PAN INTERCULTURAL ARTS LIMITED

Register to unlock more data on OkredoRegister

PAN INTERCULTURAL ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051893

Incorporation date

02/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Wing, Camelford House, Albert Embankment, London SE1 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon13/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon25/11/2025
Registered office address changed from 32 O'donnell Court Brunswick Centre London WC1N 1NX to Ground Floor Wing, Camelford House Albert Embankment London SE1 7TP on 2025-11-25
dot icon24/11/2025
Termination of appointment of Sita Annette Schutt as a director on 2025-11-24
dot icon11/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon31/03/2025
Appointment of Ms Hatice Soyal as a director on 2025-03-10
dot icon28/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/03/2025
Appointment of Mrs Melanie Joy Hargreaves as a director on 2025-03-10
dot icon18/03/2025
Appointment of Miss Hannah Wengard as a director on 2025-03-10
dot icon26/02/2025
Termination of appointment of Timothy John Moloney as a director on 2025-02-25
dot icon05/02/2025
Director's details changed for Mr Brian St Louis on 2025-02-04
dot icon04/02/2025
Director's details changed for Mrs Heather Mary Fokerd on 2025-02-03
dot icon04/02/2025
Director's details changed for Mr Brian St Louis on 2025-02-03
dot icon04/02/2025
Secretary's details changed for Mr John Charles Martin on 2025-02-04
dot icon30/01/2025
Director's details changed for Mrs Heather Mary Fokerd on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Brian St Louis on 2025-01-30
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon09/07/2024
Termination of appointment of Rupa Begum as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Alison Meyric-Hughes as a director on 2024-07-08
dot icon09/05/2024
Current accounting period extended from 2024-03-31 to 2024-08-31
dot icon20/02/2024
Director's details changed for Ms Alice Wan Hu Wagner on 2024-02-20
dot icon20/02/2024
Secretary's details changed for Mr John Charles Martin on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Rupa Begum on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Adam Rupert Hugh Bray on 2024-02-20
dot icon20/02/2024
Director's details changed for Ms. Olajumoke Olufunmilayo Fashola on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Heather Mary Fokerd on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Sophie Denise Augusta Froment on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Lloyd Philip Goldby on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Takudzwa Makiwa on 2024-02-20
dot icon20/02/2024
Director's details changed for Ms Alison Meyric-Hughes on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Maïté Pierreux Brazier on 2024-02-20
dot icon20/02/2024
Director's details changed for Dr Sita Annette Schutt on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Brian St Louis on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Abubaker Haron on 2024-02-20
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/10/2023
Termination of appointment of Rigvi Ramnauth as a director on 2023-10-10
dot icon12/10/2023
Appointment of Ms Alice Wan Hu Wagner as a director on 2023-10-10
dot icon12/10/2023
Appointment of Mrs Maïté Pierreux Brazier as a director on 2023-10-10
dot icon25/09/2023
Second filing for the appointment of Ms Rigvi Ramnauth as a director
dot icon18/09/2023
Director's details changed for Dr Sita Annette Schutt on 2023-09-18
dot icon04/09/2023
Appointment of Mrs Sophie Denise Augusta Froment as a director on 2023-07-13
dot icon30/08/2023
Appointment of Mr Adam Rupert Hugh Bray as a director on 2023-07-13
dot icon25/07/2023
Director's details changed for Mr Timothy John Moloney on 2023-07-24
dot icon24/07/2023
Appointment of Mr Lloyd Philip Goldby as a director on 2023-07-13
dot icon15/02/2023
Termination of appointment of Charlotte Minvielle as a director on 2023-02-06
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Resolutions
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon18/03/2019
Appointment of Ms Rigvi Ramnauth as a director on 2019-01-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majumdar, Krishnendu Kumar
Director
18/09/2002 - 01/06/2008
11
Hu Wagner, Alice Wan
Director
10/10/2023 - Present
-
Amin, Mukund
Director
21/04/2004 - 29/06/2005
32
Mrs Corrine Bougaard
Director
01/07/1996 - 23/07/2008
8
Mr Barrie John Wilkinson
Director
25/05/2005 - 23/06/2008
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAN INTERCULTURAL ARTS LIMITED

PAN INTERCULTURAL ARTS LIMITED is an(a) Active company incorporated on 02/09/1986 with the registered office located at Ground Floor Wing, Camelford House, Albert Embankment, London SE1 7TP. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAN INTERCULTURAL ARTS LIMITED?

toggle

PAN INTERCULTURAL ARTS LIMITED is currently Active. It was registered on 02/09/1986 .

Where is PAN INTERCULTURAL ARTS LIMITED located?

toggle

PAN INTERCULTURAL ARTS LIMITED is registered at Ground Floor Wing, Camelford House, Albert Embankment, London SE1 7TP.

What does PAN INTERCULTURAL ARTS LIMITED do?

toggle

PAN INTERCULTURAL ARTS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for PAN INTERCULTURAL ARTS LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-08-31.