PANGAEA LAND AND PROPERTY LIMITED
LONDON PANGAEA SERVICES LIMITED

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 09424657
Status Active
Incorporation Date 5 February 2015
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, UNITED KINGDOM, EC1V 3QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 5 August 2016; Current accounting period extended from 28 February 2016 to 5 August 2016. The most likely internet sites of PANGAEA LAND AND PROPERTY LIMITED are www.pangaealandandproperty.co.uk, and www.pangaea-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 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.Pangaea Land and Property Limited is a Private Limited Company. The company registration number is 09424657. Pangaea Land and Property Limited has been working since 05 February 2015. The present status of the company is Active. The registered address of Pangaea Land and Property Limited is 12 Helmet Row London United Kingdom Ec1v 3qj. The cash in hand is £0k. It is £0k against last year. . CAVENDISH SECRETARIAL LIMITED is a Secretary of the company. BROOKSBANK, George Edward Hugh is a Director of the company. Secretary AMBASSADOR SECRETARIES LIMITED has been resigned. Director CARTER, Nigel John has been resigned. The company operates in "Other business support service activities n.e.c.".


pangaea land and property Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAVENDISH SECRETARIAL LIMITED
Appointed Date: 14 January 2016

Director
BROOKSBANK, George Edward Hugh
Appointed Date: 07 December 2015
76 years old

Resigned Directors

Secretary
AMBASSADOR SECRETARIES LIMITED
Resigned: 13 January 2016
Appointed Date: 05 February 2015

Director
CARTER, Nigel John
Resigned: 06 December 2015
Appointed Date: 05 February 2015
69 years old

Persons With Significant Control

Mr George Edward Hugh Brooksbank
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Cavendish Secretarial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PANGAEA LAND AND PROPERTY LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 5 August 2016
13 Jun 2016
Current accounting period extended from 28 February 2016 to 5 August 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

14 Jan 2016
Termination of appointment of Ambassador Secretaries Limited as a secretary on 13 January 2016
...
... and 0 more events
14 Jan 2016
Appointment of Cavendish Secretarial Limited as a secretary on 14 January 2016
13 Jan 2016
Company name changed pangaea services LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12

07 Dec 2015
Termination of appointment of Nigel John Carter as a director on 6 December 2015
07 Dec 2015
Appointment of Mr George Edward Hugh Brooksbank as a director on 7 December 2015
05 Feb 2015
Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)