Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAM HOLDINGS LTD.
Company Information for

PAM HOLDINGS LTD.

ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04219542
Private Limited Company
Liquidation

Company Overview

About Pam Holdings Ltd.
PAM HOLDINGS LTD. was founded on 2001-05-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Pam Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PAM HOLDINGS LTD.
 
Legal Registered Office
ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2Y
 
Previous Names
HAPOALIM UK HOLDINGS LTD06/12/2002
HACKREMCO (NO.1823) LIMITED15/06/2001
Filing Information
Company Number 04219542
Company ID Number 04219542
Date formed 2001-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts GROUP
Last Datalog update: 2018-11-05 08:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAM HOLDINGS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAM HOLDINGS LTD.
The following companies were found which have the same name as PAM HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAM HOLDINGS LIMITED RIVER LANE, ROSCREA, CO. TIPPERARY. Dissolved Company formed on the 1975-01-14
PAM HOLDINGS, LLC 506 W OAK ST Oneida ROME NY 13440 Active Company formed on the 2006-06-26
PAM HOLDINGS, LLC 2439 Kuser Rd Hamilton NJ 08690 Active Company formed on the 2011-01-24
PAM HOLDINGS PTE LIMITED ORCHARD ROAD Singapore 238863 Dissolved Company formed on the 2008-09-12
PAM HOLDINGS INC Delaware Unknown
PAM HOLDINGS LLC 330 CLEMATIS STREET #215 WEST PALM BEACH FL 33401 Inactive Company formed on the 2010-03-11
PAM HOLDINGS, LLC 1908 RANCH ESTATE DR ORLANDO FL 32825 Active Company formed on the 2013-06-26
PAM HOLDINGS LLC Georgia Unknown
PAM HOLDINGS INC California Unknown
PAM HOLDINGS INCORPORATED New Jersey Unknown
PAM HOLDINGS LLC New Jersey Unknown
PAM HOLDINGS LLC Georgia Unknown
PAM HOLDINGS, LLC 423 W 26TH AVE SPOKANE WA 992031823 Delinquent Company formed on the 2020-09-09
PAM HOLDINGS II (BVI) LTD. Singapore Active Company formed on the 2019-07-01
PAM HOLDINGS II (BVI) LTD.. Singapore Dissolved Company formed on the 2019-07-01
PAM HOLDINGS LIMITED 250A KINGS ROAD LONDON SW3 5UE Active - Proposal to Strike off Company formed on the 2021-12-01
PAM HOLDINGS, LLC PO BOX 396 TROY TX 76579 Active Company formed on the 2023-02-15
PAM HOLDINGS LLP 25 Birks Road Rotherham S61 3JX Active - Proposal to Strike off Company formed on the 2024-04-13

Company Officers of PAM HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-18
MOCHE ALLOUCHE
Director 2012-08-13
LEONARDO LEIDERMAN
Director 2006-11-15
ORIT LERER
Director 2010-02-10
MICHAEL SCHILLER
Director 2018-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAN ALEXANDER KOLLER
Director 2016-04-01 2018-07-31
AMIR AVIV
Director 2014-02-26 2016-03-31
DAN ALEXANDER KOLLER
Director 2012-08-13 2014-02-26
HANNA PRIZAN
Director 2008-02-18 2013-03-01
SHULAMIT GARBURG
Director 2011-05-03 2012-10-25
MICHAEL WARSZAWASKI
Director 2009-02-25 2012-08-03
DORIAN BARAK
Director 2009-04-22 2011-03-30
ALBERTO GARFUNKEL
Director 2006-07-19 2010-01-04
EFRAT YAVETZ
Director 2007-02-26 2009-01-07
ZION KEINAN
Director 2002-06-28 2008-12-21
DROR NAGEL
Director 2005-02-20 2008-11-17
BEN ZEEV BARRY
Director 2001-06-20 2006-07-19
HANNA PRIZAN
Director 2003-02-17 2006-07-19
ANITA LEVIANT
Director 2001-06-20 2006-04-04
MICHAEL STEINHARDT
Director 2002-11-12 2004-11-28
ALEJANDRO YUHJTMAN
Director 2001-06-20 2002-12-31
ELIEZER YONES
Director 2001-06-20 2002-06-28
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-18 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE COMPANY (UK) LIMITED Nominated Secretary 1999-08-26 CURRENT 1999-08-26 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
MOCHE ALLOUCHE POALIM ASSET MANAGEMENT (UK) LIMITED Director 2012-08-13 CURRENT 2001-05-08 Liquidation
LEONARDO LEIDERMAN POALIM ASSET MANAGEMENT (UK) LIMITED Director 2006-11-15 CURRENT 2001-05-08 Liquidation
ORIT LERER POALIM ASSET MANAGEMENT (UK) LIMITED Director 2010-02-10 CURRENT 2001-05-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-13AP01DIRECTOR APPOINTED MICHAEL SCHILLER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAN KOLLER
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 771740
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 771740
2016-05-25AR0118/05/16 FULL LIST
2016-04-18AP01DIRECTOR APPOINTED DAN ALEXANDER KOLLER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMIR AVIV
2016-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 771740
2015-06-05AR0118/05/15 FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIT LERER / 22/05/2015
2015-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 771740
2014-06-02AR0118/05/14 FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP01DIRECTOR APPOINTED AMIR AVIV
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAN KOLLER
2013-06-20AR0118/05/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO LEIDERMAN / 01/01/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ORIT LERER / 22/04/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MOCHE ALLOUCHE / 22/04/2013
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR HANNA PRIZAN
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHULAMIT GARBURG
2012-09-06AP01DIRECTOR APPOINTED MOCHE ALLOUCHE
2012-09-04AP01DIRECTOR APPOINTED DAN ALEXANDER KOLLER
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARSZAWASKI
2012-05-23AR0118/05/12 FULL LIST
2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-24AP01DIRECTOR APPOINTED SHULAMIT GARBURG
2011-06-23RP04SECOND FILING WITH MUD 18/05/11 FOR FORM AR01
2011-06-23ANNOTATIONClarification
2011-05-24AR0118/05/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN BARAK
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-05-20AR0118/05/10 FULL LIST
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED ORIT LERER
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO GARFUNKEL
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-30288aDIRECTOR APPOINTED DORIAN BARAK
2009-03-06288aDIRECTOR APPOINTED MICHAEL WARSZAWASKI
2009-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR EFRAT YAVETZ
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DROR NAGEL
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR ZION KEINAN
2008-08-07363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-21288aNEW DIRECTOR APPOINTED
2007-06-19363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-13288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-05-25363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-31363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-03288bDIRECTOR RESIGNED
2004-06-04363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-13MISCAMEND 882 500000 ORD £1 29/11/01
2004-01-09AUDAUDITOR'S RESIGNATION
2003-06-20363aRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-06-0388(2)RAD 15/05/03--------- £ SI 271739@1=271739 £ IC 500001/771740
2003-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2002-12-06CERTNMCOMPANY NAME CHANGED HAPOALIM UK HOLDINGS LTD CERTIFICATE ISSUED ON 06/12/02
2002-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAM HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-01
Resolution2018-10-01
Appointmen2018-10-01
Fines / Sanctions
No fines or sanctions have been issued against PAM HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAM HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PAM HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PAM HOLDINGS LTD.
Trademarks
We have not found any records of PAM HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAM HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAM HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAM HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPAM HOLDINGS LTD.Event Date2018-10-01
 
Initiating party Event TypeResolution
Defending partyPAM HOLDINGS LTD.Event Date2018-10-01
 
Initiating party Event TypeAppointmen
Defending partyPAM HOLDINGS LTD.Event Date2018-10-01
Name of Company: PAM HOLDINGS LTD. Company Number: 04219542 Nature of Business: Activities of head offices Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Date of A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAM HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAM HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.