About

Registered Number: 07765559
Date of Incorporation: 07/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Dearing House, 1 Young Street, Sheffield, S1 4UP

 

Based in Sheffield, Pimco 2909 Ltd was established in 2011, it's status is listed as "Active". The company has 4 directors listed as Peace, Roger, Ward, Lesley Ruth, Hurley, Christopher Richard, Palmer, Andrew Richard Alexander at Companies House. We don't know the number of employees at Pimco 2909 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Christopher Richard 26 September 2012 30 November 2012 1
PALMER, Andrew Richard Alexander 23 June 2018 14 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PEACE, Roger 04 October 2011 04 November 2011 1
WARD, Lesley Ruth 04 November 2011 15 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 24 January 2020
TM01 - Termination of appointment of director 03 January 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 14 May 2019
AA01 - Change of accounting reference date 23 April 2019
AA01 - Change of accounting reference date 24 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 12 October 2018
PSC01 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA01 - Change of accounting reference date 24 August 2018
MR04 - N/A 18 July 2018
TM01 - Termination of appointment of director 06 July 2018
PSC05 - N/A 27 June 2018
AP01 - Appointment of director 25 June 2018
PSC02 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 28 September 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 23 September 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 30 September 2014
AUD - Auditor's letter of resignation 10 June 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 25 April 2014
MR04 - N/A 21 December 2013
MR04 - N/A 21 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 04 October 2013
RESOLUTIONS - N/A 23 July 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
SH06 - Notice of cancellation of shares 15 January 2013
SH03 - Return of purchase of own shares 15 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 14 May 2012
AA01 - Change of accounting reference date 09 March 2012
RESOLUTIONS - N/A 06 March 2012
MEM/ARTS - N/A 06 March 2012
CH01 - Change of particulars for director 22 February 2012
AD01 - Change of registered office address 21 December 2011
AP01 - Appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AP03 - Appointment of secretary 14 November 2011
AP01 - Appointment of director 26 October 2011
AP03 - Appointment of secretary 26 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 12 October 2011
RESOLUTIONS - N/A 10 October 2011
AA01 - Change of accounting reference date 10 October 2011
SH08 - Notice of name or other designation of class of shares 10 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2011
SH01 - Return of Allotment of shares 10 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
NEWINC - New incorporation documents 07 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Fully Satisfied

N/A

Accession deed 30 November 2012 Fully Satisfied

N/A

Composite guarantee and debenture 30 November 2012 Fully Satisfied

N/A

Guarantee & debenture 04 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.