London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(15 years, 3 months 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(15 years, 9 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 | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Accountant |
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 | 21 April 2006(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 | 07 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2010) |
Role | Head Of Corporate Tax And Trea |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 3 months 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(2 years, 9 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 |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 2011) |
Role | Head Of Financial Information And Planning |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(5 years, 1 month 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 |
Director Name | Ms Caroline Browning |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(6 years, 6 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 | Robert Gaius King |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 March 2014) |
Role | Secretary |
Country of Residence | England |
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 | 28 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 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(10 years, 2 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(11 years, 8 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(14 years, 3 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(16 years, 4 months 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 |
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 | £114,607,888 |
Current Liabilities | £386,217 |
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 | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
---|---|
2 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) |
30 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages) |
2 October 2017 | Change of details for Pa Overseas 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 | 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 Overseas Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 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 | 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) |
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) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
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) |
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Appointment of Mr Matthew Millar Gordon as a director (2 pages) |
11 April 2014 | Appointment of Mr Matthew Millar Gordon as a director (2 pages) |
9 April 2014 | Termination of appointment of Robert King as a director (1 page) |
9 April 2014 | Termination of appointment of Caroline Browning as a director (1 page) |
9 April 2014 | Termination of appointment of Robert King as a director (1 page) |
9 April 2014 | Termination of appointment of Caroline Browning as a director (1 page) |
22 August 2013 | Appointment of Robert Gaius King as a director (3 pages) |
22 August 2013 | Appointment of Robert Gaius King as a director (3 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Lisa Dadswell 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 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 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) |
1 December 2011 | Appointment of Ms Caroline Smith as a director (2 pages) |
1 December 2011 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
1 December 2011 | Termination of appointment of Ruairidh Cameron as a director (1 page) |
1 December 2011 | Appointment of Ms Caroline Smith as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 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) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
23 March 2011 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
23 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
23 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Statement of company's objects (2 pages) |
1 December 2010 | Resolutions
|
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) |
3 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
3 June 2010 | Termination of appointment of Andrew Spreadbury as a director (1 page) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
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 | Director's details changed for Mr Andrew Spreadbury 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 | 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) |
26 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
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) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 September 2008 | Ad 09/06/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages) |
29 September 2008 | Ad 09/06/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages) |
29 August 2008 | Director appointed mr adrian gardner (2 pages) |
29 August 2008 | Director appointed mr adrian gardner (2 pages) |
11 July 2008 | Company name changed pa real estate LIMITED\certificate issued on 11/07/08 (2 pages) |
11 July 2008 | Company name changed pa real estate LIMITED\certificate issued on 11/07/08 (2 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 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) |
21 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (5 pages) |
7 July 2006 | Company name changed pa new venture LIMITED\certificate issued on 07/07/06 (2 pages) |
7 July 2006 | Company name changed pa new venture LIMITED\certificate issued on 07/07/06 (2 pages) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 May 2006 | Company name changed pa zanzibar LIMITED\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed pa zanzibar LIMITED\certificate issued on 08/05/06 (2 pages) |
21 April 2006 | Incorporation (17 pages) |
21 April 2006 | Incorporation (17 pages) |