About

Registered Number: 02461275
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Marine Building, 1 Queen Anne Place, Plymouth, Devon, PL4 0FB

 

Established in 1990, Pantaenius U.K. Ltd have registered office in Devon, it's status in the Companies House registry is set to "Active". Bailey, Deborah Anne, Jolly, Julie are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAILEY, Deborah Anne 01 March 2016 - 1
JOLLY, Julie 01 July 2015 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 08 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 September 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AP03 - Appointment of secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 April 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 20 March 2007
RESOLUTIONS - N/A 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 21 February 2005
AAMD - Amended Accounts 22 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 13 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 23 June 1995
287 - Change in situation or address of Registered Office 04 May 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 10 August 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 19 February 1992
363(287) - N/A 19 February 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1990
288 - N/A 14 March 1990
288 - N/A 14 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
MEM/ARTS - N/A 27 February 1990
CERTNM - Change of name certificate 20 February 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 19 February 1990
123 - Notice of increase in nominal capital 19 February 1990
123 - Notice of increase in nominal capital 19 February 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.