Company NamePa Consulting Services Limited
Company StatusActive
Company Number00414220
CategoryPrivate Limited Company
Incorporation Date3 July 1946(77 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(59 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr David Martin Vickerstaffe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(62 years after company formation)
Appointment Duration15 years, 9 months
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(63 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 July 2021(75 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Brian Gilchrist Houston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleManagement Consultant
Correspondence AddressRheingaustrasse 131
6200 Wiesbzden - Biebrich
Midlothian
EH9 2LQ
Scotland
Director NameMr David Ashley Cook
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brackens
Holmes Chapel Road
Somerford
Congleton Cheshire
CW12 4QB
Director NameNicholas Henry Rawlings
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleManagement Consultant
Correspondence Address8 Auriol Mansions
London
W14 0ST
Director NameMr Michael Stephen John Rappolt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Peek Crescent
Wimbledon
London
SW19 5ER
Director NameMr John Puttick
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleManagement Consultant
Correspondence Address14 Montague Road
Richmond
Surrey
TW10 6QW
Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameMr John Logan Gilmour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 1993)
RoleManagement Consultant
Correspondence Address14 Belgrave Place
Edinburgh
Midlothian
EH4 3AW
Scotland
Director NamePeter Copping
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 1999)
RoleManagement Consultant
Correspondence Address12 Waldens Park Road
Horsell
Surrey
GU21 4RN
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1995)
RoleCahrtered Accountant
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Secretary NameMr Peter Andrew Wade
NationalityBritish
StatusResigned
Appointed01 July 1992(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hitchin Road
Stotfold
Hitchin
Hertfordshire
SG5 4HP
Director NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(49 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2001)
RoleAccountant
Correspondence Address9 Clarendon Road
London
W11 4JA
Director NameRichard Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 1998)
RoleHR Director
Correspondence AddressRushmere Knowl Hill
Woking
Surrey
GU22 7HL
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed01 October 1996(50 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameTimothy John Gerrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(53 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2000)
RoleHead Of Operation & Admin
Correspondence Address31 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(54 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(55 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address94 Broom Road
Teddington
Middlesex
TW11 9PF
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(57 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2007)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed20 December 2005(59 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Carl John Potter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(60 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Cobham Drive
Kings Hill
West Malling
Kent
ME19 4EH
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(61 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMrs Lisa Dadswell
NationalityBritish
StatusResigned
Appointed26 January 2009(62 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(64 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(64 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2011)
RoleHead Of Financial Information And Planning
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(64 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(66 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
Victoria
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(67 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed01 July 2016(70 years after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(71 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(74 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(76 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.com
Telephone020 73335865
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£291,331,000
Net Worth£32,480,000
Cash£1,513,000
Current Liabilities£60,980,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

29 May 1991Delivered on: 7 June 1991
Satisfied on: 11 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1987Delivered on: 28 October 1987
Satisfied on: 23 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please refer to form M395 and attached schedule thereto for full details ref = M25/29 oct/ln).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1987Delivered on: 28 October 1987
Satisfied on: 9 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please refer to form M395 and attached schedule thereto for full details ref = M24/29 oct/ln). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1985Delivered on: 21 March 1985
Satisfied on: 7 November 1987
Persons entitled: Hereward Drummond C/O

Classification: Letting agreement
Secured details: Security for the payment or part payment of any unpaid bills or rent due at the end of the tenancy or other sums payable under the terms of charge.
Particulars: The sum of £415 (four hundred and fifteen pounds) and interest thereon held by farrar stead & glyn of 152 fultham road london SW16 9PR.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at melbourne, cambridge containng 0.5 acres.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at melbourn, cambridge containing 7.5 acres.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of limekiln rd,melbourn,cambridge having a frontage of 60 feet.
Fully Satisfied
17 November 1983Delivered on: 23 November 1983
Satisfied on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at melbourn, cambridge containig 12.17 acres.
Fully Satisfied
24 November 1999Delivered on: 2 December 1999
Satisfied on: 9 May 2002
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Finance Parties (The "Agent")

Classification: Charge (the "charge") between the company and the agent
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor and the shareholder to any finance party under each finance document.
Particulars: Four underleases dated 10/9/92 relating to premises on deck level and level 1 - NGL702689; level 2 - NGL702691; level 3 - NGL702692; level 4 - NGL702695 comprising part of the building at 123 buckingham palace road london SS1. See the mortgage charge document for full details.
Fully Satisfied
3 May 1994Delivered on: 9 May 1994
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cambridge laboratory melbourn royston hertfordshire and/or the proceeds of sale thereof more particularly described in conveyances as detailed on form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
3 May 1994Delivered on: 9 May 1994
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sundridge park management centre plaistow lane bromley kent t/n SGL540808 and/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 May 1994Delivered on: 9 May 1994
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill and the benefit of any licences and all patents. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
15 July 1991Delivered on: 23 July 1991
Satisfied on: 11 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/s butten buildings and the mansion house and land at sundridge park, bromley. Title no sgl 539181 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1981Delivered on: 27 May 1981
Satisfied on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at melbourne cambridgeshire (approx six acres) fronting a road known as back lane.
Fully Satisfied
21 April 2021Delivered on: 30 April 2021
Persons entitled: Jacobs Engineering Group Inc.

Classification: A registered charge
Particulars: The trade mark “argenti” with registration number 3051570 as described in part 3 (intellectual property) of schedule 2 (scheduled assets) of the debenture accession deed registered by this form MR01 (the “debenture accession deed”) and all other present and future intellectual property owned by the chargor, in each case as specified (and defined) in the debenture accession deed. For more details please refer to the debenture accession deed.. The property known as “global innovation and technology centre, back lane, melbourn, hertfordshire SG8 6DP” with registered at the land registry with title number CB240921 as described in part 4 (real property) of schedule 2 (scheduled assets) of the debenture accession deed registered by this form MR01 (the “debenture accession deed”) and all other present and future real property owned by the chargor, in each case as specified (and defined) in the debenture accession deed. For more details please refer to the debenture accession deed.
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture.
Outstanding

Filing History

23 September 2020Full accounts made up to 31 December 2019 (44 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (34 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 December 2017 (35 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road Victoria London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (32 pages)
20 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200,000
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200,000
(5 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Registration of charge 004142200015, created on 10 March 2016 (65 pages)
21 March 2016Registration of charge 004142200015, created on 10 March 2016 (65 pages)
13 October 2015Full accounts made up to 31 December 2014 (32 pages)
13 October 2015Full accounts made up to 31 December 2014 (32 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
(5 pages)
5 August 2014Full accounts made up to 31 December 2013 (31 pages)
5 August 2014Full accounts made up to 31 December 2013 (31 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200,000
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200,000
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200,000
(5 pages)
7 January 2014Termination of appointment of Jonathan Moynihan as a director (2 pages)
7 January 2014Termination of appointment of Jonathan Moynihan as a director (2 pages)
31 July 2013Appointment of Mr Matthew Gordon as a director (2 pages)
31 July 2013Appointment of Mr Matthew Gordon as a director (2 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
8 July 2013Full accounts made up to 31 December 2012 (29 pages)
8 July 2013Full accounts made up to 31 December 2012 (29 pages)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Ruairidh Cameron as a director (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Ruairidh Cameron as a director (1 page)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
20 May 2011Full accounts made up to 31 December 2010 (30 pages)
20 May 2011Full accounts made up to 31 December 2010 (30 pages)
18 May 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
18 May 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
24 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
24 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
14 January 2011Appointment of Mr Adrian Gardner as a director (2 pages)
14 January 2011Appointment of Mr Adrian Gardner as a director (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 November 2010Statement of company's objects (2 pages)
26 November 2010Statement of company's objects (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
11 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
10 May 2010Full accounts made up to 31 December 2009 (60 pages)
10 May 2010Full accounts made up to 31 December 2009 (60 pages)
24 March 2010Appointment of Mr Charles Barrett as a director (2 pages)
24 March 2010Appointment of Mr Charles Barrett as a director (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Alan Middleton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Vickerstaffe on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (24 pages)
22 June 2009Full accounts made up to 31 December 2008 (24 pages)
29 January 2009Secretary appointed miss lisa todd (1 page)
29 January 2009Secretary appointed miss lisa todd (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
3 September 2008Director's change of particulars / alan middleton / 01/09/2008 (1 page)
27 August 2008Full accounts made up to 31 December 2007 (24 pages)
27 August 2008Full accounts made up to 31 December 2007 (24 pages)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Director appointed mr david vickerstaffe (1 page)
1 July 2008Director appointed mr david vickerstaffe (1 page)
30 June 2008Appointment terminated director daniel walker (1 page)
30 June 2008Appointment terminated director daniel walker (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
17 August 2007Full accounts made up to 31 December 2006 (20 pages)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
25 July 2007Return made up to 01/07/07; full list of members (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New director appointed (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
7 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
5 August 2005Return made up to 01/07/05; full list of members (8 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
28 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
23 October 2003Full accounts made up to 31 December 2002 (21 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
25 September 2002Section 394 (1 page)
25 September 2002Section 394 (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
30 July 2002Return made up to 01/07/02; full list of members (6 pages)
2 July 2002Full accounts made up to 31 December 2001 (20 pages)
2 July 2002Full accounts made up to 31 December 2001 (20 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (27 pages)
6 July 2000Full accounts made up to 31 December 1999 (27 pages)
28 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
2 December 1999Particulars of mortgage/charge (8 pages)
2 December 1999Particulars of mortgage/charge (8 pages)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 December 1998 (24 pages)
1 November 1999Full accounts made up to 31 December 1998 (24 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
3 August 1999Return made up to 01/07/99; no change of members (6 pages)
3 August 1999Return made up to 01/07/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (24 pages)
2 November 1998Full accounts made up to 31 December 1997 (24 pages)
24 July 1998Return made up to 01/07/98; full list of members (8 pages)
24 July 1998Return made up to 01/07/98; full list of members (8 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (23 pages)
24 October 1997Full accounts made up to 31 December 1996 (23 pages)
5 August 1997Return made up to 01/07/97; full list of members (8 pages)
5 August 1997Return made up to 01/07/97; full list of members (8 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (24 pages)
19 July 1996Full accounts made up to 31 December 1995 (24 pages)
10 July 1996Return made up to 01/07/96; full list of members (6 pages)
10 July 1996Return made up to 01/07/96; full list of members (6 pages)
25 October 1995New director appointed (6 pages)
25 October 1995New director appointed (6 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
19 July 1995Full accounts made up to 31 December 1994 (21 pages)
19 July 1995Return made up to 01/07/95; no change of members (4 pages)
19 July 1995Return made up to 01/07/95; no change of members (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1994Full accounts made up to 31 December 1993 (23 pages)
11 July 1994Full accounts made up to 31 December 1993 (23 pages)
9 July 1993Full accounts made up to 31 December 1992 (21 pages)
9 July 1993Full accounts made up to 31 December 1992 (21 pages)
10 August 1992Full accounts made up to 31 December 1991 (19 pages)
10 August 1992Full accounts made up to 31 December 1991 (19 pages)
14 November 1991Full accounts made up to 31 December 1990 (21 pages)
14 November 1991Full accounts made up to 31 December 1990 (21 pages)
26 October 1990Full accounts made up to 31 December 1989 (21 pages)
26 October 1990Full accounts made up to 31 December 1989 (21 pages)
6 July 1989Full accounts made up to 31 December 1988 (19 pages)
6 July 1989Full accounts made up to 31 December 1988 (19 pages)
4 May 1989Memorandum and Articles of Association (40 pages)
4 May 1989Memorandum and Articles of Association (40 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1989Company name changed pa consulting group LIMITED\certificate issued on 01/02/89 (2 pages)
31 January 1989Company name changed pa consulting group LIMITED\certificate issued on 01/02/89 (2 pages)
30 December 1988Company name changed pa consulting services LIMITED\certificate issued on 01/01/89 (2 pages)
30 December 1988Company name changed pa consulting services LIMITED\certificate issued on 01/01/89 (2 pages)
30 June 1988Full accounts made up to 31 December 1987 (21 pages)
30 June 1988Full accounts made up to 31 December 1987 (21 pages)
12 October 1987Full accounts made up to 31 December 1986 (20 pages)
12 October 1987Full accounts made up to 31 December 1986 (20 pages)
30 October 1986Full accounts made up to 31 December 1985 (18 pages)
30 October 1986Full accounts made up to 31 December 1985 (18 pages)
12 October 1985Accounts made up to 31 December 1984 (17 pages)
12 October 1985Accounts made up to 31 December 1984 (17 pages)
8 September 1983Accounts made up to 31 December 1982 (13 pages)
8 September 1983Accounts made up to 31 December 1982 (13 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
4 July 1983Company name changed\certificate issued on 04/07/83 (2 pages)
12 November 1981Accounts made up to 31 December 1980 (12 pages)
12 November 1981Accounts made up to 31 December 1980 (12 pages)
16 October 1979Accounts made up to 31 December 1978 (12 pages)
16 October 1979Accounts made up to 31 December 1978 (12 pages)
21 January 1978Accounts made up to 31 December 1976 (13 pages)
21 January 1978Accounts made up to 31 December 1976 (13 pages)
20 January 1978Accounts made up to 31 December 1975 (11 pages)
20 January 1978Accounts made up to 31 December 1975 (11 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (5 pages)
1 May 1964Company name changed\certificate issued on 01/05/64 (5 pages)
3 July 1946Certificate of incorporation (1 page)
3 July 1946Incorporation (14 pages)
3 July 1946Incorporation (14 pages)
3 July 1946Certificate of incorporation (1 page)