UKBizDB.co.uk

PAION UK LIMITED

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

This company is commonly known as Paion Uk Limited. The company was founded 28 years ago and was given the registration number 03078401. The firm's registered office is in CAMBRIDGE. You can find them at Unit D Brookmount Court, Kirkwood Road, Cambridge, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:PAION UK LIMITED
Company Number:03078401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit D Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heusstrasse 25, 52078 Aachen, Germany,

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

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

Secretary07 October 1998Active
Cenes, Compass House, Vision Park, Histon, CB4 9ZR

Secretary06 January 2005Active
4th Floor Saltire Court, 20 Castle Terrae, Edinburgh, EH1 2EN

Corporate Secretary23 June 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary20 December 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 July 1995Active
13 Overcote Road, Over, Cambridge, CB4 5NS

Director14 April 1997Active
Paion Uk, Unit D1, Brookmount Court, Kirkwood Road, Cambridge, United Kingdom, CB4 2QH

Director25 January 2018Active
33 Earl Street, Cambridge, CB1 1JR

Director13 January 1999Active
43 Broomleaf Road, Farnham, GU9 8DQ

Director09 June 1999Active
15 Holland Street, Cambridge, CB4 3DL

Director20 July 2000Active
3 Bakery Close, Fen Ditton, Cambridge, CB5 8TQ

Director06 August 1996Active
34 Madingley Road, Cambridge, CB3 0EX

Director20 January 1997Active
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG

Director03 June 1998Active
16 Cantelupe Road, Haslingfield, Cambridge, CB3 7LU

Director07 February 1996Active
Compass House, Chivers Way, Histon, CB24 9ZR

Director23 June 2008Active
Compass House, Chivers Way, Histon, CB24 9ZR

Director23 June 2008Active
Lennox House, Caxton End, Eltisley, St. Neots, Huntingdon, PE19 4TJ

Director08 September 1999Active
Oakcroft, 34 Main Avenue, Moor Park, HA6 2LQ

Director18 November 1996Active
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH

Director21 October 2015Active
Unit 302, Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR

Director22 March 2021Active
17 Ladbroke Grove, London, W11 3BD

Director22 February 1997Active
Unit D, Brookmount Court, Kirkwood Road, Cambridge, England, CB4 2QH

Director07 February 2012Active
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR

Director06 November 2019Active
La Ronde, Rue De Hamel, Le Mont Saint, Guernsey, GY5 7QJ

Director06 August 1996Active
52 De Freville Avenue, Cambridge, CB4 1HT

Director07 February 1996Active
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR

Director20 December 2022Active
4 Drake Way, Impington, Cambridge, CB4 9BA

Director03 December 1997Active
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
Kew Road 5, Parkshot House, Unit 302, Richmond, United Kingdom, TW9 2PR

Director01 June 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Director20 December 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 July 1995Active

People with Significant Control

Paion Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
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 (7 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
2024-02-27Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2023-12-28Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation 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
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.