Background WavePink WaveYellow Wave

PANGEA INTERNATIONAL LIMITED (10987741)

PANGEA INTERNATIONAL LIMITED (10987741) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PANGEA INTERNATIONAL LIMITED has been registered for 8 years. Current directors include PANNU, Amardeep Singh, PANNU, Amarveer Singh, RAMDHONEE, Sanjay.

Company Number
10987741
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PANNU, Amardeep Singh, PANNU, Amarveer Singh, RAMDHONEE, Sanjay
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANGEA INTERNATIONAL LIMITED

PANGEA INTERNATIONAL LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PANGEA INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 78200)

Status

active

Active since 8 years ago

Company No

10987741

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

The Warehouse 212 New King's Road London SW6 4NZ
From: 29 September 2017To: 17 January 2025
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Mar 20
New Owner
Mar 20
Director Joined
May 20
Share Issue
Apr 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Apr 24
Funding Round
Jun 25
Owner Exit
Oct 25
7
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PANNU, Amardeep Singh

Active
Great Portland Street, LondonW1W 7LT
Born February 1987
Director
Appointed 13 Oct 2022

PANNU, Amarveer Singh

Active
Great Portland Street, LondonW1W 7LT
Born December 1988
Director
Appointed 05 Aug 2021

RAMDHONEE, Sanjay

Active
Great Portland Street, LondonW1W 7LT
Born September 1979
Director
Appointed 26 Feb 2020

LAMPORT-WENT, Steven James

Resigned
212 New King’S Road, LondonSW6 4NZ
Secretary
Appointed 29 Sept 2017
Resigned 13 Oct 2022

AL-TARAFI, Issam Adil

Resigned
212 New King’S Road, LondonSW6 4NZ
Born May 1975
Director
Appointed 29 Sept 2017
Resigned 13 Oct 2022

LAMPORT-WENT, Steven James

Resigned
212 New King’S Road, LondonSW6 4NZ
Born April 1964
Director
Appointed 29 Sept 2017
Resigned 13 Oct 2022

OYETEY, Pesiba Kofi

Resigned
212 New King’S Road, LondonSW6 4NZ
Born March 1976
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2018

RAMDHONEE, Sanjay

Resigned
212 New King’S Road, LondonSW6 4NZ
Born September 1979
Director
Appointed 29 Sept 2017
Resigned 21 Feb 2018

Persons with significant control

6

3 Active
3 Ceased
Penbury Road, SouthallUB2 5RX

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Sept 2025

Mr Amarveer Singh Pannu

Ceased
Great Portland Street, LondonW1W 7LT
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2022
Ceased 22 Sept 2025

Mr Amardeep Singh Pannu

Active
Great Portland Street, LondonW1W 7LT
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2022

Mr Sanjay Ramdhonee

Active
Great Portland Street, LondonW1W 7LT
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Feb 2020

Mr Steven James Lamport-Went

Ceased
212 New King’S Road, LondonSW6 4NZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 13 Oct 2022

Mr Issam Adil Al-Tarafi

Ceased
212 New King’S Road, LondonSW6 4NZ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Resolution
25 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
15 April 2024
MAMA
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2021
RESOLUTIONSResolutions
Memorandum Articles
14 April 2021
MAMA
Capital Alter Shares Subdivision
14 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
5 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Incorporation Company
29 September 2017
NEWINCIncorporation