PANGAEA TWO ACQUISITION HOLDINGS XXIIA LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.11309240
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PANGAEA TWO ACQUISITION HOLDINGS XXIIA LIMITED is an active private limited company with number 11309240. It was incorporated 6 years, 1 month, 19 days ago, on 13 April 2018. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-18

Capital : 66,000,000 USD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 63,000,000 USD

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 16 Dec 2019

Category: Capital

Type: SH01

Capital : 60,000,000 USD

Date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Armstrong

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-12

Officer name: Mr Peter Michael Yu

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Nov 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-20

Officer name: Vistra Cosec Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-11

Capital : 30,000,000 USD

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAR CONSULTANCY LIMITED

FLAT NO.02 ,KEELAN COURT,ILFORD,IG1 1GH

Number:08970635
Status:ACTIVE
Category:Private Limited Company

BIGSIXTYSIX LIMITED

24 HOWARD ROAD,NEWBURY,RG14 7QG

Number:06609959
Status:ACTIVE
Category:Private Limited Company

BRYANT ENGINEERING AND RESEARCH LIMITED

42 PORTSMOUTH ROAD,GODALMING,GU7 2JU

Number:10535722
Status:ACTIVE
Category:Private Limited Company

FOOD AND SAFETY CONSULTANCY LIMITED

THE GATE LODGE THE GATE LODGE, NEW HALL SCHOOL,CHELMSFORD,CM1 6TL

Number:08485815
Status:ACTIVE
Category:Private Limited Company

KAUF CREATIVE LTD

52 MANSFIELD ROAD,HOVE,BN3 5NN

Number:10827997
Status:ACTIVE
Category:Private Limited Company

ORIEUX ASSOCIATES LTD

119 THE HUB,LONDON,W10 5BE

Number:11667935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source