PACUS (UK) LIMITED

Hellopages » City of London » City of London » EC4R 0HH
Company number 02078629
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Director's details changed for David William King on 4 March 2016. The most likely internet sites of PACUS (UK) LIMITED are www.pacusuk.co.uk, and www.pacus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacus Uk Limited is a Private Limited Company. The company registration number is 02078629. Pacus Uk Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Pacus Uk Limited is Laurence Pountney Hill London Ec4r 0hh. . M&G MANAGEMENT SERVICES LIMITED is a Secretary of the company. KING, David William is a Director of the company. LOWE, Charles Robert is a Director of the company. Secretary MACDONALD, Kerryn Lynn has been resigned. Secretary MOLLOY, Fiona Jane has been resigned. Secretary RUPAREL, Vanessa Frances has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary SIGLEY, Angela has been resigned. Secretary WELLARD, Tracey Lee has been resigned. Secretary WOOD, Gillian Kathleen has been resigned. Director BETTERIDGE, John Clark has been resigned. Director BROOKES, Martin John has been resigned. Director BROOKS, Paul has been resigned. Director HANSON, David William has been resigned. Director MACDOUGALL, Neil Patrick has been resigned. Director MORGAN, Jonathan Windsor has been resigned. Director WILLIAMS, Matthew Owen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
M&G MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2006

Director
KING, David William
Appointed Date: 16 December 2013
64 years old

Director
LOWE, Charles Robert
Appointed Date: 03 February 2015
67 years old

Resigned Directors

Secretary
MACDONALD, Kerryn Lynn
Resigned: 09 March 2005
Appointed Date: 30 April 2004

Secretary
MOLLOY, Fiona Jane
Resigned: 13 January 2006
Appointed Date: 01 April 2001

Secretary
RUPAREL, Vanessa Frances
Resigned: 01 April 2001
Appointed Date: 18 April 2000

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 January 2000
Appointed Date: 20 November 1995

Secretary
SIGLEY, Angela
Resigned: 18 April 2000
Appointed Date: 14 January 2000

Secretary
WELLARD, Tracey Lee
Resigned: 12 February 1993

Secretary
WOOD, Gillian Kathleen
Resigned: 20 November 1995
Appointed Date: 12 February 1993

Director
BETTERIDGE, John Clark
Resigned: 31 December 2013
Appointed Date: 19 February 1999
67 years old

Director
BROOKES, Martin John
Resigned: 30 April 2013
Appointed Date: 02 July 2007
63 years old

Director
BROOKS, Paul
Resigned: 15 March 1995
71 years old

Director
HANSON, David William
Resigned: 14 November 1995
80 years old

Director
MACDOUGALL, Neil Patrick
Resigned: 02 July 2007
Appointed Date: 07 March 1995
60 years old

Director
MORGAN, Jonathan Windsor
Resigned: 28 February 2005
Appointed Date: 07 March 1995
68 years old

Director
WILLIAMS, Matthew Owen
Resigned: 30 January 2015
Appointed Date: 05 June 2013
58 years old

PACUS (UK) LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

10 May 2016
Director's details changed for David William King on 4 March 2016
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 141 more events
20 Jan 1988
New director appointed

10 Dec 1987
Company name changed csu one LIMITED\certificate issued on 11/12/87
18 Dec 1986
Accounting reference date notified as 31/12

28 Nov 1986
Incorporation
28 Nov 1986
Certificate of Incorporation