PAM ACQUISITIONCO LIMITED
LONDON DE FACTO 1601 LIMITED

Hellopages » Greater London » Westminster » SW1E 5DH

Company number 06500206
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address 75B VERDE, 10 BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5DH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016; Registration of charge 065002060005, created on 19 October 2016. The most likely internet sites of PAM ACQUISITIONCO LIMITED are www.pamacquisitionco.co.uk, and www.pam-acquisitionco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pam Acquisitionco Limited is a Private Limited Company. The company registration number is 06500206. Pam Acquisitionco Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of Pam Acquisitionco Limited is 75b Verde 10 Bressenden Place London England Sw1e 5dh. . SCHLEE, Clive is a Secretary of the company. CANDLER, Nicholas John is a Director of the company. JONES, Adam Maxwell is a Director of the company. SCHLEE, Clive Edward Benedict is a Director of the company. Secretary BUSBY, Christopher John has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALTEIRAC, Benoit Nicolas Andre has been resigned. Director BUSBY, Christopher John has been resigned. Director GRANT, Hamish Thomas has been resigned. Director GWILLIAM, Vincent Mitchell Lovell has been resigned. Director WELDON, Guy Patrick has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SCHLEE, Clive
Appointed Date: 03 April 2008

Director
CANDLER, Nicholas John
Appointed Date: 03 April 2008
61 years old

Director
JONES, Adam Maxwell
Appointed Date: 28 March 2014
56 years old

Director
SCHLEE, Clive Edward Benedict
Appointed Date: 03 April 2008
66 years old

Resigned Directors

Secretary
BUSBY, Christopher John
Resigned: 03 April 2008
Appointed Date: 12 February 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 11 February 2008

Director
ALTEIRAC, Benoit Nicolas Andre
Resigned: 03 April 2008
Appointed Date: 12 February 2008
47 years old

Director
BUSBY, Christopher John
Resigned: 03 April 2008
Appointed Date: 12 February 2008
53 years old

Director
GRANT, Hamish Thomas
Resigned: 03 April 2008
Appointed Date: 12 February 2008
52 years old

Director
GWILLIAM, Vincent Mitchell Lovell
Resigned: 03 April 2008
Appointed Date: 12 February 2008
66 years old

Director
WELDON, Guy Patrick
Resigned: 03 April 2008
Appointed Date: 12 February 2008
58 years old

Director
TRAVERS SMITH LIMITED
Resigned: 12 February 2008
Appointed Date: 11 February 2008

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 11 February 2008

Persons With Significant Control

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

PAM ACQUISITIONCO LIMITED Events

20 Jan 2017
Confirmation statement made on 3 January 2017 with updates
26 Oct 2016
Registered office address changed from 75B 75B Verde, 10 Bressenden Place London SW1E 5DH England to 75B Verde 10 Bressenden Place London SW1E 5DH on 26 October 2016
24 Oct 2016
Registration of charge 065002060005, created on 19 October 2016
11 Oct 2016
Registered office address changed from 1 Hudson's Place London SW1V 1PZ to 75B 75B Verde, 10 Bressenden Place London SW1E 5DH on 11 October 2016
28 Jun 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
19 Feb 2008
Secretary resigned;director resigned
19 Feb 2008
New secretary appointed;new director appointed
19 Feb 2008
Director resigned
18 Feb 2008
Company name changed de facto 1601 LIMITED\certificate issued on 18/02/08
11 Feb 2008
Incorporation

PAM ACQUISITIONCO LIMITED Charges

19 October 2016
Charge code 0650 0206 0005
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. as Security Trustee
Description: None…
20 June 2013
Charge code 0650 0206 0004
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0650 0206 0003
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
22 February 2008
Security interest agreement
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: First priority security interest in the collateral has…
22 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 19 July 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International) London Branch as Security Trustee for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…