Company NamePandunt Investments Ltd
DirectorWillem Anton Smit
Company StatusActive
Company Number08955171
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Willem Anton Smit
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed07 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusCurrent
Appointed24 March 2014(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMs Despoina Zinonos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameRashmi Oberoi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed29 April 2020(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMrs Helena Anne Jane Giles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 May 2023Director's details changed for Mr Willem Anton Smit on 16 May 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 June 2022Termination of appointment of Helena Anne Jane Giles as a director on 7 June 2022 (1 page)
20 June 2022Appointment of Mr. Willem Anton Smit as a director on 7 June 2022 (2 pages)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Rashmi Oberoi as a director on 1 February 2021 (1 page)
24 February 2021Appointment of Mrs Helena Anne Jane Giles as a director on 1 February 2021 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 June 2020Termination of appointment of Amicorp (Uk) Directors Limited as a director on 28 May 2020 (1 page)
30 April 2020Termination of appointment of Despoina Zinonos as a director on 29 April 2020 (1 page)
30 April 2020Appointment of Rashmi Oberoi as a director on 29 April 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 February 2020Notification of Luis Romano as a person with significant control on 6 April 2016 (2 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Amended total exemption full accounts made up to 31 December 2014 (8 pages)
5 September 2016Amended total exemption full accounts made up to 31 December 2014 (8 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages)
23 May 2016Second filing of AR01 previously delivered to Companies House made up to 24 March 2016 (21 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
(7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2016
(7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Secretary's details changed for Amicorp (Uk) Secretaries Limited on 15 April 2015 (1 page)
15 April 2015Director's details changed for Ms Despoina Zinonos on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Amicorp (Uk) Directors Limited on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 15 April 2015 (1 page)
15 April 2015Director's details changed for Amicorp (Uk) Directors Limited on 15 April 2015 (1 page)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • USD 100
(5 pages)
15 April 2015Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 15 April 2015 (1 page)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • USD 100
(5 pages)
15 April 2015Director's details changed for Ms Despoina Zinonos on 15 April 2015 (2 pages)
15 April 2015Secretary's details changed for Amicorp (Uk) Secretaries Limited on 15 April 2015 (1 page)
8 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • USD 100
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • USD 100
(3 pages)
4 April 2014Redenomination of shares. Statement of capital 24 March 2014 (4 pages)
4 April 2014Redenomination of shares. Statement of capital 24 March 2014 (4 pages)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 March 2014Incorporation (12 pages)
24 March 2014Incorporation (12 pages)