Background WavePink WaveYellow Wave

PAKENHAM INVESTMENTS LIMITED (08613226)

PAKENHAM INVESTMENTS LIMITED (08613226) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PAKENHAM INVESTMENTS LIMITED has been registered for 12 years. Current directors include FORMAN, Saul Jonathan, RABINOWITZ, Gavin Lawrence.

Company Number
08613226
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
C/O Argo Real Estate Limited, London, W1B 1PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORMAN, Saul Jonathan, RABINOWITZ, Gavin Lawrence
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAKENHAM INVESTMENTS LIMITED

PAKENHAM INVESTMENTS LIMITED is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PAKENHAM INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08613226

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Argo Real Estate Limited 17 Portland Place London, W1B 1PU,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 15 March 2019To: 31 January 2022
York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 17 July 2013To: 13 April 2015
Timeline

6 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FORMAN, Saul Jonathan

Active
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 21 Jan 2016

RABINOWITZ, Gavin Lawrence

Active
Portland Place, LondonW1B 1PU
Born September 1961
Director
Appointed 25 Jan 2016

GRANT, Benjamin Paul

Resigned
56/60 St John Street, LondonEC1M 4DT
Born July 1980
Director
Appointed 17 Jul 2013
Resigned 22 Jan 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Incorporation Company
17 July 2013
NEWINCIncorporation