This company is commonly known as Pa Holdings Limited. The company was founded 36 years ago and was given the registration number 02235016. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02235016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bressenden Place, London, United Kingdom, SW1E 5DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 02 August 2021 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 28 May 2010 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 24 June 2008 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 January 2022 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Secretary | 08 February 2011 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 01 July 1996 | Active |
10 Russell Hill, Purley, CR8 2JA | Secretary | - | Active |
31 Old Barber, Harrogate, HG1 3DF | Secretary | 21 June 1996 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 01 July 2016 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Secretary | 27 January 2006 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Secretary | 30 October 2012 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Secretary | 06 June 2011 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 20 July 2020 | Active |
63 Ladbroke Grove, London, W11 2PD | Director | 17 April 1998 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 06 June 2008 | Active |
Lundtofteve 1a, Dk - 2800 Lyngby, Denmark, FOREIGN | Director | - | Active |
5 Willow View, Ware, SG12 9FJ | Director | 05 March 1999 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 19 December 2017 | Active |
The White Cottage, Marley Heights Kingsley Green, Haslemere, GU27 3LU | Director | 08 June 2007 | Active |
24 Selborne Road, Croydon, CR0 5JQ | Director | - | Active |
4a Lagonda Avenue, Killara 2071, New South Wales, Australia, | Director | - | Active |
12 Waldens Park Road, Horsell, GU21 4RN | Director | 26 March 1993 | Active |
4 Stuarts Meadow, Graffham, Petworth, GU28 0QE | Director | - | Active |
Worleys Hill, Upper Culham, Reading, RG10 8PA | Director | - | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 24 June 2008 | Active |
18 Fairway Drive, Princeton Junction, Nj 08550 Usa, FOREIGN | Director | 27 March 1995 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 25 July 2013 | Active |
Amstel 216, 1017 Aj, Amsterdam, The Netherlands, FOREIGN | Director | 01 July 2000 | Active |
9 Clarendon Road, London, W11 4JA | Director | 05 March 1999 | Active |
Warren Pines, Warren Road Coombe, Kingston Upon Thames, KT2 7HN | Director | 09 December 2005 | Active |
Rheingaustrasse 131, 6200 Wiesbzden - Biebrich, EH9 2LQ | Director | 26 March 1993 | Active |
The Grange 20 The Village, Orton Longueville, Peterborough, PE2 7DP | Director | 05 March 2004 | Active |
16 Park Avenue, Gordon, Nsw2072 Australia, | Director | 06 March 1998 | Active |
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL | Director | 09 December 2005 | Active |
7 Anglefield Road, Berkhamsted, HP4 3JA | Director | 03 December 2004 | Active |
Pacg2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Bressenden Place, London, United Kingdom, SW1E 5DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-03 | Accounts | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Legacy. | Download |
2021-06-07 | Other | Legacy. | Download |
2021-06-07 | Other | Legacy. | Download |
2021-05-04 | Change of constitution | Statement of companys objects. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.