Registration of charge 065002060004 (55 pages) |
2 July 2013 | Registration of charge 065002060004 (55 pages) |
29 June 2013 | Registration of charge 065002060003 (28 pages) |
29 June 2013 | Registration of charge 065002060003 (28 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Secretary's details changed for Clive Schlee on 7 January 2013 (1 page) |
18 March 2013 | Secretary's details changed for Clive Schlee on 7 January 2013 (1 page) |
18 March 2013 | Secretary's details changed for Clive Schlee on 7 January 2013 (1 page) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Schlee on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Schlee on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Nicholas John Candler on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Clive Schlee on 7 January 2013 (2 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (16 pages) |
28 May 2012 | Full accounts made up to 29 December 2011 (16 pages) |
20 April 2012 | Appointment of Clive Schlee as a secretary (2 pages) |
20 April 2012 | Appointment of Clive Schlee as a secretary (2 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (14 pages) |
4 May 2011 | Full accounts made up to 30 December 2010 (16 pages) |
4 May 2011 | Full accounts made up to 30 December 2010 (16 pages) |
16 March 2011 | Register inspection address has been changed (2 pages) |
16 March 2011 | Register(s) moved to registered inspection location (2 pages) |
16 March 2011 | Register(s) moved to registered inspection location (2 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Register inspection address has been changed (2 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (14 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (16 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (16 pages) |
29 August 2009 | Full accounts made up to 1 January 2009 (16 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
21 April 2008 | Memorandum and Articles of Association (8 pages) |
21 April 2008 | Ad 03/04/08\gbp si 61591508@1=61591508\gbp ic 2/61591510\ (2 pages) |
21 April 2008 | Ad 03/04/08\gbp si 61591508@1=61591508\gbp ic 2/61591510\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (8 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
21 April 2008 | Nc inc already adjusted 03/04/08 (1 page) |
18 April 2008 | Appointment terminated director vincent gwilliam (1 page) |
18 April 2008 | Appointment terminated director and secretary christopher busby (1 page) |
18 April 2008 | Director appointed clive schlee (2 pages) |
18 April 2008 | Appointment terminated director guy weldon (1 page) |
18 April 2008 | Appointment terminated director guy weldon (1 page) |
18 April 2008 | Appointment terminated director hamish grant (1 page) |
18 April 2008 | Appointment terminated director hamish grant (1 page) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Director appointed clive schlee (2 pages) |
18 April 2008 | Appointment terminated director benoit alteirac (1 page) |
18 April 2008 | Appointment terminated director vincent gwilliam (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 10 snow hill london EC1A 2AL (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 10 snow hill london EC1A 2AL (1 page) |
18 April 2008 | Director appointed nicholas john candler (2 pages) |
18 April 2008 | Appointment terminated director benoit alteirac (1 page) |
18 April 2008 | Appointment terminated director and secretary christopher busby (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2008 | Resolutions
|
5 March 2008 | Director appointed benoit alteirac (2 pages) |
5 March 2008 | Director appointed benoit alteirac (2 pages) |
5 March 2008 | Director appointed hamish thomas grant (2 pages) |
5 March 2008 | Director appointed hamish thomas grant (2 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Company name changed de facto 1601 LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed de facto 1601 LIMITED\certificate issued on 18/02/08 (2 pages) |
11 February 2008 | Incorporation (19 pages) |
11 February 2008 | Incorporation (19 pages) |