UKBizDB.co.uk

PA OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pa Overseas Holdings Limited. The company was founded 35 years ago and was given the registration number 02289193. 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.

Company Information

Name:PA OVERSEAS HOLDINGS LIMITED
Company Number:02289193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Bressenden Place, London, United Kingdom, SW1E 5DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary02 August 2021Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director31 January 2006Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 January 2022Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary26 January 2009Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary23 May 2003Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary21 June 1996Active
10 Russell Hill, Purley, CR8 2JA

Secretary-Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary01 July 2016Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary30 October 2012Active
123 Buckingham Palace Road, London, SW1W 9SR

Secretary06 June 2011Active
85a Gipsy Hill, London, SE19 1QL

Secretary07 December 2001Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary20 July 2020Active
11 Stafford Street, Gillingham, ME7 5EJ

Secretary31 January 2006Active
123 Buckingham Palace Road, London, SW1W 9SR

Director30 November 2011Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director19 December 2017Active
123 Buckingham Palace Road, London, SW1W 9SR

Director07 March 2011Active
4 Stuarts Meadow, Graffham, Petworth, GU28 0QE

Director-Active
110 Croxted Road, Dulwich, London, SE21 8NR

Director07 December 2001Active
110 Croxted Road, Dulwich, London, SE21 8NR

Director07 December 2001Active
123 Buckingham Palace Road, London, SW1W 9SR

Director28 May 2010Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director28 March 2014Active
9 Clarendon Road, London, W11 4JA

Director10 June 1996Active
94 Broom Road, Teddington, TW11 9PF

Director07 December 2001Active
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX

Director30 January 2004Active
123 Buckingham Palace Road, London, SW1W 9SR

Director19 August 2013Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director15 August 2022Active
123 Buckingham Palace Road, London, SW1W 9SR

Director-Active
123 Buckingham Palace Road, London, SW1W 9SR

Director07 September 2007Active
Birnie Cottage, Harviestoun Road, Dollar, FK14

Director15 July 1994Active
45 Cloncurry Street, London, SW6 6DT

Director-Active
45 Cloncurry Street, London, SW6 6DT

Director-Active
5 Rlzenhof 5, Vinkeveen 3645 Ep, Netherlands,

Director01 December 2006Active

People with Significant Control

Pa International Consulting Group 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-19Accounts

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Other

Legacy.

Download
2021-06-08Other

Legacy.

Download
2021-06-07Accounts

Legacy.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.