Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIMCO 2001 LIMITED
Company Information for

PIMCO 2001 LIMITED

C/O KRE CORPORATE RECOVERY LLP, FIRST FLOOR HEDRICH HOUSE, READING, BERKSHIRE, RG1 1SN,
Company Registration Number
04222797
Private Limited Company
Liquidation

Company Overview

About Pimco 2001 Ltd
PIMCO 2001 LIMITED was founded on 2001-05-24 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Pimco 2001 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIMCO 2001 LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
FIRST FLOOR HEDRICH HOUSE
READING
BERKSHIRE
RG1 1SN
Other companies in W1U
 
Previous Names
SUN CAPITAL PARTNERS LIMITED24/11/2017
TRUSHELFCO (NO.2825) LIMITED01/08/2001
Filing Information
Company Number 04222797
Company ID Number 04222797
Date formed 2001-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 06:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMCO 2001 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.

Company Officers of PIMCO 2001 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES ALLEN
Director 2002-04-15
STEPHEN ANTHONY FARRUGIA
Director 2013-06-12
EDWARD JONATHAN CAMERON HAWKES
Director 2007-10-05
MARC NICHOLAS JONAS
Director 2002-04-11
EDWARD ALBERT CHARLES SPENCER CHURCHILL
Director 2001-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP BRADSHAW
Company Secretary 2012-12-31 2017-06-30
ANDREW PHILIP BRADSHAW
Director 2013-06-16 2017-06-30
HUGH EDWARD MARK OSMOND
Director 2001-08-03 2017-06-30
GRAYDON PHILIP BELLINGAN
Company Secretary 2007-03-21 2012-12-31
WILLIAM ALAN MCINTOSH
Director 2001-08-03 2011-09-30
SIMON ANDREW MOORE
Company Secretary 2005-07-28 2007-03-21
WILLIAM ALAN MCINTOSH
Company Secretary 2001-08-03 2005-07-28
TRUSEC LIMITED
Nominated Secretary 2001-05-24 2001-08-03
HYWEL LLOYD DAVIES
Director 2001-08-01 2001-08-03
DAVID RICHARD JOHNSON
Director 2001-08-01 2001-08-03
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2001-05-24 2001-08-01
ELEANOR JANE ZUERCHER
Nominated Director 2001-05-24 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES ALLEN CATTLE LOAN COMPANY LIMITED Director 2017-09-12 CURRENT 2017-08-18 Active
MATTHEW CHARLES ALLEN SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
MATTHEW CHARLES ALLEN TOPMARK PAINTING AND DECORATING LTD Director 2017-01-31 CURRENT 2015-10-15 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN THE CRAFT SAUSAGE COMPANY LTD. Director 2017-01-20 CURRENT 2017-01-10 Active
MATTHEW CHARLES ALLEN BEEFCO LTD Director 2016-10-12 CURRENT 2014-08-30 Liquidation
MATTHEW CHARLES ALLEN TMF TODAY LIMITED Director 2015-03-13 CURRENT 2015-01-28 Active
MATTHEW CHARLES ALLEN VARIOUS EATERIES TRADING LIMITED Director 2014-11-22 CURRENT 2014-08-21 Active
MATTHEW CHARLES ALLEN RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
MATTHEW CHARLES ALLEN MOLLY AND THE BAND LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
MATTHEW CHARLES ALLEN WARLOW ASSOCIATES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active - Proposal to Strike off
MATTHEW CHARLES ALLEN ALPHABET SHARES LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2016-09-20
MATTHEW CHARLES ALLEN XERCISE2 LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
MATTHEW CHARLES ALLEN XERCISE MIDCO LIMITED Director 2008-07-25 CURRENT 2008-07-25 Dissolved 2014-01-03
MATTHEW CHARLES ALLEN HOWPER 653 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN TOWER HOUSE FARM LTD Director 2008-03-28 CURRENT 2008-03-04 Active
MATTHEW CHARLES ALLEN HOWPER 650 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN HOWPER 651 LIMITED Director 2008-03-28 CURRENT 2008-03-03 Active
MATTHEW CHARLES ALLEN BONAPARTE INVESTMENTS Director 2005-12-15 CURRENT 2005-04-21 Dissolved 2015-07-21
MATTHEW CHARLES ALLEN SKA MUSIC LIMITED Director 2005-10-05 CURRENT 2005-10-05 Active
MATTHEW CHARLES ALLEN SUN CAPITAL SHARED VALUE LIMITED Director 2002-09-06 CURRENT 2002-08-20 Active
MATTHEW CHARLES ALLEN FINANCE FOR BEEF LIMITED Director 2000-08-08 CURRENT 1999-05-28 Active
MATTHEW CHARLES ALLEN XERCISE LIMITED Director 1996-02-16 CURRENT 1995-11-17 Dissolved 2016-12-14
STEPHEN ANTHONY FARRUGIA SUN CAPITAL LIMITED Director 2017-09-11 CURRENT 2001-07-23 Active
STEPHEN ANTHONY FARRUGIA SUN CAPITAL PARTNERS LIMITED Director 2017-09-11 CURRENT 2001-07-23 Active
STEPHEN ANTHONY FARRUGIA SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
STEPHEN ANTHONY FARRUGIA COPPA CLUB LIMITED Director 2016-06-21 CURRENT 2015-02-18 Active
STEPHEN ANTHONY FARRUGIA NEW SEA LIMITED Director 2016-05-23 CURRENT 2002-10-11 Liquidation
STEPHEN ANTHONY FARRUGIA FIELD CAPITAL LIMITED Director 2016-05-23 CURRENT 1999-02-25 Liquidation
STEPHEN ANTHONY FARRUGIA CMI INVESTMENTS LIMITED Director 2016-05-23 CURRENT 2004-01-23 Liquidation
STEPHEN ANTHONY FARRUGIA AURO PROPERTY ADVISORS LIMITED Director 2014-10-08 CURRENT 2014-05-08 Active
STEPHEN ANTHONY FARRUGIA SCP SUGAR LTD Director 2014-09-29 CURRENT 2014-08-12 Active
STEPHEN ANTHONY FARRUGIA VARIOUS EATERIES TRADING LIMITED Director 2014-09-29 CURRENT 2014-08-21 Active
STEPHEN ANTHONY FARRUGIA SJ2 LIMITED Director 2013-10-17 CURRENT 2003-10-14 Active - Proposal to Strike off
STEPHEN ANTHONY FARRUGIA SJ1 LIMITED Director 2013-10-17 CURRENT 2003-09-29 Dissolved 2018-02-13
STEPHEN ANTHONY FARRUGIA KAPPA SHARES INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
STEPHEN ANTHONY FARRUGIA KAPPA SHARES LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
EDWARD JONATHAN CAMERON HAWKES KM MODULAR HOUSING LIMITED Director 2017-10-12 CURRENT 2017-10-04 Active
EDWARD JONATHAN CAMERON HAWKES SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
EDWARD JONATHAN CAMERON HAWKES M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY HOLDINGS LIMITED Director 2016-11-25 CURRENT 2014-03-31 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
EDWARD JONATHAN CAMERON HAWKES LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
EDWARD JONATHAN CAMERON HAWKES SUN CAPITAL SHARED VALUE LIMITED Director 2014-10-31 CURRENT 2002-08-20 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active - Proposal to Strike off
EDWARD JONATHAN CAMERON HAWKES KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE BIDCO LIMITED Director 2014-08-15 CURRENT 2014-06-03 Active
EDWARD JONATHAN CAMERON HAWKES KM BAKER STREET LIMITED Director 2014-08-11 CURRENT 2014-07-08 Liquidation
EDWARD JONATHAN CAMERON HAWKES RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
EDWARD JONATHAN CAMERON HAWKES HILLGATE LOANS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY CAPITAL LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
EDWARD JONATHAN CAMERON HAWKES BROADSTONE ACQUISITION LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2016-09-20
EDWARD JONATHAN CAMERON HAWKES OLI-TEC LIMITED Director 2010-03-18 CURRENT 2005-02-17 Active - Proposal to Strike off
EDWARD JONATHAN CAMERON HAWKES XERCISE MIDCO LIMITED Director 2009-09-16 CURRENT 2008-07-25 Dissolved 2014-01-03
EDWARD JONATHAN CAMERON HAWKES XERCISE LIMITED Director 2008-04-11 CURRENT 1995-11-17 Dissolved 2016-12-14
EDWARD JONATHAN CAMERON HAWKES O-RE HOLDINGS UK LIMITED Director 2007-03-09 CURRENT 2006-11-14 Active
EDWARD JONATHAN CAMERON HAWKES CTTS LIMITED Director 2004-01-22 CURRENT 2001-06-08 Dissolved 2015-12-22
EDWARD JONATHAN CAMERON HAWKES BIZY INVESTMENTS LIMITED Director 1998-11-11 CURRENT 1987-03-19 Liquidation
EDWARD ALBERT CHARLES SPENCER CHURCHILL AUCTUS INDUSTRIES SUBSIDIARY LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-12-29
EDWARD ALBERT CHARLES SPENCER CHURCHILL PACIFIC SHELF 1805 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2016-04-12
EDWARD ALBERT CHARLES SPENCER CHURCHILL AUCTUS 1234 LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2017-06-06
EDWARD ALBERT CHARLES SPENCER CHURCHILL PIMCO 2942 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
EDWARD ALBERT CHARLES SPENCER CHURCHILL CONTINENTAL SHELF 563 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-05-12
EDWARD ALBERT CHARLES SPENCER CHURCHILL BLENHEIM ART FOUNDATION Director 2013-07-04 CURRENT 2013-07-04 Active
EDWARD ALBERT CHARLES SPENCER CHURCHILL BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED Director 2007-07-02 CURRENT 2005-03-01 Active
EDWARD ALBERT CHARLES SPENCER CHURCHILL BLENHEIM TRUSTEE COMPANY NO. 2 LIMITED Director 2007-07-02 CURRENT 2005-03-01 Active
EDWARD ALBERT CHARLES SPENCER CHURCHILL VANBRUGH TRUSTEES LIMITED Director 2006-03-20 CURRENT 2005-08-08 Active
EDWARD ALBERT CHARLES SPENCER CHURCHILL VANBRUGH TRUSTEES NO. 2 LIMITED Director 2006-03-20 CURRENT 2006-03-10 Active

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
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 2nd Floor 7 Portman Mews South London W1H 6AY England
2018-11-05600Appointment of a voluntary liquidator
2018-11-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-18
2018-11-05LIQ01Voluntary liquidation declaration of solvency
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALBERT CHARLES SPENCER CHURCHILL
2018-09-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 4th Floor, Watson House 54 Baker Street London W1U 7BU
2017-11-24RES15CHANGE OF COMPANY NAME 16/12/18
2017-11-24CERTNMCOMPANY NAME CHANGED SUN CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD MARK OSMOND
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP BRADSHAW
2017-07-19TM02Termination of appointment of Andrew Philip Bradshaw on 2017-06-30
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0124/05/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-31AUDAUDITOR'S RESIGNATION
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0124/05/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION FULL
2013-08-07AP01DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2013-08-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY FARRUGIA
2013-08-06AR0124/05/13 FULL LIST
2013-01-03AP03SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY GRAYDON BELLINGAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0124/05/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0124/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0124/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC NICHOLAS JONAS / 01/05/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTOSH / 01/10/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-26288cSECRETARY'S CHANGE OF PARTICULARS / GRAYDON BELLINGAN / 31/07/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-10-17288aNEW DIRECTOR APPOINTED
2007-06-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bSECRETARY RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-03190LOCATION OF DEBENTURE REGISTER
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 4TH FLOOR WATSON HOUSE 54 BAKER STREET LONDON W1U 1FB
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-08-03363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/04
2004-05-25363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-06225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-06-26363(288)SECRETARY RESIGNED
2002-06-26363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-08-17288bDIRECTOR RESIGNED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288aNEW DIRECTOR APPOINTED
2001-08-01CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.2825) LIMITED CERTIFICATE ISSUED ON 01/08/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PIMCO 2001 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-10-22
Appointmen2018-10-22
Notices to2018-10-22
Fines / Sanctions
No fines or sanctions have been issued against PIMCO 2001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIMCO 2001 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of PIMCO 2001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMCO 2001 LIMITED
Trademarks
We have not found any records of PIMCO 2001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMCO 2001 LIMITED. 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 (64303 - Activities of venture and development capital companies) as PIMCO 2001 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIMCO 2001 LIMITED 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 TypeResolution
Defending partyPIMCO 2001 LIMITEDEvent Date2018-10-22
 
Initiating party Event TypeAppointmen
Defending partyPIMCO 2001 LIMITEDEvent Date2018-10-22
Name of Company: PIMCO 2001 LIMITED Company Number: 04222797 Nature of Business: Activities of venture and development capital companies Previous Name of Company: Sun Capital Partners Limited (24/11/1…
 
Initiating party Event TypeNotices to
Defending partyPIMCO 2001 LIMITEDEvent Date2018-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIMCO 2001 LIMITED 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 PIMCO 2001 LIMITED 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.