ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pana UK Holdings Limited

Pana UK Holdings Limited is an active company incorporated on 29 March 2019 with the registered office located in London, Greater London. Pana UK Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11914484
Private limited company
Age
6 years
Incorporated 29 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (5 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pana Finance UK Plc
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Simply Funding Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Elc Purchase Vehicle 1 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Blue Motor Finance DD 2 Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Regent's Finance Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
CH (South And Central) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
CH (North) Financing Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Lanebrook Mortgage Transaction Holdings Limited
Susan Iris Abrahams, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
-£16.3K
Increased by £920 (+6%)
Net Assets
-£3.8K
Decreased by £920 (+32%)
Debt Ratio (%)
130%
Increased by 7.36% (+6%)
Latest Activity
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Pana UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 23 March 2025 with updates
Submitted on 1 Apr 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 17 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year