Company number 05096815
Status Active
Incorporation Date 6 April 2004
Company Type Private Limited Company
Address 4TH FLOOR CLERK'S WELL HOUSE, 20 BRITTON STREET, LONDON, EC1M 5UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PANACO INTERNATIONAL LIMITED are www.panacointernational.co.uk, and www.panaco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panaco International Limited is a Private Limited Company.
The company registration number is 05096815. Panaco International Limited has been working since 06 April 2004.
The present status of the company is Active. The registered address of Panaco International Limited is 4th Floor Clerk S Well House 20 Britton Street London Ec1m 5ua. . PANG, Julie Lik Ling is a Director of the company. PANG, Michael Lik Thein is a Director of the company. Secretary MILANOV, Vane Ivanco has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
PANACO INTERNATIONAL LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
08 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 27 more events
01 Feb 2005
Accounting reference date shortened from 30/04/05 to 31/12/04
13 Oct 2004
Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ
08 Oct 2004
Particulars of mortgage/charge
06 Aug 2004
New director appointed
06 Apr 2004
Incorporation
1 February 2010
Deed of rent deposit
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit pursuant to the rent deposit deed see…
4 October 2004
Deed of rent deposit
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate
Description: The rent deposit and other sums which may from time to time…