UKBizDB.co.uk

PAION HOLDINGS UK LIMITED

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

This company is commonly known as Paion Holdings Uk Limited. The company was founded 27 years ago and was given the registration number SC166791. The firm's registered office is in EDINBURGH. You can find them at Saltire Court, 20 Castle Terrace, Edinburgh, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:PAION HOLDINGS UK LIMITED
Company Number:SC166791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heusstrasse 25, 52078 Aachen, Germany,

Director22 February 2024Active
Kew Road 5, Parkshot House, Unit 302, Richmond, England, TW9 2PR

Director05 September 2023Active
15 Holland Street, Cambridge, CB4 3DL

Secretary13 December 1999Active
Strathy Kingston Road, Neilston, Glasgow, G78 3HZ

Secretary30 December 1996Active
Compass House, Vision Park Chivers Way, Histon, CB4 9ZR

Secretary11 February 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary23 June 2008Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary03 July 1996Active
Paion Uk, Unit D1, Brookmount Court, Kirkwood Road, Cambridge, United Kingdom, CB4 2QH

Director25 January 2018Active
Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP

Director23 January 1997Active
43 Broomleaf Road, Farnham, GU9 8DQ

Director18 October 2001Active
Alyth 63 Monument Road, Ayr, KA7 2UE

Director02 June 1997Active
15 Holland Street, Cambridge, CB4 3DL

Director01 July 2000Active
3 Bakery Close, Fen Ditton, Cambridge, CB5 8TQ

Director13 December 1999Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Director13 December 1999Active
Compass House, Chivers Way, Histon, CB24 9ZR

Director23 June 2008Active
Beechcroft Camp Road, Gerrards Cross, SL9 7PG

Director23 January 1997Active
Compass House Vision Park, Chivers Way Histon, Cambridge, CB4 9ZR

Director16 October 2003Active
Compass House, Chivers Way, Histon, CB24 9ZR

Director23 June 2008Active
Oakcroft, 34 Main Avenue, Moor Park, HA6 2LQ

Director13 December 1999Active
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH

Director21 October 2015Active
6 Montgomerie Terrace, Ayr, KA7 1JL

Director30 December 1996Active
17 Ladbroke Grove, London, W11 3BD

Director23 January 1997Active
451 Wellesley Street, Weston, Usa,

Director15 December 2000Active
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH

Director07 February 2012Active
Compass House, Vision Park Chivers Way, Histon, CB4 9ZR

Director12 November 2007Active
Unit 302, Parkshot House, 5 Kew Road, Richmond, England, TW9 2PR

Director06 November 2019Active
Shawsmill Farm, Hurlford, Kilmarnock, KA1 5JN

Director30 December 1996Active
8 St Marys Square, Bury St Edmunds, IP33 2AJ

Director25 January 1999Active
Flat 16 St Andrews Mansions, Dorset Street, London, W1H 3FD

Director23 January 1997Active
52 De Freville Avenue, Cambridge, CB4 1HT

Director13 December 1999Active
Manor Farm Ayot Little Green, Ayot St Peter, Welwyn, AL6 9BD

Director23 January 1997Active
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR

Director20 December 2022Active
Peterhouse Technology Park, 100 Fulbourn Road, Cambridge, CB1 9PT

Director08 January 2004Active
Compass House, Chivers Way, Histon, CB24 9ZR

Director23 June 2008Active
Unit 302, Parkshot House, Kew Road 5, Richmond, United Kingdom, TW9 2PR

Director30 January 2023Active

People with Significant Control

Paion Ag
Notified on:07 June 2016
Status:Active
Country of residence:Germany
Address:Heussstr. 25, Aachen, Germany, 52078
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
2024-03-18Accounts

Accounts with accounts type small.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-11Incorporation

Memorandum articles.

Download
2023-12-11Resolution

Resolution.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.