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

PAN NOMINEES LIMITED

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
01859332
Private Limited Company
Active

Company Overview

About Pan Nominees Ltd
PAN NOMINEES LIMITED was founded on 1984-10-29 and has its registered office in London. The organisation's status is listed as "Active". Pan Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAN NOMINEES LIMITED
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Filing Information
Company Number 01859332
Company ID Number 01859332
Date formed 1984-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAN NOMINEES 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 PAN NOMINEES LIMITED
The following companies were found which have the same name as PAN NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAN NOMINEES PTY LTD Active Company formed on the 1979-11-09

Company Officers of PAN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2017-06-01
MATTHEW JAMES CARTLEDGE
Director 2016-11-01
ALASTAIR SCOTT HOLMES
Director 2008-08-20
JOHN QUARMBY
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK MCTERNAN
Director 2015-05-21 2018-07-05
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2017-05-31
MATTHEW IAN BURBEDGE
Director 2006-10-05 2016-11-02
EILEEN MARY DAY
Director 2007-11-01 2016-09-06
CHARLES HENDY SIMON COURTIS
Director 2012-02-20 2013-07-02
JOHN FRANCIS EMERSON
Director 2011-07-01 2011-11-25
MARK NEWTON BREARLEY
Director 2009-02-27 2011-06-30
GILLIAN DENISE GUY LUNGLEY
Director 2006-06-06 2009-02-26
SALLY ANN JAMES
Director 2001-09-04 2008-08-21
RICHARD CHARLES BLUNDELL
Director 2005-08-23 2007-10-31
URS ROBERT PLUESS
Director 2006-06-06 2007-10-31
ANDREW ROBERT MORTIMER
Director 2004-08-06 2006-05-15
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
NICHOLAS JAMES HALL
Director 2001-02-19 2004-08-02
PAUL EDWARD HARE
Company Secretary 1998-09-01 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-08-30
IAN HERBERT MARTIN
Director 1998-11-06 2001-04-17
MELANIE JANE NEILL
Director 1999-11-16 2001-02-19
JULIAN VICTOR OZANNE
Director 1999-11-16 2001-02-19
JOHN BAINES
Director 1998-10-05 1999-11-16
DAMIAN PAUL DWAN
Director 1998-07-06 1999-09-20
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1998-09-01
SALLY ANN JAMES
Director 1996-02-22 1998-06-29
JULIAN VICTOR OZANNE
Director 1996-03-26 1998-06-29
ROGER CHESTON CLIFTON
Company Secretary 1993-09-14 1996-04-17
HOWARD VIVIAN PETER MYLES
Director 1992-05-31 1996-03-26
ADRIAN PETER WALLACE PHILLIPS
Director 1992-05-31 1995-05-31
CHARLES RICHARD JOHN EGLINGTON
Director 1992-05-31 1995-03-31
IAN BRUCE MARSHALL
Company Secretary 1992-10-30 1993-09-14
ALAN LESLIE SHAW
Company Secretary 1992-05-31 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-01 LTD Director 2016-11-01 CURRENT 1919-04-05 Liquidation
MATTHEW JAMES CARTLEDGE UBS UK PROPERTIES LIMITED Director 2016-11-01 CURRENT 1980-06-11 Active
MATTHEW JAMES CARTLEDGE UBS INTERNATIONAL IB LIMITED Director 2016-11-01 CURRENT 1983-11-04 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-04 LTD Director 2016-11-01 CURRENT 1987-02-11 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-05 LTD Director 2016-11-01 CURRENT 1948-02-25 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-03 LTD Director 2016-11-01 CURRENT 1970-04-17 Liquidation
MATTHEW JAMES CARTLEDGE S.G. SECURITIES U.K. LIMITED Director 2016-11-01 CURRENT 1934-10-03 Active
MATTHEW JAMES CARTLEDGE S.G. WARBURG & COMPANY LIMITED Director 2016-11-01 CURRENT 1973-07-09 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-03 LTD Director 2016-11-01 CURRENT 1981-02-19 Liquidation
MATTHEW JAMES CARTLEDGE UBS SECURITIES INTERNATIONAL LIMITED Director 2016-11-01 CURRENT 1981-09-10 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-01 LTD Director 2016-11-01 CURRENT 1984-02-28 Liquidation
MATTHEW JAMES CARTLEDGE APOLLO NOMINEES LTD. Director 2016-11-01 CURRENT 1958-02-26 Active
MATTHEW JAMES CARTLEDGE UBS UK HOLDING LIMITED Director 2016-11-01 CURRENT 1985-07-17 Active
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2021-02 LTD Director 2016-11-01 CURRENT 1989-08-31 Liquidation
MATTHEW JAMES CARTLEDGE UBS REORGANISATION 2019-02 LTD Director 2016-11-01 CURRENT 1995-11-07 Liquidation
MATTHEW JAMES CARTLEDGE UBS TRUSTEE COMPANY LIMITED Director 2016-10-26 CURRENT 1985-11-18 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-05 LTD Director 2008-09-18 CURRENT 1948-02-25 Liquidation
ALASTAIR SCOTT HOLMES APOLLO NOMINEES LTD. Director 2008-09-18 CURRENT 1958-02-26 Active
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-01 LTD Director 2008-09-16 CURRENT 1919-04-05 Liquidation
ALASTAIR SCOTT HOLMES S.G. SECURITIES U.K. LIMITED Director 2008-09-16 CURRENT 1934-10-03 Active
ALASTAIR SCOTT HOLMES S.G. WARBURG & COMPANY LIMITED Director 2008-09-16 CURRENT 1973-07-09 Liquidation
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
ALASTAIR SCOTT HOLMES UBS REORGANISATION 2019-04 LTD Director 2008-08-12 CURRENT 1987-02-11 Liquidation
ALASTAIR SCOTT HOLMES UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
JOHN QUARMBY UBS REORGANISATION 2021-02 LTD Director 2008-08-20 CURRENT 1989-08-31 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-02 LTD Director 2008-07-30 CURRENT 1995-11-07 Liquidation
JOHN QUARMBY UBS REORGANISATION 2021-01 LTD Director 2008-07-23 CURRENT 1984-02-28 Liquidation
JOHN QUARMBY UBS TRUSTEE COMPANY LIMITED Director 2008-07-23 CURRENT 1985-11-18 Active
JOHN QUARMBY UBS REORGANISATION 2019-04 LTD Director 2007-11-01 CURRENT 1987-02-11 Liquidation
JOHN QUARMBY S.G. SECURITIES U.K. LIMITED Director 2007-11-01 CURRENT 1934-10-03 Active
JOHN QUARMBY S.G. WARBURG & COMPANY LIMITED Director 2007-11-01 CURRENT 1973-07-09 Liquidation
JOHN QUARMBY APOLLO NOMINEES LTD. Director 2007-11-01 CURRENT 1958-02-26 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
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PARSONS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PARSONS
2023-03-23DIRECTOR APPOINTED MR EFSTATHIOS MALLOUCHOS
2023-03-23DIRECTOR APPOINTED MR EFSTATHIOS MALLOUCHOS
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CARTLEDGE
2020-04-07AP01DIRECTOR APPOINTED MS FIONA MCKINNON
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED STEPHEN JAMES PARSONS
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK MCTERNAN
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-14AP03Appointment of Harriet Helen Lucinda Charles as company secretary on 2017-06-01
2017-08-16TM02Termination of appointment of John Stuart Mitchell Hewson on 2017-05-31
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK MCTERNAN / 07/07/2017
2017-07-19CH01Director's details changed for Alastair Scott Holmes on 2017-07-05
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN BURBEDGE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY DAY
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Finsbury Avenue London EC2M 2PP
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED JONATHAN MARK MCTERNAN
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALLACE
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MARGARET WALLACE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COURTIS
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 FULL LIST
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0131/05/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-03-19AP01DIRECTOR APPOINTED CHARLES HENDY SIMON COURTIS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-29AP01DIRECTOR APPOINTED JOHN FRANCIS EMERSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BREARLEY
2011-06-20AR0131/05/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010
2010-08-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0131/05/10 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-02RES01ADOPT ARTICLES 16/03/2009
2009-03-18288aDIRECTOR APPOINTED MARK NEWTON BREARLEY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN LUNGLEY
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-07-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-20363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-14363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-16ELRESS369(4) SHT NOTICE MEET 29/10/04
2004-11-16ELRESS80A AUTH TO ALLOT SEC 29/10/04
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PAN NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2000-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAN NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PAN NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAN NOMINEES LIMITED
Trademarks
We have not found any records of PAN NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAN NOMINEES 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 (82990 - Other business support service activities n.e.c.) as PAN NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAN NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAN NOMINEES 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 PAN NOMINEES 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.