Company NamePa Knowledge Limited
Company StatusActive
Company Number05196589
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Previous NamePa Real Estate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(1 year, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
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
Appointed28 May 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleHead Of Group Legal
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
Appointed04 January 2012(7 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(17 years after company formation)
Appointment Duration2 years, 8 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(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleActing Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Andrew David Spreadbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2010)
RoleHead Of Corp Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Daniel James Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 2008)
RoleGlobal Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Harrow Road
Elvetham Heath
Fleet
Hampshire
GU51 1JD
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 2 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(11 years, 11 months 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(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(15 years, 11 months 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
Appointed15 August 2022(18 years after company formation)
Appointment Duration5 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.paconsulting.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
Net Worth-£71,327
Current Liabilities£71,484

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

21 April 2021Delivered 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 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.
Outstanding
29 March 2018Delivered 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

Filing History

10 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
4 April 2018Registration of charge 051965890001, created on 29 March 2018 (54 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 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 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 2017Registered 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 2017Change of details for Pa Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 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)
25 August 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 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)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 35,001
(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 35,001
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35,001
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35,001
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 35,001
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35,001
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35,001
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 35,001
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 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 2013-07-16
(4 pages)
16 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 2013-07-16
(4 pages)
16 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 2013-07-16
(4 pages)
6 November 2012Appointment of Mr Robert Gaius King 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 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
6 January 2012Appointment of Mr David Vickerstaffe as a director (2 pages)
6 January 2012Appointment of Mr David Vickerstaffe as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 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)
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)
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
(41 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
26 November 2010Statement of company's objects (2 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)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Appointment of Mr Charles Barrett as a director (2 pages)
2 June 2010Appointment of Mr Charles Barrett as a director (2 pages)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
11 March 2010Director's details changed for Mr Adrian David Edmund Gardner on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
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)
11 March 2010Director's details changed for Mr Andrew Spreadbury 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 Adrian David Edmund Gardner on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
4 August 2009Return made up to 01/07/09; full list of members (4 pages)
4 August 2009Return made up to 01/07/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 April 2009Ad 27/03/09\gbp si 25000@1=25000\gbp ic 10001/35001\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Ad 27/03/09\gbp si 25000@1=25000\gbp ic 10001/35001\ (2 pages)
7 April 2009Nc inc already adjusted 27/03/09 (1 page)
7 April 2009Nc inc already adjusted 27/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2008Director appointed mr adrian gardner (2 pages)
28 August 2008Director appointed mr adrian gardner (2 pages)
22 August 2008Appointment terminated director daniel walker (1 page)
22 August 2008Appointment terminated director daniel walker (1 page)
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)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
25 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 July 2007Return made up to 01/07/07; full list of members (2 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)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
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)
12 January 2006Ad 20/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
12 January 2006Ad 20/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
23 December 2005Nc inc already adjusted 14/12/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 14/12/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Return made up to 03/08/05; full list of members (7 pages)
30 August 2005Return made up to 03/08/05; full list of members (7 pages)
18 January 2005Company name changed pa real estate LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed pa real estate LIMITED\certificate issued on 18/01/05 (2 pages)
20 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Incorporation (17 pages)
3 August 2004Incorporation (17 pages)
3 August 2004Secretary resigned (1 page)