Background WavePink WaveYellow Wave

PANTECHNICON (LONDON) LIMITED (09448599)

PANTECHNICON (LONDON) LIMITED (09448599) is an active UK company. incorporated on 19 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. PANTECHNICON (LONDON) LIMITED has been registered for 11 years. Current directors include GONZALEZ, Antonio, NAZIH HAFEZ, Ahmed.

Company Number
09448599
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GONZALEZ, Antonio, NAZIH HAFEZ, Ahmed
SIC Codes
47190, 47710, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANTECHNICON (LONDON) LIMITED

PANTECHNICON (LONDON) LIMITED is an active company incorporated on 19 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. PANTECHNICON (LONDON) LIMITED was registered 11 years ago.(SIC: 47190, 47710, 56101, 56302)

Status

active

Active since 11 years ago

Company No

09448599

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 March 2023 - 31 December 2023(11 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 29 October 2020To: 3 April 2023
First Floor 105 Crawford Street London W1H 2HT England
From: 18 September 2017To: 29 October 2020
5 Berkeley Mews London W1H 7PB United Kingdom
From: 19 February 2015To: 18 September 2017
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jul 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Feb 17
Director Joined
May 18
Funding Round
Nov 18
Funding Round
May 19
Loan Secured
Dec 19
Director Left
Feb 20
Loan Secured
Sept 20
Loan Secured
Sept 21
Share Issue
Sept 21
Funding Round
Oct 21
Share Issue
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Apr 23
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Oct 25
10
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GONZALEZ, Antonio

Active
Villa Dm 49 362-2a Um Suqaiam Second, Dubai
Born March 1977
Director
Appointed 20 Jan 2023

NAZIH HAFEZ, Ahmed

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 13 Feb 2024

LOADER, Adrian John

Resigned
Thame Road, WallingfordOX10 7DA
Secretary
Appointed 19 Feb 2015
Resigned 07 Jul 2020

CLEGG, Richard Henry Morris

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1962
Director
Appointed 15 Jun 2016
Resigned 22 Nov 2022

HIRST, Barry Anthony

Resigned
New Cavendish Street, LondonW1G 8TB
Born December 1968
Director
Appointed 19 Feb 2015
Resigned 20 Jan 2023

PRESCOTT, Peter Nigel Paul

Resigned
105 Crawford Street, LondonW1H 2HT
Born November 1970
Director
Appointed 09 Apr 2018
Resigned 31 Jan 2020

THOMAS, Justin Alan Charles

Resigned
New Cavendish Street, LondonW1G 8TB
Born February 1966
Director
Appointed 19 Feb 2015
Resigned 22 Nov 2022

TURNBULL, Stefan Richard

Resigned
Berkeley Mews, LondonW1H 7PB
Born October 1966
Director
Appointed 19 Feb 2015
Resigned 18 Mar 2016

WISHART, Ankur

Resigned
New Cavendish Street, LondonW1G 8TB
Born December 1982
Director
Appointed 15 Jun 2016
Resigned 20 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2023

Mr Barry Anthony Hirst

Ceased
New Cavendish Street, LondonW1G 8TB
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Resolution
23 January 2023
RESOLUTIONSResolutions
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Incorporation Company
19 February 2015
NEWINCIncorporation