Padmar Investments Limited LONDON


Padmar Investments started in year 1988 as Private Limited Company with registration number 02211170. The Padmar Investments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

The company has 4 directors, namely Michael R., James E. and Terence C. and others. Of them, Hugh C. has been with the company the longest, being appointed on 8 June 2005 and Michael R. has been with the company for the least time - from 21 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the company until 5 September 2012.

Padmar Investments Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02211170
Date of Incorporation Mon, 18th Jan 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michael R.

Position: Director

Appointed: 21 October 2022

James E.

Position: Director

Appointed: 01 September 2014

Terence C.

Position: Director

Appointed: 01 September 2014

Hugh C.

Position: Director

Appointed: 08 June 2005

Catherine H.

Position: Director

Appointed: 20 June 2017

Resigned: 01 June 2021

Sallie B.

Position: Director

Appointed: 01 August 2013

Resigned: 02 January 2017

Jane F.

Position: Director

Appointed: 18 February 2008

Resigned: 05 September 2012

Barbour Resources Limited

Position: Director

Appointed: 02 November 1999

Resigned: 08 June 2005

Winston S.

Position: Director

Appointed: 08 March 1999

Resigned: 02 November 1999

Kimberly S.

Position: Director

Appointed: 19 December 1995

Resigned: 04 November 2011

Karina B.

Position: Director

Appointed: 17 March 1994

Resigned: 14 March 2014

Thomas W.

Position: Director

Appointed: 01 October 1993

Resigned: 19 December 1995

Deborah L.

Position: Director

Appointed: 03 July 1992

Resigned: 01 October 1993

Montor Investment Limited

Position: Director

Appointed: 03 July 1992

Resigned: 18 February 2008

Sidney K.

Position: Director

Appointed: 03 July 1992

Resigned: 08 March 1999

Brendan G.

Position: Director

Appointed: 03 July 1992

Resigned: 01 March 1995

Sivasubramaniam S.

Position: Director

Appointed: 03 July 1992

Resigned: 17 March 1994

William D.

Position: Secretary

Appointed: 03 July 1992

Resigned: 05 September 2012

Arnold B.

Position: Director

Appointed: 03 July 1992

Resigned: 29 April 2014

People with significant control

The register of PSCs that own or control the company includes 7 names. As BizStats researched, there is Hugh C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James E. This PSC has significiant influence or control over the company,. Then there is Michael R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hugh C.

Notified on 30 June 2016
Nature of control: significiant influence or control

James E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Michael R.

Notified on 21 October 2022
Nature of control: significiant influence or control

Jonathan P.

Notified on 5 February 2024
Nature of control: significiant influence or control

Terence C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Catherine H.

Notified on 20 June 2017
Ceased on 1 June 2021
Nature of control: significiant influence or control

Sallie B.

Notified on 30 June 2016
Ceased on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth2 1982 1982 198      
Balance Sheet
Cash Bank On Hand  2 1982 1982 1982 1982 1982 1982 198
Cash Bank In Hand2 1982 1982 198      
Reserves/Capital
Called Up Share Capital2 1982 1982 198      
Shareholder Funds2 1982 1982 198      
Other
Average Number Employees During Period      444
Net Current Assets Liabilities  2 1982 1982 1982 1982 1982 1982 198
Number Shares Issued Fully Paid    2 1982 198   
Par Value Share 11 11   
Number Shares Allotted 2 1982 198      
Share Capital Allotted Called Up Paid2 1982 1982 198      
Total Assets Less Current Liabilities2 1982 1982 198      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
Free Download (6 pages)

Company search

Advertisements