PAN TRUSTEES UK LLP
Overview
| Company Name | PAN TRUSTEES UK LLP |
|---|---|
| Company Status | Active |
| Legal Form | Limited liability partnership |
| Company Number | OC333840 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is PAN TRUSTEES UK LLP located?
| Registered Office Address | The Annex, Oathall House Oathall Road RH16 3EN Haywards Heath West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAN TRUSTEES UK LLP?
| Company Name | From | Until |
|---|---|---|
| PAN GOVERNANCE LIMITED LIABILITY PARTNERSHIP | Dec 28, 2007 | Dec 28, 2007 |
What are the latest accounts for PAN TRUSTEES UK LLP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PAN TRUSTEES UK LLP?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 28, 2025 |
| Next Confirmation Statement Due | Jan 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2024 |
| Overdue | Yes |
What are the latest filings for PAN TRUSTEES UK LLP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Member's details changed for Mrs Lynne Carol Stewart-Brindle on Mar 10, 2025 | 2 pages | LLCH01 | ||
Change of details for Mrs Lynne Carol Stewart-Brindle as a person with significant control on Mar 10, 2025 | 2 pages | LLPSC04 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | LLCS01 | ||
Member's details changed for Mr Stephen John Delo on Dec 01, 2024 | 2 pages | LLCH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Member's details changed for Mrs Kate Whittingham on Mar 14, 2024 | 2 pages | LLCH01 | ||
Notification of Kate Whittingham as a person with significant control on Mar 14, 2024 | 2 pages | LLPSC01 | ||
Appointment of Mrs Kate Whittingham as a member on Mar 14, 2024 | 2 pages | LLAP01 | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | LLCS01 | ||
Notification of Jonathan David Walters as a person with significant control on Jun 20, 2022 | 2 pages | LLPSC01 | ||
Member's details changed for Mr Jonathan David Walters on Dec 28, 2023 | 2 pages | LLCH01 | ||
Notification of John Patrick Breedon as a person with significant control on Aug 15, 2022 | 2 pages | LLPSC01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Member's details changed for Mr Charles Donald James Goddard on Sep 26, 2023 | 2 pages | LLCH01 | ||
Member's details changed for Mr Nicholas Chadha on Sep 26, 2023 | 2 pages | LLCH01 | ||
Change of details for Mr Charles Donald James Goddard as a person with significant control on Apr 30, 2023 | 2 pages | LLPSC04 | ||
Change of details for Mr Nicholas Chadha as a person with significant control on Sep 26, 2023 | 2 pages | LLPSC04 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | LLCS01 | ||
Change of details for Mr Stephen John Delo as a person with significant control on Dec 29, 2021 | 2 pages | LLPSC04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Member's details changed for Mr Charles Donald James Goddard on Nov 22, 2022 | 2 pages | LLCH01 | ||
Change of details for Mr Charles Donald James Goddard as a person with significant control on Nov 22, 2022 | 2 pages | LLPSC04 | ||
Appointment of Mr John Patrick Breedon as a member on Aug 15, 2022 | 2 pages | LLAP01 | ||
Appointment of Mr Jonathan David Walters as a member on Jun 20, 2022 | 2 pages | LLAP01 | ||
Who are the officers of PAN TRUSTEES UK LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BREEDON, John Patrick | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | England | 299083970001 | ||||||||||||||
| CHADHA, Nicholas | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 131995900006 | ||||||||||||||
| DELO, Stephen John | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 183194900002 | ||||||||||||||
| FIRBANK, Andrew John | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 266458890001 | ||||||||||||||
| GODDARD, Charles Donald James | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 38585640004 | ||||||||||||||
| NATHAN, Raymonde Anthony | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 279364440002 | ||||||||||||||
| ROBERTS, Michael Allen | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 193819540003 | ||||||||||||||
| STEWART-BRINDLE, Lynne Carol | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | England | 264795550002 | ||||||||||||||
| WALTERS, Jonathan David | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | United Kingdom | 187895350002 | ||||||||||||||
| WHITTINGHAM, Kate Elizabeth | LLP Designated Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | England | 320530650001 | ||||||||||||||
| PAN PROFESSIONAL TRUSTEESHIP LIMITED | LLP Designated Member | 68-70 Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House England |
| 268115660001 | ||||||||||||||
| CHEESEMAN, Andrew John | LLP Designated Member | Castlefield Court Church Street RH2 0AH Reigate 3 Surrey United Kingdom | United Kingdom | 41826990005 | ||||||||||||||
| EARNSHAW, Charles Anthony | LLP Designated Member | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | England | 80481370004 | ||||||||||||||
| CRITCHELL, Brian Edward | LLP Member | 3 Castlefield Court Church Street RH2 0AH Reigate Surrrey | United Kingdom | 164589730001 | ||||||||||||||
| GORDON, Stuart Alan | LLP Member | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey England | Thailand | 179017420002 | ||||||||||||||
| MATTINGLY, Roger Alan Richard | LLP Member | Church Street RH2 0AH Reigate 3 Castlefield Court Surrey United Kingdom | United Kingdom | 179792580001 | ||||||||||||||
| NOAKES, Michael James | LLP Member | Castlefield Court Church Street RH2 0AH Reigate 3 Surrey United Kingdom | England | 62127840001 | ||||||||||||||
| ROBILLIARD, Graham Reginald | LLP Member | Castlefield Court Church Street RH2 0AH Reigate 3 Surrey England | England | 191432140001 | ||||||||||||||
| SMYTH, Brian Richard | LLP Member | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | England | 68195500001 |
Who are the persons with significant control of PAN TRUSTEES UK LLP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Kate Elizabeth Whittingham | Mar 14, 2024 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Patrick Breedon | Aug 15, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan David Walters | Jun 20, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Firbank | Jan 11, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Raymonde Anthony Nathan | Jan 11, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Chadha | Jan 11, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Lynne Carol Stewart-Brindle | Jan 11, 2022 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pan Professional Trusteeship Limited | Feb 28, 2020 | 68-70 Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Anthony Earnshaw | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Alan Gordon | Apr 06, 2016 | Church Street RH2 0AH Reigate 3 Castlefield Court Surrey | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Cheeseman | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Reginald Robilliard | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Alan Richard Mattingly | Apr 06, 2016 | Church Street RH2 0AH Reigate 3, Castlefield Court Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Charles Donald James Goddard | Apr 06, 2016 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Delo | Apr 06, 2016 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Allen Roberts | Apr 06, 2016 | Oathall Road RH16 3EN Haywards Heath The Annex, Oathall House West Sussex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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