PACIFIC INVESTMENTS MANAGEMENT LTD
LONDON PACIFIC INVESTMENTS MANAGEMENT PLC PACIFIC INVESTMENTS PLC

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 01722436
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address PACIFIC INVESTMENTS MANAGEMENT LTD, 124 SLOANE STREET, LONDON, LONDON, SW1X 9BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 16 July 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PACIFIC INVESTMENTS MANAGEMENT LTD are www.pacificinvestmentsmanagement.co.uk, and www.pacific-investments-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacific Investments Management Ltd is a Private Limited Company. The company registration number is 01722436. Pacific Investments Management Ltd has been working since 11 May 1983. The present status of the company is Active. The registered address of Pacific Investments Management Ltd is Pacific Investments Management Ltd 124 Sloane Street London London Sw1x 9bw. . BECKWITH, Henry John is a Director of the company. BECKWITH, John Lionel, Sir is a Director of the company. BECKWITH, Simon Piers is a Director of the company. JOHNSON, Mark Christopher is a Director of the company. MEECH, Christopher Michael is a Director of the company. ROBERTS, Stuart David is a Director of the company. ROGERS, Douglas Forbes is a Director of the company. Secretary BECKWITH, Peter Michael has been resigned. Secretary HOLDER, Sally Anne has been resigned. Secretary HOLDER, Sally Anne has been resigned. Secretary LAWS, Sarah Caroline has been resigned. Secretary MATTHEW, Tania Elizabeth has been resigned. Director BECKWITH, John Lionel has been resigned. Director COLLETT, Angus Christopher Calvert has been resigned. Director GIBBON, Peter Hubert has been resigned. Director GNODDE, John Andrew has been resigned. Director GRAHAM, Charles Ian Macgregor has been resigned. Director HOLDER, Sally Anne has been resigned. Director HOLDER, Sally Anne has been resigned. Director LAWS, Sarah Caroline has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BECKWITH, Henry John
Appointed Date: 16 December 2013
47 years old

Director
BECKWITH, John Lionel, Sir
Appointed Date: 25 June 1993
78 years old

Director
BECKWITH, Simon Piers
Appointed Date: 16 December 2013
47 years old

Director
JOHNSON, Mark Christopher
Appointed Date: 03 August 1995
66 years old

Director

Director
ROBERTS, Stuart David
Appointed Date: 13 February 2007
52 years old

Director
ROGERS, Douglas Forbes
Appointed Date: 27 January 2015
54 years old

Resigned Directors

Secretary
BECKWITH, Peter Michael
Resigned: 13 February 1992

Secretary
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 27 January 2015

Secretary
HOLDER, Sally Anne
Resigned: 27 January 2015
Appointed Date: 25 February 1997

Secretary
LAWS, Sarah Caroline
Resigned: 25 February 1997
Appointed Date: 16 May 1994

Secretary
MATTHEW, Tania Elizabeth
Resigned: 16 May 1994
Appointed Date: 03 March 1992

Director
BECKWITH, John Lionel
Resigned: 06 February 1992
78 years old

Director
COLLETT, Angus Christopher Calvert
Resigned: 27 January 2006
Appointed Date: 14 August 2002
60 years old

Director
GIBBON, Peter Hubert
Resigned: 06 January 1999
87 years old

Director
GNODDE, John Andrew
Resigned: 06 March 1998
Appointed Date: 27 May 1997
60 years old

Director
GRAHAM, Charles Ian Macgregor
Resigned: 20 March 2009
Appointed Date: 22 October 1993
70 years old

Director
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 27 January 2015
58 years old

Director
HOLDER, Sally Anne
Resigned: 27 January 2015
Appointed Date: 02 October 1997
58 years old

Director
LAWS, Sarah Caroline
Resigned: 25 February 1997
Appointed Date: 03 August 1995
66 years old

Persons With Significant Control

Sir John Lionel Beckwith
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Pacific Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACIFIC INVESTMENTS MANAGEMENT LTD Events

03 Jan 2017
Full accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 16 July 2016 with updates
22 Dec 2015
Full accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,950,000

07 Apr 2015
Termination of appointment of Sally Anne Holder as a director on 1 April 2015
...
... and 205 more events
19 May 1986
Registered office changed on 19/05/86 from: outred and co 27 chancery lane london WC2

18 Oct 1984
Company name changed\certificate issued on 18/10/84
29 Jun 1983
Company name changed\certificate issued on 29/06/83
11 May 1983
Certificate of incorporation
11 May 1983
Incorporation

PACIFIC INVESTMENTS MANAGEMENT LTD Charges

2 February 2015
Charge code 0172 2436 0018
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
11 September 2012
Third party charge of debt
Delivered: 14 September 2012
Status: Satisfied on 29 January 2015
Persons entitled: National Westminster Bank PLC
Description: The amount of £2,073,785 due from pacific and york LTD. To…
9 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2001
Assignment of keyman life policy
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
21 November 2001
Assignment of keyman life policy
Delivered: 26 November 2001
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
21 November 2001
Assignment of keyman life policy
Delivered: 26 November 2001
Status: Satisfied on 11 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy, all sums assured by it and all bonuses and…
8 November 2001
Subordination agreement created outside the UK and comprising property there
Delivered: 21 November 2001
Status: Satisfied on 2 March 2005
Persons entitled: Ge Capital Finance Pty LTD
Description: The relevant subordinated debt being the property and any…
22 February 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge all monies standing to…
22 February 1999
Guarantee & debenture
Delivered: 10 March 1999
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all plant and machinery…
6 August 1998
Debenture containing fixed and floating charges
Delivered: 12 August 1998
Status: Satisfied on 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Debenture
Delivered: 13 November 1996
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 January 1996
Retail account security terms
Delivered: 10 January 1996
Status: Satisfied on 28 May 1998
Persons entitled: Berliner Handels-Und Frankfurter Bank Ag
Description: Retail account in the name of pacific investments LTD held…
17 January 1994
Legal charge
Delivered: 27 January 1994
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a boldon business park, boldon, tyne and…
30 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 20 June 1992
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All that freehold land and dwelling house known as 38 upper…
30 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 18 January 2005
Persons entitled: The Governor & Company of the Bank of Scotland
Description: The freehold property situate at and known as 12 montpelier…
30 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that leasehold property k/a first floor flat 3 denbigh…
30 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 7 January 2005
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All that leasehold property situate and known as 14 cadogan…