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.
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 | : |
|
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 | 31 January 2006 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 January 2022 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Secretary | 26 January 2009 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 23 May 2003 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | 21 June 1996 | Active |
10 Russell Hill, Purley, CR8 2JA | Secretary | - | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 01 July 2016 | 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 |
85a Gipsy Hill, London, SE19 1QL | Secretary | 07 December 2001 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 20 July 2020 | Active |
11 Stafford Street, Gillingham, ME7 5EJ | Secretary | 31 January 2006 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 30 November 2011 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 19 December 2017 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 07 March 2011 | Active |
4 Stuarts Meadow, Graffham, Petworth, GU28 0QE | Director | - | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Director | 07 December 2001 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Director | 07 December 2001 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 28 May 2010 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 28 March 2014 | Active |
9 Clarendon Road, London, W11 4JA | Director | 10 June 1996 | Active |
94 Broom Road, Teddington, TW11 9PF | Director | 07 December 2001 | Active |
Poplar Farmhouse, 1 North End Bassingbourn, Cambridgeshire, SG8 5NX | Director | 30 January 2004 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 19 August 2013 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 15 August 2022 | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | - | Active |
123 Buckingham Palace Road, London, SW1W 9SR | Director | 07 September 2007 | Active |
Birnie Cottage, Harviestoun Road, Dollar, FK14 | Director | 15 July 1994 | Active |
45 Cloncurry Street, London, SW6 6DT | Director | - | Active |
45 Cloncurry Street, London, SW6 6DT | Director | - | Active |
5 Rlzenhof 5, Vinkeveen 3645 Ep, Netherlands, | Director | 01 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-19 | Accounts | Legacy. | Download |
2023-07-19 | Other | Legacy. | Download |
2023-07-19 | 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 |
2022-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | 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 |
2021-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Other | Legacy. | Download |
2021-06-08 | Other | Legacy. | Download |
2021-06-07 | Accounts | Legacy. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.