Company NamePamuk Limited
DirectorPatrizio Ray Longo
Company StatusActive
Company Number09047497
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrizio Ray Longo
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor, 20 King Street
London
EC2V 8EG
Director NameMs Alessia Frisardi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ

Location

Registered Address3rd Floor
20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
6 December 2021Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 6 December 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
7 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 December 2015Appointment of Mr Patrizio Ray Longo as a director on 29 December 2015 (2 pages)
31 December 2015Termination of appointment of Alessia Frisardi as a director on 29 December 2015 (1 page)
31 December 2015Appointment of Mr Patrizio Ray Longo as a director on 29 December 2015 (2 pages)
31 December 2015Termination of appointment of Alessia Frisardi as a director on 29 December 2015 (1 page)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 10 Aldersgate Street London WC1A 4HJ United Kingdom to 10 Aldersgate Street London EC1A 4HJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Aldersgate Street London WC1A 4HJ United Kingdom to 10 Aldersgate Street London EC1A 4HJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Aldersgate Street London WC1A 4HJ United Kingdom to 10 Aldersgate Street London EC1A 4HJ on 2 June 2015 (1 page)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Director's details changed for Ms Alessia Frisardi on 20 May 2015 (2 pages)
2 June 2015Director's details changed for Ms Alessia Frisardi on 20 May 2015 (2 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(28 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
(28 pages)