Company NamePAI UK General Partner Limited
DirectorColm Paul O'Sullivan
Company StatusActive
Company Number04026634
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Previous NamesPAI Europe Iii UK General Partner Limited and PAI Europe Iv UK General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colm Paul O'Sullivan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameApex Fund And Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed14 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address9th Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameAmaury-Daniel De Seze
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleChairman & Ceo Of Pai Managmt.
Correspondence Address51 Boulevard Beausejour
Paris
75016
Director NameJean-Marie Fabre
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleExecutive Member
Correspondence Address17 Rue De Montmorency
Paris
75016
France
Director NameLise Nobre
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(same day as company formation)
RolePartner Of Pai Management
Correspondence Address19 Rue Raymond Queneau
Rueil Malmaison
92500
France
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleMember Of The Executive Commit
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Secretary NameLise Nobre
NationalityFrench
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleDirector Of Pai Management
Correspondence Address19 Rue Raymond Queneau
Rueil Malmaison
92500
France
Director NameBlaise Duault
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2001(9 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2017)
RoleInvestment Officer
Country of ResidenceFrance
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2001(9 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 December 2009)
RoleCompany Director
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Secretary NameBlaise Duault
NationalityFrench
StatusResigned
Appointed04 April 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2007)
RoleInvestment Officer
Country of ResidenceFrance
Correspondence Address10 Rue Blanche
75009 Paris
Foreign
Director NameHamish Robert Muir Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address18 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QZ
Director NamePatrick Mouterde
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2004(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMs Eleanor Antonia Charlotte Chambers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Brice Gilbert
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameMr Fabrice Fouletier
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2023(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2024)
RolePartner
Country of ResidenceFrance
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusResigned
Appointed25 July 2007(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2019)
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address125 London Wall 6th Floor
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£132
Net Worth-£34,103
Cash£2,860
Current Liabilities£1,372

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 November 2020Compulsory strike-off action has been discontinued (1 page)
27 November 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2019Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 14 June 2019 (2 pages)
25 June 2019Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 14 June 2019 (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
9 May 2017Appointment of Mr Brice Gilbert as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Blaise Duault as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Blaise Duault as a director on 30 April 2017 (1 page)
9 May 2017Appointment of Mr Brice Gilbert as a director on 9 May 2017 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
11 November 2015Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page)
3 November 2015Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page)
12 October 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
8 July 2011Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 15 November 2010 (1 page)
9 July 2010Appointment of Mr Colm Paul O'sullivan as a director (2 pages)
9 July 2010Termination of appointment of Hamish Mackenzie as a director (1 page)
9 July 2010Director's details changed for Blaise Duault on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Patrick Mouterde on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Blaise Duault on 29 June 2010 (2 pages)
9 July 2010Termination of appointment of Hamish Mackenzie as a director (1 page)
9 July 2010Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages)
9 July 2010Director's details changed for Patrick Mouterde on 29 June 2010 (2 pages)
9 July 2010Secretary's details changed for Ipes Secretaries Uk Limited on 29 June 2010 (2 pages)
9 July 2010Appointment of Ms Eleanor Antonia Charlotte Chambers as a director (2 pages)
9 July 2010Secretary's details changed for Ipes Secretaries Uk Limited on 29 June 2010 (2 pages)
9 July 2010Appointment of Mr Colm Paul O'sullivan as a director (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 January 2010Termination of appointment of Bertrand Meunier as a director (1 page)
22 January 2010Termination of appointment of Dominique Megret as a director (1 page)
22 January 2010Termination of appointment of Dominique Megret as a director (1 page)
22 January 2010Termination of appointment of Bertrand Meunier as a director (1 page)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 July 2009Return made up to 29/06/09; full list of members (4 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 September 2008Appointment terminated director amaury-daniel de seze (1 page)
11 September 2008Appointment terminated director amaury-daniel de seze (1 page)
4 August 2008Return made up to 29/06/08; full list of members (5 pages)
4 August 2008Return made up to 29/06/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 29/06/07; full list of members (9 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Return made up to 29/06/07; full list of members (9 pages)
14 June 2007Registered office changed on 14/06/07 from: clarebell house 5-6 cork street london W1S 3NX (1 page)
14 June 2007Registered office changed on 14/06/07 from: clarebell house 5-6 cork street london W1S 3NX (1 page)
5 June 2007Company name changed pai europe iv uk general partner LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed pai europe iv uk general partner LIMITED\certificate issued on 05/06/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 July 2006Return made up to 29/06/06; full list of members (9 pages)
27 July 2006Return made up to 29/06/06; full list of members (9 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
2 February 2006Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Registered office changed on 27/10/05 from: pai partners uk 22 conduits street london W1S 2XR (1 page)
27 October 2005Registered office changed on 27/10/05 from: pai partners uk 22 conduits street london W1S 2XR (1 page)
25 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(9 pages)
25 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(9 pages)
11 April 2005Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(11 pages)
11 April 2005Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(11 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
26 October 2004Company name changed pai europe iii uk general partne r LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed pai europe iii uk general partne r LIMITED\certificate issued on 26/10/04 (2 pages)
29 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003Full accounts made up to 31 December 2002 (9 pages)
22 April 2003Full accounts made up to 31 December 2002 (9 pages)
18 April 2003Registered office changed on 18/04/03 from: 10 harewood avenue london NW1 6AA (1 page)
18 April 2003Registered office changed on 18/04/03 from: 10 harewood avenue london NW1 6AA (1 page)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (1 page)
18 September 2002Return made up to 29/06/02; full list of members (9 pages)
18 September 2002Return made up to 29/06/02; full list of members (9 pages)
5 June 2002Full accounts made up to 31 December 2001 (9 pages)
5 June 2002Full accounts made up to 31 December 2000 (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (9 pages)
5 June 2002Full accounts made up to 31 December 2000 (8 pages)
17 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
4 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: e s n property investments LTD inter city house, mitchell lane bristol avon BS1 6BU (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)
29 June 2000Incorporation (18 pages)
29 June 2000Incorporation (18 pages)