Company NamePAC Worldwide UK Ltd
Company StatusActive
Company Number11223473
CategoryPrivate Limited Company
Incorporation Date23 February 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameJames Arne Boshaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15435 Ne 92nd St
Redmond Wa
98052
Director NameJeffrey Elliott Snow
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15435 Ne 92nd St
Redmond Wa
98052
Secretary NameJeffrey Elliott Snow
StatusCurrent
Appointed23 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address15435 Ne 92nd St
Redmond Wa
98052
Director NameMr Doug Birnie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2023(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleExecutive Vp Of Finance
Country of ResidenceUnited States
Correspondence Address15435 Ne 92nd Street
Redmond
Washington
98052

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

3 July 2018Delivered on: 4 July 2018
Persons entitled: Wells Fargo Bank, N.A

Classification: A registered charge
Outstanding

Filing History

25 May 2023Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2023 (1 page)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
13 February 2023Accounts for a small company made up to 31 December 2022 (8 pages)
10 February 2023Change of details for James Arne Boshaw as a person with significant control on 18 January 2023 (2 pages)
10 February 2023Change of details for Jennifer Maude Bartell as a person with significant control on 18 January 2023 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (20 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (22 pages)
31 August 2021Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (20 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
4 July 2018Registration of charge 112234730001, created on 3 July 2018 (44 pages)
28 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
23 February 2018Incorporation
Statement of capital on 2018-02-23
  • GBP 1,000
(59 pages)