Background WavePink WaveYellow Wave

PANAMERICANA LIMITED (03467574)

PANAMERICANA LIMITED (03467574) is an active UK company. incorporated on 18 November 1997. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PANAMERICANA LIMITED has been registered for 28 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
03467574
Status
active
Type
ltd
Incorporated
18 November 1997
Age
28 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MALHOTRA, Anil Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANAMERICANA LIMITED

PANAMERICANA LIMITED is an active company incorporated on 18 November 1997 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PANAMERICANA LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03467574

LTD Company

Age

28 Years

Incorporated 18 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

DELTA ASH LIMITED
From: 11 November 2019To: 1 December 2020
PRESTIGE INVESTMENTS INC LIMITED
From: 3 February 2012To: 11 November 2019
EUROCOMPASS (UK) LIMITED
From: 7 January 1998To: 3 February 2012
SPEED 6659 LIMITED
From: 18 November 1997To: 7 January 1998
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 December 2018To: 9 November 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 31 August 2017To: 14 December 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 25 February 2016To: 31 August 2017
Mayfair Chambers 2 Charles Street London W1J 5DB
From: 18 November 1997To: 25 February 2016
Timeline

11 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
Jan 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 14 Dec 2018

MALHOTRA, Anil

Resigned
Becmead Avenue, HarrowHA3 8HB
Secretary
Appointed 12 Mar 2012
Resigned 29 Aug 2014

ORCHARD CONSULTANTS (HAMPTON) LTD

Resigned
5 Masons Avenue, HarrowHA3 5AH
Corporate secretary
Appointed 17 Nov 1998
Resigned 01 Oct 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Nov 1997
Resigned 22 Dec 1997

WIGMORE CORPORATE SERVICES LIMITED

Resigned
2 Charles Street, LondonW1J 5DB
Corporate secretary
Appointed 01 Jun 1999
Resigned 26 Feb 2008

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 31 Aug 2018
Resigned 14 Dec 2018

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 28 Mar 2012
Resigned 31 Aug 2018

TANAKA, Kiyohiko

Resigned
50 South Block County Hall, LondonSE1 7GB
Born July 1947
Director
Appointed 10 Dec 1998
Resigned 03 Feb 2012

WHISTON DEW, Rodney James

Resigned
2 Charles Street, LondonW1J 5DB
Born June 1951
Director
Appointed 01 Nov 1999
Resigned 03 Feb 2012

GBT NOMINEES LIMITED

Resigned
First Floor Oliaji Trade Centre, Mahe,
Corporate director
Appointed 03 Feb 2012
Resigned 28 Mar 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Nov 1997
Resigned 22 Dec 1997

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
6 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Resolution
11 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
3 February 2012
AP02Appointment of Corporate Director
Certificate Change Of Name Company
3 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1997
NEWINCIncorporation