PANGLIMA INVESTMENTS LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 02668139
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 10,000 . The most likely internet sites of PANGLIMA INVESTMENTS LIMITED are www.panglimainvestments.co.uk, and www.panglima-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panglima Investments Limited is a Private Limited Company. The company registration number is 02668139. Panglima Investments Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Panglima Investments Limited is 21 Bedford Square London Wc1b 3hh. . H S (NOMINEES) LIMITED is a Secretary of the company. BENGHANEM, Mehdi is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary BENTINCK SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENGHANEM, Abdesiam has been resigned. Director CROSHAW, Belinda has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director ELMONT, Simon Peter has been resigned. Director LARPIN, Christian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
H S (NOMINEES) LIMITED
Appointed Date: 01 April 2005

Director
BENGHANEM, Mehdi
Appointed Date: 31 March 2003
54 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 11 December 2000

Secretary
BENTINCK SECRETARIES LIMITED
Resigned: 11 December 2000
Appointed Date: 04 December 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1991
Appointed Date: 04 December 1991

Director
BENGHANEM, Abdesiam
Resigned: 01 April 2003
Appointed Date: 21 June 1999
91 years old

Director
CROSHAW, Belinda
Resigned: 01 July 1996
Appointed Date: 04 December 1991
64 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 20 August 1998
Appointed Date: 04 December 1991

Director
ELMONT, Simon Peter
Resigned: 03 July 1998
Appointed Date: 01 July 1996
56 years old

Director
LARPIN, Christian
Resigned: 21 June 1999
Appointed Date: 04 December 1991
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1991
Appointed Date: 04 December 1991

Director
PETRE MEARS, Edward
Resigned: 21 June 1999
Appointed Date: 03 July 1998
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 21 June 1999
Appointed Date: 03 July 1998
51 years old

Persons With Significant Control

Mehdi Benghanem
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Omar Benghanem
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANGLIMA INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 4 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000

...
... and 83 more events
06 Jan 1992
Registered office changed on 06/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1992
New director appointed

06 Jan 1992
New director appointed

04 Dec 1991
Incorporation