St James's Street
London
SW1A 1LF
Director Name | Richard David Howell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 78 St James's Street London SW1A 1LF |
Secretary Name | Apex Fund And Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 9th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Herve Couffin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Member Of The Executive Commit |
Correspondence Address | 20 Avenue De Longchamp Saint-Cloud 92210 |
Director Name | Amaury-Daniel De Seze |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Chairman & Ceo Of Pai Manageme |
Correspondence Address | 51 Boulevard Beausejour Paris 75016 |
Director Name | Jean-Marie Fabre |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Member Of The Executive Commit |
Correspondence Address | 17 Rue De Montmorency Paris 75016 France |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Member Of The Executive Commit |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Member Of The Executive Commitive Comitt |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Andre Joel Motte |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Member Of The Executive Commi |
Correspondence Address | 5 Bis Rue Eugene Manuel Paris 75016 France |
Secretary Name | Lise Nobre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Rue Raymond Queneau Rueil Malmaison 92500 France |
Director Name | Frederic Jacques Marie Paul Stevenin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 July 2022) |
Role | Managing Director Pai Mngmt Uk |
Country of Residence | England |
Correspondence Address | C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA |
Director Name | Patrick Mouterde |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 July 2007(7 years after company formation) |
Appointment Duration | 15 years (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 78 St James's Street London SW1A 1LF |
Director Name | Ms Eleanor Antonia Charlotte Chambers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | IPES Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 June 2019) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Website | www.pai-partners.net |
---|
Registered Address | 3rd Floor 78 St James's Street London SW1A 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
3 December 2009 | Delivered on: 8 December 2009 Persons entitled: Corob Central Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £50,751 and any other sum paid into that account see image for full details. Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 11 December 2019 (12 pages) |
---|---|
8 December 2020 | Previous accounting period shortened from 11 December 2019 to 10 December 2019 (1 page) |
8 December 2020 | Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA on 8 December 2020 (1 page) |
19 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 December 2019 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 11 December 2018 (12 pages) |
25 June 2019 | Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 25 June 2019 (1 page) |
25 June 2019 | Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 25 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 11 December 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 11 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 11 December 2016 (12 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
17 September 2016 | Total exemption full accounts made up to 11 December 2015 (12 pages) |
17 September 2016 | Total exemption full accounts made up to 11 December 2015 (12 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015 (1 page) |
22 September 2015 | Total exemption full accounts made up to 11 December 2014 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 11 December 2014 (9 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 September 2014 | Total exemption full accounts made up to 11 December 2013 (9 pages) |
16 September 2014 | Total exemption full accounts made up to 11 December 2013 (9 pages) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 September 2013 | Total exemption full accounts made up to 11 December 2012 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 11 December 2012 (9 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 11 December 2011 (10 pages) |
13 September 2012 | Total exemption full accounts made up to 11 December 2011 (10 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 11 December 2010 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 11 December 2010 (10 pages) |
8 July 2011 | Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages) |
8 July 2011 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
8 July 2011 | Appointment of Mr Colm Paul O'sullivan as a director (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Appointment of Mr Colm Paul O'sullivan as a director (2 pages) |
8 July 2011 | Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 15 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Patrick Mouterde on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Patrick Mouterde on 12 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Ipes Secretaries Uk Limited on 12 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Ipes Secretaries Uk Limited on 12 June 2010 (1 page) |
8 July 2010 | Director's details changed for Frederic Jacques Marie Paul Stevenin on 12 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Frederic Jacques Marie Paul Stevenin on 12 June 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 11 December 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 11 December 2009 (10 pages) |
22 January 2010 | Termination of appointment of Dominique Megret as a director (1 page) |
22 January 2010 | Termination of appointment of Dominique Megret as a director (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 11 December 2008 (10 pages) |
26 May 2009 | Total exemption full accounts made up to 11 December 2008 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 11 December 2007 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 11 December 2007 (9 pages) |
11 September 2008 | Appointment terminated director amaury-daniel de seze (1 page) |
11 September 2008 | Appointment terminated director amaury-daniel de seze (1 page) |
4 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Accounts for a dormant company made up to 11 December 2005 (7 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: clarebell house 5/6 cork street london W1S 3NX (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 11 December 2006 (7 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: clarebell house 5/6 cork street london W1S 3NX (1 page) |
17 July 2007 | Accounts for a dormant company made up to 11 December 2006 (7 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Accounts for a dormant company made up to 11 December 2005 (7 pages) |
17 July 2007 | Secretary resigned (1 page) |
1 May 2007 | Resolutions
|
1 May 2007 | Resolutions
|
23 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 10 harewood avenue london NW1 6AA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 10 harewood avenue london NW1 6AA (1 page) |
4 October 2005 | Accounts for a dormant company made up to 11 December 2004 (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 11 December 2004 (6 pages) |
20 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 12/06/05; full list of members (8 pages) |
17 September 2004 | Accounts for a dormant company made up to 11 December 2003 (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 11 December 2003 (7 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
3 December 2003 | Company name changed pai partners LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed pai partners LIMITED\certificate issued on 03/12/03 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 11 December 2002 (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 11 December 2002 (7 pages) |
19 September 2003 | Company name changed pai management uk LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed pai management uk LIMITED\certificate issued on 19/09/03 (2 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (8 pages) |
4 August 2003 | Return made up to 12/06/03; full list of members (8 pages) |
11 July 2002 | Accounts for a dormant company made up to 11 December 2001 (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 11 December 2001 (7 pages) |
5 July 2002 | Return made up to 12/06/02; full list of members
|
5 July 2002 | Return made up to 12/06/02; full list of members
|
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
31 January 2002 | Accounting reference date extended from 30/06/01 to 11/12/01 (1 page) |
31 January 2002 | Accounting reference date extended from 30/06/01 to 11/12/01 (1 page) |
10 December 2001 | Resolutions
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Resolutions
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 12/06/01; full list of members (8 pages) |
18 September 2001 | Return made up to 12/06/01; full list of members (8 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
7 July 2000 | Memorandum and Articles of Association (13 pages) |
7 July 2000 | Memorandum and Articles of Association (13 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
12 June 2000 | Incorporation (17 pages) |
12 June 2000 | Incorporation (17 pages) |