Company NamePa Netherlands Treasury Services Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number05790697
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(15 years, 3 months 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(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed21 April 2006(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
Appointed07 September 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
RoleHead Of Corporate Tax And Trea
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(2 years, 3 months 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(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(4 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 2011)
RoleHead Of Financial Information And Planning
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMs Caroline Browning
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameRobert Gaius King
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 8 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(10 years, 2 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(11 years, 8 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(14 years, 3 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(16 years, 4 months after company formation)
Appointment Duration5 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

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£114,607,888
Current Liabilities£386,217

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 Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
2 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)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (18 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
2 October 2017Change of details for Pa Overseas 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 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 Overseas Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 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 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)
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)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 106
(4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 106
(4 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)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 106
(4 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 106
(4 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)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 106
(4 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 106
(4 pages)
11 April 2014Appointment of Mr Matthew Millar Gordon as a director (2 pages)
11 April 2014Appointment of Mr Matthew Millar Gordon as a director (2 pages)
9 April 2014Termination of appointment of Robert King as a director (1 page)
9 April 2014Termination of appointment of Caroline Browning as a director (1 page)
9 April 2014Termination of appointment of Robert King as a director (1 page)
9 April 2014Termination of appointment of Caroline Browning as a director (1 page)
22 August 2013Appointment of Robert Gaius King as a director (3 pages)
22 August 2013Appointment of Robert Gaius King as a director (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Lisa Dadswell 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 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 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)
1 December 2011Appointment of Ms Caroline Smith as a director (2 pages)
1 December 2011Termination of appointment of Ruairidh Cameron as a director (1 page)
1 December 2011Termination of appointment of Ruairidh Cameron as a director (1 page)
1 December 2011Appointment of Ms Caroline Smith as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 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)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
23 March 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
23 March 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 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)
3 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
3 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
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 2010Director's details changed for Mr Andrew Spreadbury 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 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)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
26 June 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Return made up to 21/04/09; full list of members (4 pages)
30 April 2009Return made up to 21/04/09; full list of members (4 pages)
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)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 September 2008Ad 09/06/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages)
29 September 2008Ad 09/06/08\gbp si 105@1=105\gbp ic 1/106\ (2 pages)
29 August 2008Director appointed mr adrian gardner (2 pages)
29 August 2008Director appointed mr adrian gardner (2 pages)
11 July 2008Company name changed pa real estate LIMITED\certificate issued on 11/07/08 (2 pages)
11 July 2008Company name changed pa real estate LIMITED\certificate issued on 11/07/08 (2 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 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)
21 May 2007Return made up to 21/04/07; full list of members (5 pages)
21 May 2007Return made up to 21/04/07; full list of members (5 pages)
7 July 2006Company name changed pa new venture LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed pa new venture LIMITED\certificate issued on 07/07/06 (2 pages)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
23 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 May 2006Company name changed pa zanzibar LIMITED\certificate issued on 08/05/06 (2 pages)
8 May 2006Company name changed pa zanzibar LIMITED\certificate issued on 08/05/06 (2 pages)
21 April 2006Incorporation (17 pages)
21 April 2006Incorporation (17 pages)