London
SW1E 6DY
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2009(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Antonio Miele |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Monaco |
Correspondence Address | 1 Knightsbridge Green London SW1X 7QL |
Director Name | Mr Alberto Castelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2010(9 months after company formation) |
Appointment Duration | 6 years (resigned 11 January 2016) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Via P L Da Palestrina 10 Monza 20052 |
Director Name | Andrea Bignone |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Catherine Place London SW1E 6DY |
Director Name | Francesco Cantone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge Green Clerkenwell Road London EC1M 5RS |
Website | pactumadvisers.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
7.1k at £1 | Pactum Investments Holdings LTD 6.56% F |
---|---|
6.7k at £1 | Pactum Investments Holdings LTD 6.12% D |
5.4k at £1 | Pactum Investments Holdings LTD 5.00% J |
5.4k at £1 | Pactum Investments Holdings LTD 5.00% K |
5.2k at £1 | Pactum Investments Holdings LTD 4.81% E |
4.8k at £1 | Pactum Investments Holdings LTD 4.37% C |
33.3k at £1 | Pactum Investments Holdings LTD 30.62% G |
2.7k at £1 | Pactum Investments Holdings LTD 2.50% I |
2.4k at £1 | Pactum Investments Holdings LTD 2.19% B |
2.4k at £1 | Pactum Investments Holdings LTD 2.19% H |
19k at £1 | Pactum Investments Holdings LTD 17.50% A |
14.3k at £1 | Pactum Investments Holdings LTD 13.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,433 |
Net Worth | £421,283 |
Cash | £299,919 |
Current Liabilities | £22,339 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
2 November 2010 | Delivered on: 4 November 2010 Persons entitled: New Star Asset Management Holdings 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: Monies standing to the credit of designated deposit account. See image for full details. Outstanding |
---|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 22 March 2023 (1 page) |
22 March 2023 | Change of details for Pactum Investments Holdings Limited as a person with significant control on 22 March 2023 (2 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Andrea Bignone as a director on 5 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
10 August 2017 | Change of details for Pactum Investments Holdings Limited as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Riccardo Banchetti on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Andrea Bignone on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Riccardo Banchetti on 9 August 2017 (2 pages) |
10 August 2017 | Change of details for Pactum Investments Holdings Limited as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Andrea Bignone on 9 August 2017 (2 pages) |
23 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 23 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 February 2016 | Director's details changed for Mr Riccardo Banchetti on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Riccardo Banchetti on 24 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Alberto Castelli as a director on 11 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Alberto Castelli as a director on 11 January 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 October 2013 | Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Riccardo Banchetti on 3 October 2013 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
7 November 2012 | Termination of appointment of Antonio Miele as a director (1 page) |
7 November 2012 | Termination of appointment of Antonio Miele as a director (1 page) |
18 April 2012 | Termination of appointment of Francesco Cantone as a director (1 page) |
18 April 2012 | Termination of appointment of Francesco Cantone as a director (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (12 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Change of share class name or designation (2 pages) |
23 November 2011 | Company name changed pactum advisers LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed pactum advisers LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Appointment of Francesco Cantone as a director (3 pages) |
24 November 2010 | Appointment of Francesco Cantone as a director (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Appointment of Andrea Bignone as a director (3 pages) |
25 October 2010 | Appointment of Andrea Bignone as a director (3 pages) |
8 October 2010 | Director's details changed for Antonio Miele on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Antonio Miele on 8 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Antonio Miele on 8 October 2010 (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Riccardo Banchetti on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Antonio Miele on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Antonio Miele on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Riccardo Banchetti on 25 February 2010 (2 pages) |
8 February 2010 | Appointment of Alberto Castelli as a director (3 pages) |
8 February 2010 | Appointment of Alberto Castelli as a director (3 pages) |
1 July 2009 | Ad 25/06/09\gbp si 50000@1=50000\gbp ic 45000/95000\ (2 pages) |
1 July 2009 | Ad 25/06/09\gbp si 50000@1=50000\gbp ic 45000/95000\ (2 pages) |
21 April 2009 | Ad 07/04/09\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages) |
21 April 2009 | Ad 07/04/09\gbp si 44999@1=44999\gbp ic 1/45000\ (2 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Memorandum and Articles of Association (18 pages) |
16 April 2009 | Memorandum and Articles of Association (18 pages) |
16 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
16 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
3 April 2009 | Director appointed riccardo banchetti (1 page) |
3 April 2009 | Director appointed riccardo banchetti (1 page) |
31 March 2009 | Incorporation (21 pages) |
31 March 2009 | Incorporation (21 pages) |