PIMCO 2001 LIMITED
Overview
Company Name | PIMCO 2001 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04222797 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PIMCO 2001 LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is PIMCO 2001 LIMITED located?
Registered Office Address | C/O KRE CORPORATE RECOVERY LLP First Floor Hedrich House 14-16 Cross Street RG1 1SN Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIMCO 2001 LIMITED?
Company Name | From | Until |
---|---|---|
SUN CAPITAL PARTNERS LIMITED | Aug 01, 2001 | Aug 01, 2001 |
TRUSHELFCO (NO.2825) LIMITED | May 24, 2001 | May 24, 2001 |
What are the latest accounts for PIMCO 2001 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for PIMCO 2001 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Nov 07, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Marc Nicholas Jonas as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Charles Allen as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Albert Charles Spencer Churchill as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 17 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on Feb 23, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Hugh Edward Mark Osmond as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Bradshaw as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Philip Bradshaw as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PIMCO 2001 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARRUGIA, Stephen Anthony | Director | 14-16 Cross Street RG1 1SN Reading First Floor Hedrich House Berkshire | England | British | Company Director | 94525730003 | ||||
BELLINGAN, Graydon Philip | Secretary | Spiegelgasse Zurich 11 Ch-8001 Switzerland | British | 121648040005 | ||||||
BRADSHAW, Andrew Philip | Secretary | 4th Floor, Watson House 54 Baker Street W1U 7BU London | 174686480001 | |||||||
MCINTOSH, William Alan | Secretary | 7 Earls Terrace Kensington W8 6LP London | British | Director | 46361590002 | |||||
MOORE, Simon Andrew | Secretary | 66 Berwick Avenue CM1 4BD Chelmsford Essex | British | 105498720001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Director | 37599910001 | ||||
BRADSHAW, Andrew Philip | Director | 4th Floor, Watson House 54 Baker Street W1U 7BU London | England | British | Accountant | 114356940002 | ||||
DAVIES, Hywel Lloyd | Director | 39 Calvert Road Greenwich SE10 0DH London | British | Solicitor | 89442840001 | |||||
HAWKES, Edward Jonathan Cameron | Director | 10 Hillgate Street W8 7SR London | United Kingdom | British | Company Director | 93239900003 | ||||
JOHNSON, David Richard | Director | 49 Gorst Road SW11 6JB London | British | Solicitor | 77302300002 | |||||
JONAS, Marc Nicholas | Director | 48 Oxford Gardens W10 5UN London | United Kingdom | British | Director | 55841850003 | ||||
MCINTOSH, William Alan | Director | Baker Street W1U 7BU London 54 United Kingdom | United Kingdom | British | Director | 46361590007 | ||||
OSMOND, Hugh Edward Mark | Director | 13 Devonshire Place W1G 6HU London | United Kingdom | British | Director | 6209210005 | ||||
ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
SPENCER CHURCHILL, Edward Albert Charles, Lord | Director | 24 Howard Building 368 Queenstown Road SW8 4NN London | United Kingdom | British | Director | 54889660002 | ||||
ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
What are the latest statements on persons with significant control for PIMCO 2001 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does PIMCO 2001 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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