London
SW1E 5DN
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Head Of Group Legal |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr David Martin Vickerstaffe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(17 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Acting Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2010) |
Role | Head Of Corp Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Daniel James Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 August 2008) |
Role | Global Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harrow Road Elvetham Heath Fleet Hampshire GU51 1JD |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2012) |
Role | Secretary |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(18 years after company formation) |
Appointment Duration | 5 months (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.paconsulting.com |
---|---|
Telephone | 020 73335865 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£71,327 |
Current Liabilities | £71,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
21 April 2021 | Delivered on: 30 April 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Particulars: The trade mark “pa†with registration number 3128998 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 deedâ€) 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. Outstanding |
---|---|
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Barclays Bank PLC (1 Churchill Place, Canary Wharf, London, E14 5HP) as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Particulars: The intellectual property being: UK trademark no. 3128998, UK trademark no. 3043084, eu trademark no. EU4356011 and worldwide trademark no. WE1220427. For more details please refer to the instrument. Outstanding |
10 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
---|---|
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages) |
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
4 April 2018 | Registration of charge 051965890001, created on 29 March 2018 (54 pages) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
6 January 2012 | Appointment of Mr David Vickerstaffe as a director (2 pages) |
6 January 2012 | Appointment of Mr David Vickerstaffe as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
24 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
26 November 2010 | Statement of company's objects (2 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
2 June 2010 | Appointment of Mr Charles Barrett as a director (2 pages) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
11 March 2010 | Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages) |
4 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 April 2009 | Ad 27/03/09\gbp si 25000@1=25000\gbp ic 10001/35001\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Ad 27/03/09\gbp si 25000@1=25000\gbp ic 10001/35001\ (2 pages) |
7 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
7 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
7 April 2009 | Resolutions
|
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
29 January 2009 | Secretary appointed miss lisa todd (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
9 January 2009 | Appointment terminated secretary ruth yeoman (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2008 | Director appointed mr adrian gardner (2 pages) |
28 August 2008 | Director appointed mr adrian gardner (2 pages) |
22 August 2008 | Appointment terminated director daniel walker (1 page) |
22 August 2008 | Appointment terminated director daniel walker (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
12 January 2006 | Ad 20/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
12 January 2006 | Ad 20/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
23 December 2005 | Nc inc already adjusted 14/12/05 (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 14/12/05 (1 page) |
23 December 2005 | Resolutions
|
30 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
18 January 2005 | Company name changed pa real estate LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed pa real estate LIMITED\certificate issued on 18/01/05 (2 pages) |
20 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Incorporation (17 pages) |
3 August 2004 | Secretary resigned (1 page) |