Active
Company Information for PAYDEN & RYGEL GLOBAL LIMITED
1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
03752819
Private Limited Company
Active |
Company Name | |
---|---|
PAYDEN & RYGEL GLOBAL LIMITED | |
Legal Registered Office | |
1 BARTHOLOMEW LANE LONDON EC2N 2AX Other companies in EC2N | |
Company Number | 03752819 | |
---|---|---|
Company ID Number | 03752819 | |
Date formed | 1999-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB736254725 |
Last Datalog update: | 2023-06-05 08:41:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAYDEN & RYGEL GLOBAL FIXED INCOME FUND (BERMUDA) LTD. | Active | Company formed on the 1993-11-24 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DE MORA |
||
EDWARD GARLOCK |
||
ROBIN BRUCE BARLOW CRESWELL |
||
JOAN PAYDEN |
||
MARY BETH SYAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHA JOSHI |
Director | ||
JAMES PATRICK SARNI |
Director | ||
LAURA KATHLEEN ZIMMERMAN |
Director | ||
JOHN PAUL ISAACSON |
Director | ||
JOHN CARMINE SICILIANO |
Director | ||
KEITH TERRY OTT |
Company Secretary | ||
IAN ROBERT BURTON |
Director | ||
KEITH TERRY OTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DOWNTON MOOT PRESERVATION TRUST LIMITED | Director | 2012-10-23 | CURRENT | 1987-12-03 | Active | |
CAF NOMINEES LIMITED | Director | 2009-12-03 | CURRENT | 1975-08-08 | Active | |
MOOT HOUSE DESIGNS LIMITED | Director | 1998-05-22 | CURRENT | 1996-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ANN PAYDEN | ||
CESSATION OF PAYDEN & RYGEL AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DIANE CLAIRE WILKINSON | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 037528190003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037528190003 | |
DIRECTOR APPOINTED MISS DIANE CLAIRE WILKINSON | ||
AP01 | DIRECTOR APPOINTED MISS DIANE CLAIRE WILKINSON | |
DIRECTOR APPOINTED MR MARK HADRIAN STANLEY | ||
DIRECTOR APPOINTED MR NIGEL PETER JENKINS | ||
APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE | |
AP01 | DIRECTOR APPOINTED MR MARK HADRIAN STANLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Miss Diane Claire Wilkinson as company secretary on 2020-04-22 | |
TM02 | Termination of appointment of Edward Garlock on 2020-04-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID BALLANTINE | |
AP01 | DIRECTOR APPOINTED MRS DIANE WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Andrew De Mora on 2018-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN PAYDEN / 20/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE BARLOW CRESWELL / 20/12/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDWARD GARLOCK on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED MARY BETH SYAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHA JOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SARNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHA JOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SARNI | |
AP03 | Appointment of Mr Andrew De Mora as company secretary on 2017-10-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 465000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 465000 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM 10 King William Street London EC4N 7TW | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHA JOSHI / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN PAYDEN / 13/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK SARNI / 13/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ASHA JOSHI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 88 WOOD STREET LONDON EC2V 7AJ | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/03--------- £ SI 250000@1=250000 £ IC 215000/465000 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 19TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/02--------- £ SI 150000@1=150000 £ IC 65000/215000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
RES04 | £ NC 100000/1000000 08/0 | |
123 | NC INC ALREADY ADJUSTED 08/02/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/08/99--------- £ SI 64998@1=64998 £ IC 2/65000 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 01/06/99 | |
123 | £ NC 1000/100000 01/06/99 | |
SRES04 | NC INC ALREADY ADJUSTED 01/06/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT DEED | Outstanding | PORTLAOISE S.A.R.L. | |
RENT DEPOSIT DEED | Outstanding | SCOTTISH MUTUAL ASSURANCE PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEED OF DEPOSIT | ZENKYOREN EUROPE LIMITED | 2003-05-22 | Outstanding |
We have found 1 mortgage charges which are owed to PAYDEN & RYGEL GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PAYDEN & RYGEL GLOBAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
95030041 | Stuffed toys representing animals or non-human creatures | |||
95030099 | Toys, n.e.s. | |||
95030099 | Toys, n.e.s. | |||
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717020 | Central storage units for automatic data-processing machines | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings | |||
95030099 | Toys, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49119900 | Printed matter, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |