Background WavePink WaveYellow Wave

PIMCO 2001 LIMITED (04222797)

PIMCO 2001 LIMITED (04222797) is a dissolved UK company. incorporated on 24 May 2001. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PIMCO 2001 LIMITED has been registered for 24 years. Current directors include FARRUGIA, Stephen Anthony.

Company Number
04222797
Status
dissolved
Type
ltd
Incorporated
24 May 2001
Age
24 years
Address
C/O KRE CORPORATE RECOVERY LLP, Reading, RG1 1SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
FARRUGIA, Stephen Anthony
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMCO 2001 LIMITED

PIMCO 2001 LIMITED is an dissolved company incorporated on 24 May 2001 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PIMCO 2001 LIMITED was registered 24 years ago.(SIC: 64303)

Status

dissolved

Active since 24 years ago

Company No

04222797

LTD Company

Age

24 Years

Incorporated 24 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 21 September 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

SUN CAPITAL PARTNERS LIMITED
From: 1 August 2001To: 24 November 2017
TRUSHELFCO (NO.2825) LIMITED
From: 24 May 2001To: 1 August 2001
Contact
Address

C/O KRE CORPORATE RECOVERY LLP First Floor Hedrich House 14-16 Cross Street Reading, RG1 1SN,

Previous Addresses

2nd Floor 7 Portman Mews South London W1H 6AY England
From: 23 February 2018To: 7 November 2018
4th Floor, Watson House 54 Baker Street London W1U 7BU
From: 24 May 2001To: 23 February 2018
Timeline

10 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 17
Director Left
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FARRUGIA, Stephen Anthony

Active
14-16 Cross Street, ReadingRG1 1SN
Born March 1977
Director
Appointed 12 Jun 2013

BELLINGAN, Graydon Philip

Resigned
Spiegelgasse, Zurich
Secretary
Appointed 21 Mar 2007
Resigned 31 Dec 2012

BRADSHAW, Andrew Philip

Resigned
4th Floor, Watson House, LondonW1U 7BU
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

MCINTOSH, William Alan

Resigned
7 Earls Terrace, LondonW8 6LP
Secretary
Appointed 03 Aug 2001
Resigned 28 Jul 2005

MOORE, Simon Andrew

Resigned
66 Berwick Avenue, ChelmsfordCM1 4BD
Secretary
Appointed 28 Jul 2005
Resigned 21 Mar 2007

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 24 May 2001
Resigned 03 Aug 2001

ALLEN, Matthew Charles

Resigned
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 15 Apr 2002
Resigned 05 Oct 2018

BRADSHAW, Andrew Philip

Resigned
4th Floor, Watson House, LondonW1U 7BU
Born May 1967
Director
Appointed 16 Jun 2013
Resigned 30 Jun 2017

DAVIES, Hywel Lloyd

Resigned
39 Calvert Road, LondonSE10 0DH
Born March 1970
Director
Appointed 01 Aug 2001
Resigned 03 Aug 2001

HAWKES, Edward Jonathan Cameron

Resigned
10 Hillgate Street, LondonW8 7SR
Born January 1977
Director
Appointed 05 Oct 2007
Resigned 05 Oct 2018

JOHNSON, David Richard

Resigned
49 Gorst Road, LondonSW11 6JB
Born December 1968
Director
Appointed 01 Aug 2001
Resigned 03 Aug 2001

JONAS, Marc Nicholas

Resigned
48 Oxford Gardens, LondonW10 5UN
Born February 1969
Director
Appointed 11 Apr 2002
Resigned 05 Oct 2018

MCINTOSH, William Alan

Resigned
Baker Street, LondonW1U 7BU
Born November 1967
Director
Appointed 03 Aug 2001
Resigned 30 Sept 2011

OSMOND, Hugh Edward Mark

Resigned
13 Devonshire Place, LondonW1G 6HU
Born March 1962
Director
Appointed 03 Aug 2001
Resigned 30 Jun 2017

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 24 May 2001
Resigned 01 Aug 2001

SPENCER CHURCHILL, Edward Albert Charles, Lord

Resigned
24 Howard Building, LondonSW8 4NN
Born August 1974
Director
Appointed 03 Aug 2001
Resigned 05 Oct 2018

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 24 May 2001
Resigned 01 Aug 2001
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Liquidation
21 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 January 2019
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 November 2018
600600
Resolution
5 November 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 November 2018
LIQ01LIQ01
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Auditors Resignation Company
31 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 November 2007
AAMDAAMD
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
363aAnnual Return
Legacy
3 August 2005
190190
Legacy
3 August 2005
353353
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2003
AAAnnual Accounts
Legacy
6 October 2002
225Change of Accounting Reference Date
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 2001
NEWINCIncorporation