PHAROS GLOBAL LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 7NA

Company number 09058649
Status Active - Proposal to Strike off
Incorporation Date 27 May 2014
Company Type Private Limited Company
Address 52 WEST DRIVE, CHEAM, SUTTON, ENGLAND, SM2 7NA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 52 West Drive Cheam Sutton SM2 7NA on 8 February 2017; Statement of capital following an allotment of shares on 16 December 2015 GBP 1,245.80 . The most likely internet sites of PHAROS GLOBAL LIMITED are www.pharosglobal.co.uk, and www.pharos-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Pharos Global Limited is a Private Limited Company. The company registration number is 09058649. Pharos Global Limited has been working since 27 May 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Pharos Global Limited is 52 West Drive Cheam Sutton England Sm2 7na. . DE NIEFFE, Mark Joseph is a Director of the company. JOHN, Peter Charles is a Director of the company. MERCIA FUND MANAGEMENT (NOMINEES) LIMITED is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Director
DE NIEFFE, Mark Joseph
Appointed Date: 27 May 2014
61 years old

Director
JOHN, Peter Charles
Appointed Date: 27 May 2014
62 years old

Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Appointed Date: 31 March 2015

Persons With Significant Control

Mr Peter Charles John
Notified on: 16 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHAROS GLOBAL LIMITED Events

20 Feb 2017
Confirmation statement made on 30 November 2016 with updates
08 Feb 2017
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 52 West Drive Cheam Sutton SM2 7NA on 8 February 2017
22 Sep 2016
Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,245.80

31 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Apr 2016
Director's details changed for Mr Mark Joseph De Nieffe on 20 April 2016
...
... and 8 more events
27 Apr 2015
Appointment of Mercia Fund Management (Nominees) Limited as a director on 31 March 2015
20 Apr 2015
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,150.0

20 Apr 2015
Sub-division of shares on 31 March 2015
20 Apr 2015
Resolutions
  • RES13 ‐ Sub-division of shares 31/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

27 May 2014
Incorporation
Statement of capital on 2014-05-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted