Pacmarine Services (UK) Limited


Pacmarine Services (UK) started in year 1993 as Private Limited Company with registration number 02841941. The Pacmarine Services (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in at 82 St John Street. Postal code: EC1M 4JN. Since 2000/12/20 Pacmarine Services (UK) Limited is no longer carrying the name Pacmarine Uk.

The firm has one director. Danish S., appointed on 5 May 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pacmarine Services (UK) Limited Address / Contact

Office Address 82 St John Street
Office Address2 London
Town
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841941
Date of Incorporation Tue, 3rd Aug 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Danish S.

Position: Director

Appointed: 05 May 2004

William D.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2015

Jeremy R.

Position: Secretary

Appointed: 22 July 2010

Resigned: 19 September 2017

Sara C.

Position: Secretary

Appointed: 22 July 2010

Resigned: 19 September 2017

Kit M.

Position: Director

Appointed: 01 April 2007

Resigned: 05 March 2012

Sainath V.

Position: Director

Appointed: 06 October 2005

Resigned: 05 March 2012

Bopanna P.

Position: Director

Appointed: 06 October 2005

Resigned: 01 April 2007

Cscs Nominees Limited

Position: Corporate Secretary

Appointed: 01 August 2004

Resigned: 22 July 2010

Donald P.

Position: Director

Appointed: 01 November 2003

Resigned: 06 October 2005

Andrew B.

Position: Director

Appointed: 01 November 2003

Resigned: 06 October 2005

Shiu W.

Position: Secretary

Appointed: 06 June 2002

Resigned: 01 August 2004

Mark H.

Position: Director

Appointed: 13 December 2000

Resigned: 01 November 2003

Peter G.

Position: Director

Appointed: 13 December 2000

Resigned: 01 November 2003

Michael J.

Position: Director

Appointed: 13 December 2000

Resigned: 31 May 2002

Joao G.

Position: Director

Appointed: 03 August 1995

Resigned: 13 December 2000

Paul U.

Position: Director

Appointed: 20 February 1995

Resigned: 13 December 2000

Rodney M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 December 1998

Vincent W.

Position: Director

Appointed: 14 September 1993

Resigned: 13 December 2000

Joao G.

Position: Director

Appointed: 14 September 1993

Resigned: 03 August 1994

Edward S.

Position: Director

Appointed: 14 September 1993

Resigned: 13 December 2000

Anthony Y.

Position: Director

Appointed: 20 August 1993

Resigned: 13 December 2000

Matheson & Co Limited

Position: Corporate Secretary

Appointed: 20 August 1993

Resigned: 06 June 2002

John C.

Position: Director

Appointed: 20 August 1993

Resigned: 12 January 1995

Alan B.

Position: Director

Appointed: 20 August 1993

Resigned: 13 December 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 August 1993

Resigned: 20 August 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1993

Resigned: 20 August 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 August 1993

Resigned: 20 August 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Danish S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Danish S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Pacmarine Uk December 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand4 994876832
Current Assets69 76950 88549 841
Debtors64 77550 00949 009
Property Plant Equipment1 906  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 461  
Amounts Owed By Related Parties64 77550 00949 009
Average Number Employees During Period  1
Corporation Tax Payable1 956  
Creditors21 778  
Increase From Depreciation Charge For Year Property Plant Equipment 558 
Net Current Assets Liabilities47 99150 88549 841
Number Shares Issued Fully Paid 1 000 
Other Creditors19 822  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 019 
Other Disposals Property Plant Equipment 6 367 
Par Value Share 1 
Property Plant Equipment Gross Cost6 367  
Total Assets Less Current Liabilities49 89750 885 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, March 2023
Free Download (1 page)

Company search

Advertisements