PAN MANAGEMENT SERVICES LIMITED

PAN MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAN MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03244792
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAN MANAGEMENT SERVICES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PAN MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    19th Floor 1 Westfield Avenue
    E20 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PAN MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIME STREET MANAGEMENT SERVICES LIMITEDDec 17, 2013Dec 17, 2013
    SENATOR MANAGEMENT SERVICES LIMITEDDec 21, 2004Dec 21, 2004
    KININMONTH SPECIAL RISKS LIMITEDSep 02, 1996Sep 02, 1996

    What are the latest accounts for PAN MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PAN MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for PAN MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 12, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Change of details for Lime Street Group Holdings Limited as a person with significant control on Oct 04, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022

    1 pagesTM02

    Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business - mutual deed of release and waiver 15/12/2022
    RES13

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: entry into a mutaul deed of release and waiver / company business 15/12/2022
    RES13

    Certificate of change of name

    Company name changed lime street management services LIMITED\certificate issued on 20/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2022

    RES15

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin James Langley as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mss Siobhan Nugent as a director on Mar 14, 2022

    2 pagesAP01

    Termination of appointment of Ian Jones as a director on Mar 14, 2022

    1 pagesTM01

    Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 14, 2022

    2 pagesAP01

    Notification of Eleanor Crawford-Drake as a person with significant control on Mar 14, 2022

    2 pagesPSC01

    Notification of Siobhan Nugent as a person with significant control on Mar 14, 2022

    2 pagesPSC01

    Termination of appointment of Paul Anthony Nugent as a director on Feb 16, 2022

    1 pagesTM01

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021

    1 pagesAD01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 01, 2020 with updates

    4 pagesCS01

    Notification of Lime Street Group Holdings Limited as a person with significant control on Nov 12, 2020

    2 pagesPSC02

    Who are the officers of PAN MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD-DRAKE, Eleanor Frances
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    EnglandBritishSolicitor230161690002
    NUGENT, Siobhan
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    EnglandIrishTeacher293460860001
    EVANS, Diane Jane
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    Secretary
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    238185300001
    FOSTER, Andrea Marie
    15 Goodey Meade
    Benington
    SG2 7BY Stevenage
    Hertfordshire
    Secretary
    15 Goodey Meade
    Benington
    SG2 7BY Stevenage
    Hertfordshire
    British25632600004
    NICOLLE, Selina
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    176161960001
    VIGORS, Patrick Mervyn Doyne
    79 Nightingale Lane
    SW12 8LY London
    Secretary
    79 Nightingale Lane
    SW12 8LY London
    BritishCompany Director59773410001
    WOOLLGAR, Keith Raymond
    Fenchurch Avenue
    EC3M 5BS London
    14
    United Kingdom
    Secretary
    Fenchurch Avenue
    EC3M 5BS London
    14
    United Kingdom
    EnglishChartered Accountant16089370001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    DONNAN, Stuart Hugh
    17 Holroy Road
    SW15 GLW London
    Director
    17 Holroy Road
    SW15 GLW London
    BritishInsurance Broker50198890002
    JONES, Ian
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandBritishFinance Director244182880001
    KININMONTH, Peter Wyatt
    The Stags Head
    Ashmore
    SP5 5AA Salisbury
    Wiltshire
    Director
    The Stags Head
    Ashmore
    SP5 5AA Salisbury
    Wiltshire
    BritishCompany Director66401900002
    LANGLEY, Colin James
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandBritishAccount Manager98759890001
    NUGENT, Paul Anthony
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandIrishChartered Accountant13697630001
    SHORROCK, Martyn Victor Hugh
    33 Knightland Road
    E5 9HR London
    Director
    33 Knightland Road
    E5 9HR London
    EnglandBritishInsurance9108350001
    TAYLER, John Playford
    5 Westwood Park
    Forest Hill
    SE23 3QB London
    Director
    5 Westwood Park
    Forest Hill
    SE23 3QB London
    BritishInsurance Broker51769570001
    VIGORS, Patrick Mervyn Doyne
    79 Nightingale Lane
    SW12 8LY London
    Director
    79 Nightingale Lane
    SW12 8LY London
    United KingdomBritishCompany Director59773410001
    WEBB, Peter Andrew
    17 Fairlands Avenue
    IG9 5TF Buckhurst Hill
    Essex
    Director
    17 Fairlands Avenue
    IG9 5TF Buckhurst Hill
    Essex
    United KingdomBritishDirector9620190001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of PAN MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Eleanor Frances Crawford-Drake
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Mar 14, 2022
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Siobhan Nugent
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Mar 14, 2022
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Nov 12, 2020
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11659209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lime Street Investments Limited
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Apr 06, 2016
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number08817523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0