Pan Macmillan Limited BASINGSTOKE


Pan Macmillan started in year 1982 as Private Limited Company with registration number 01650381. The Pan Macmillan company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Basingstoke at Cromwell Place Hampshire International Business Park. Postal code: RG24 8YJ. Since 23rd April 2001 Pan Macmillan Limited is no longer carrying the name Macmillan General Books.

At the moment there are 2 directors in the the firm, namely Lara B. and Lyndon B.. In addition one secretary - Frances N. - is with the company. At the moment 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.

Pan Macmillan Limited Address / Contact

Office Address Cromwell Place Hampshire International Business Park
Office Address2 Lime Tree Way
Town Basingstoke
Post code RG24 8YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650381
Date of Incorporation Mon, 12th Jul 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Frances N.

Position: Secretary

Appointed: 30 November 2021

Lara B.

Position: Director

Appointed: 11 October 2021

Lyndon B.

Position: Director

Appointed: 11 October 2021

Annie L.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2020

Gabrielle W.

Position: Secretary

Appointed: 13 February 2015

Resigned: 30 November 2021

Simon C.

Position: Director

Appointed: 07 March 2014

Resigned: 11 October 2021

Rachel J.

Position: Director

Appointed: 27 June 2013

Resigned: 01 November 2016

Gordon L.

Position: Secretary

Appointed: 08 February 2013

Resigned: 13 February 2015

Catherine F.

Position: Director

Appointed: 11 August 2011

Resigned: 29 June 2012

Martin P.

Position: Director

Appointed: 11 August 2011

Resigned: 29 June 2013

William F.

Position: Director

Appointed: 11 August 2011

Resigned: 31 March 2014

Anthony F.

Position: Director

Appointed: 12 June 2008

Resigned: 30 March 2022

David N.

Position: Director

Appointed: 16 July 2004

Resigned: 11 April 2008

Catherine W.

Position: Director

Appointed: 03 November 2003

Resigned: 16 July 2004

Geoffrey D.

Position: Director

Appointed: 03 November 2003

Resigned: 02 August 2019

Richard C.

Position: Director

Appointed: 12 June 2003

Resigned: 28 September 2007

Adrian S.

Position: Director

Appointed: 06 April 1999

Resigned: 01 March 2001

Maria R.

Position: Director

Appointed: 01 November 1995

Resigned: 29 September 1996

Jonathan R.

Position: Director

Appointed: 01 November 1995

Resigned: 31 July 1997

Fiona C.

Position: Director

Appointed: 08 August 1995

Resigned: 31 March 2010

Minna F.

Position: Director

Appointed: 21 July 1995

Resigned: 30 June 1999

Adrian S.

Position: Director

Appointed: 19 April 1995

Resigned: 01 July 1996

Ian C.

Position: Director

Appointed: 19 April 1995

Resigned: 31 December 1999

Mark J.

Position: Director

Appointed: 19 December 1994

Resigned: 14 July 1995

Suzanne B.

Position: Director

Appointed: 01 December 1994

Resigned: 03 June 1999

Peter S.

Position: Director

Appointed: 02 August 1993

Resigned: 31 December 1996

Christopher G.

Position: Director

Appointed: 01 August 1993

Resigned: 27 February 2009

Vivienne W.

Position: Director

Appointed: 01 July 1993

Resigned: 05 December 1994

David M.

Position: Director

Appointed: 01 July 1993

Resigned: 19 April 1995

David N.

Position: Director

Appointed: 28 June 1993

Resigned: 31 August 1996

Iain B.

Position: Director

Appointed: 20 April 1993

Resigned: 31 December 1995

Ian M.

Position: Director

Appointed: 19 April 1991

Resigned: 31 January 2010

Nicholas B.

Position: Director

Appointed: 19 April 1991

Resigned: 19 April 1995

Felicity R.

Position: Director

Appointed: 19 April 1991

Resigned: 16 April 1993

Alan G.

Position: Director

Appointed: 19 April 1991

Resigned: 19 April 1995

Brian D.

Position: Director

Appointed: 19 April 1991

Resigned: 25 June 1993

Ian C.

Position: Director

Appointed: 19 April 1991

Resigned: 19 April 1994

Martin P.

Position: Secretary

Appointed: 19 April 1991

Resigned: 08 February 2013

David B.

Position: Director

Appointed: 19 April 1991

Resigned: 01 February 1993

Ross G.

Position: Director

Appointed: 19 April 1991

Resigned: 01 September 2008

William A.

Position: Director

Appointed: 19 April 1991

Resigned: 02 May 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Macmillan Publishers International Limited from Basingstoke, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stefan V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christiane S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Macmillan Publishers International Limited

Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8YJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02063302
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stefan V.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Christiane S.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Macmillan General Books April 23, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements