PIMCO 2001 LIMITED

Register to unlock more data on OkredoRegister

PIMCO 2001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04222797

Incorporation date

24/05/2001

Size

-

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LLP, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire RG1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon21/04/2019
Final Gazette dissolved following liquidation
dot icon21/01/2019
Return of final meeting in a members' voluntary winding up
dot icon07/11/2018
Registered office address changed from 2nd Floor 7 Portman Mews South London W1H 6AY England to First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 2018-11-07
dot icon05/11/2018
Appointment of a voluntary liquidator
dot icon05/11/2018
Resolutions
dot icon05/11/2018
Declaration of solvency
dot icon05/10/2018
Termination of appointment of Marc Nicholas Jonas as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Matthew Charles Allen as a director on 2018-10-05
dot icon05/10/2018
Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 2018-10-05
dot icon21/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon23/02/2018
Registered office address changed from 4th Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 2018-02-23
dot icon24/11/2017
Resolutions
dot icon24/11/2017
Change of name notice
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Termination of appointment of Hugh Edward Mark Osmond as a director on 2017-06-30
dot icon19/07/2017
Termination of appointment of Andrew Philip Bradshaw as a director on 2017-06-30
dot icon19/07/2017
Termination of appointment of Andrew Philip Bradshaw as a secretary on 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/08/2014
Auditor's resignation
dot icon11/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Mr Andrew Philip Bradshaw as a director
dot icon07/08/2013
Appointment of Mr Stephen Anthony Farrugia as a director
dot icon06/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Andrew Philip Bradshaw as a secretary
dot icon03/01/2013
Termination of appointment of Graydon Bellingan as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon12/10/2011
Termination of appointment of William Mcintosh as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/07/2010
Director's details changed for Marc Nicholas Jonas on 2010-05-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 24/05/09; full list of members
dot icon29/01/2009
Director's change of particulars / william mcintosh / 01/10/2008
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 24/05/08; full list of members
dot icon26/08/2008
Secretary's change of particulars / graydon bellingan / 31/07/2008
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Amended full accounts made up to 2005-12-31
dot icon17/10/2007
New director appointed
dot icon25/06/2007
Return made up to 24/05/07; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Director's particulars changed
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon03/08/2005
Return made up to 24/05/05; full list of members
dot icon03/08/2005
Location of debenture register
dot icon03/08/2005
Location of register of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: 4TH floor watson house 54 baker street london W1U 1FB
dot icon15/02/2005
Full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 24/05/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 24/05/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2001-12-31
dot icon06/10/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon26/06/2002
Return made up to 24/05/02; full list of members
dot icon02/05/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New secretary appointed;new director appointed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Director resigned
dot icon17/08/2001
Registered office changed on 17/08/01 from: 35 basinghall street london EC2V 5DB
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon01/08/2001
Certificate of change of name
dot icon24/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Jonathan Cameron Hawkes
Director
05/10/2007 - 05/10/2018
88
TRUSEC LIMITED
Nominee Secretary
24/05/2001 - 03/08/2001
1125
Allen, Matthew Charles
Director
15/04/2002 - 05/10/2018
85
Mcintosh, William Alan
Director
03/08/2001 - 30/09/2011
105
Zuercher, Eleanor Jane
Nominee Director
24/05/2001 - 01/08/2001
516

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIMCO 2001 LIMITED

PIMCO 2001 LIMITED is an(a) Dissolved company incorporated on 24/05/2001 with the registered office located at C/O KRE CORPORATE RECOVERY LLP, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire RG1 1SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIMCO 2001 LIMITED?

toggle

PIMCO 2001 LIMITED is currently Dissolved. It was registered on 24/05/2001 and dissolved on 21/04/2019.

Where is PIMCO 2001 LIMITED located?

toggle

PIMCO 2001 LIMITED is registered at C/O KRE CORPORATE RECOVERY LLP, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire RG1 1SN.

What does PIMCO 2001 LIMITED do?

toggle

PIMCO 2001 LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for PIMCO 2001 LIMITED?

toggle

The latest filing was on 21/04/2019: Final Gazette dissolved following liquidation.