London
SW1E 5DN
Director Name | Mr Kully Janjuah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Head Of Group Legal |
Country of Residence | England |
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(13 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 Kully Janjuah |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Way Croxley Green Rickmansworth Hertfordshire WD3 3LU |
Director Name | Mr Daniel James Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harrow Road Elvetham Heath Fleet Hampshire GU51 1JD |
Director Name | Mr Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Farm Barns High Street Barley Hertfordshire SG8 8HR |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stafford Street Gillingham Kent ME7 5EJ |
Director Name | Mr Jonathan Patrick Moynihan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Ian Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Martin Gordon Robert Stapleton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Ian Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2009) |
Role | Management Consultant |
Correspondence Address | 2 Ashwell Road Bygrave Near Baldock Hertfordshire SG7 5DT |
Director Name | Lady Barbara Singer Judge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Prof Victor Halberstadt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2012) |
Role | Professor Of Economics |
Country of Residence | Netherlands |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Nicholas John Chaffey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2012) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Ian Barlow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | Mr Tom Mullen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2012) |
Role | Senior Partner |
Country of Residence | United States |
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(6 years, 6 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 |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(9 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 |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(14 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Website | paconsulting.com |
---|---|
Telephone | 020 77309000 |
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 |
24.9m at £0.1 | Pa Consulting Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,646,875 |
Cash | £262,693 |
Current Liabilities | £12,595,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
21 April 2021 | Delivered on: 28 April 2021 Persons entitled: Jacobs Engineering Group Inc. Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered on: 21 March 2016 Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture. Outstanding |
20 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
21 December 2017 | Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 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 | Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page) |
23 October 2017 | Director's details changed for Mr Kully Janjuah on 2 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Kully Janjuah 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 Consulting Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Pa Consulting Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 March 2016 | Registration of charge 065558940001, created on 10 March 2016 (65 pages) |
21 March 2016 | Registration of charge 065558940001, created on 10 March 2016 (65 pages) |
25 February 2016 | Appointment of Mr Charles Roland Barrett as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Charles Roland Barrett as a director on 25 February 2016 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 October 2014 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 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 | Full accounts made up to 31 December 2013 (23 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
29 July 2013 | Termination of appointment of Jonathan Moynihan as a director (1 page) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Appointment of Mr Kully Janjuah as a director (2 pages) |
31 December 2012 | Appointment of Mr Kully Janjuah as a director (2 pages) |
17 December 2012 | Termination of appointment of Andrew Hooke as a director (2 pages) |
17 December 2012 | Company name changed pa consulting group LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Termination of appointment of Victor Halberstadt as a director (2 pages) |
17 December 2012 | Termination of appointment of Victor Halberstadt as a director (2 pages) |
17 December 2012 | Termination of appointment of Martin Stapleton as a director (2 pages) |
17 December 2012 | Termination of appointment of Martin Stapleton as a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Judge as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Termination of appointment of Tom Mullen as a director (2 pages) |
17 December 2012 | Termination of appointment of Andrew Hooke as a director (2 pages) |
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed pa consulting group LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Termination of appointment of Tom Mullen as a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Judge as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
17 December 2012 | Change of name notice (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Sub-division of shares on 15 November 2012 (7 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (5 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (5 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (7 pages) |
10 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2012 | Sub-division of shares on 15 November 2012 (7 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (7 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (5 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Consolidation of shares on 4 December 2012 (7 pages) |
10 December 2012 | Change of share class name or designation (2 pages) |
7 December 2012 | Reduction of iss capital and minute (oc) (6 pages) |
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Certificate of reduction of issued capital (1 page) |
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Certificate of reduction of issued capital (1 page) |
7 December 2012 | Reduction of iss capital and minute (oc) (6 pages) |
5 December 2012 | Scheme of arrangement (91 pages) |
5 December 2012 | Scheme of arrangement (91 pages) |
4 December 2012 | Reduction of iss capital and minute (oc) (7 pages) |
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Certificate of reduction of issued capital (1 page) |
4 December 2012 | Reduction of iss capital and minute (oc) (7 pages) |
4 December 2012 | Statement of capital on 4 December 2012
|
4 December 2012 | Certificate of reduction of issued capital (1 page) |
31 August 2012 | Termination of appointment of Ian Barlow as a director (1 page) |
31 August 2012 | Termination of appointment of Ian Barlow as a director (1 page) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (75 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (75 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (57 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (57 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (57 pages) |
4 January 2012 | Appointment of Mr Tom Mullen as a director (2 pages) |
4 January 2012 | Appointment of Mr Tom Mullen as a director (2 pages) |
4 January 2012 | Termination of appointment of Nicholas Chaffey as a director (1 page) |
4 January 2012 | Termination of appointment of Nicholas Chaffey as a director (1 page) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (98 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (98 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 May 2011 | Director's details changed for Mr Ian Barlow on 26 June 2008 (2 pages) |
16 May 2011 | Director's details changed for Mr Ian Barlow on 26 June 2008 (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (37 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (98 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (65 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (65 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (65 pages) |
11 March 2010 | Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Ian Murray as a director (1 page) |
1 March 2010 | Termination of appointment of Ian Murray as a director (1 page) |
26 February 2010 | Director's details changed for Mr Andrew Hooke on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Martin Gordon Robert Stapleton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Murray on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Murray on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas John Chaffey on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Barlow on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ian Barlow on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Andrew Hooke on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Alan Middleton on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Nicholas John Chaffey on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Martin Gordon Robert Stapleton on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Professor Victor Halberstadt on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Lady Barbara Singer Judge on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Jonathan Patrick Moynihan on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Lady Barbara Singer Judge on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Professor Victor Halberstadt on 26 February 2010 (2 pages) |
7 December 2009 | Termination of appointment of Ian Murray as a director (1 page) |
7 December 2009 | Termination of appointment of Ian Murray as a director (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Memorandum and Articles of Association (58 pages) |
22 June 2009 | Min detail amend capital eff 22/06/09 (1 page) |
22 June 2009 | Solvency statement dated 05/06/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Solvency statement dated 05/06/09 (1 page) |
22 June 2009 | Min detail amend capital eff 22/06/09 (1 page) |
22 June 2009 | Memorandum and Articles of Association (58 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Director appointed ian murray (2 pages) |
9 June 2009 | Director appointed ian murray (2 pages) |
4 June 2009 | Director's change of particulars / ian murray / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / ian murray / 04/06/2009 (1 page) |
29 April 2009 | Return made up to 04/04/09; full list of members (59 pages) |
29 April 2009 | Return made up to 04/04/09; full list of members (59 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
22 April 2009 | Group of companies' accounts made up to 31 December 2008 (74 pages) |
21 April 2009 | Ad 01/04/09\gbp si [email protected]=1000\gbp ic 113670403/113671403\ (1 page) |
21 April 2009 | Ad 01/04/09\gbp si [email protected]=1000\gbp ic 113670403/113671403\ (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
27 October 2008 | Amending 88(2) (31 pages) |
27 October 2008 | Amending 88(2) (31 pages) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / alan middleton / 01/09/2008 (1 page) |
26 August 2008 | Ad 24/06/08\gbp si 1@1=1\gbp si [email protected]=2500000\gbp ic 3/2500004\ (2 pages) |
26 August 2008 | Ad 24/06/08\gbp si 1@1=1\gbp si [email protected]=2500000\gbp ic 3/2500004\ (2 pages) |
26 August 2008 | Ad 24/06/08\gbp si [email protected]=7499999\gbp ic 2500004/10000003\ (2 pages) |
26 August 2008 | Ad 24/06/08\gbp si [email protected]=7499999\gbp ic 2500004/10000003\ (2 pages) |
26 August 2008 | Ad 24/06/08\gbp si 34556800@3=103670400\gbp ic 10000003/113670403\ (31 pages) |
26 August 2008 | Ad 24/06/08\gbp si 34556800@3=103670400\gbp ic 10000003/113670403\ (31 pages) |
6 August 2008 | Director appointed lady barbara judge (5 pages) |
6 August 2008 | Director appointed lady barbara judge (5 pages) |
21 July 2008 | Memorandum and Articles of Association (5 pages) |
21 July 2008 | Memorandum and Articles of Association (5 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
9 July 2008 | Director appointed mr ian barlow (2 pages) |
9 July 2008 | Director appointed mr ian barlow (2 pages) |
8 July 2008 | Director appointed professor victor halberstadt (2 pages) |
8 July 2008 | Director appointed martin gordon robert stapleton (3 pages) |
8 July 2008 | Director appointed nicholas john chaffey (2 pages) |
8 July 2008 | Director appointed nicholas john chaffey (2 pages) |
8 July 2008 | Director appointed professor victor halberstadt (2 pages) |
8 July 2008 | Director appointed martin gordon robert stapleton (3 pages) |
4 July 2008 | Director appointed mr andrew hooke (1 page) |
4 July 2008 | Secretary appointed mr kully janjuah (1 page) |
4 July 2008 | Director appointed mr alan middleton (1 page) |
4 July 2008 | Appointment terminated director kully janjuah (1 page) |
4 July 2008 | Director appointed mr andrew hooke (1 page) |
4 July 2008 | Appointment terminated director daniel walker (1 page) |
4 July 2008 | Appointment terminated director kully janjuah (1 page) |
4 July 2008 | Director appointed mr ian murray (1 page) |
4 July 2008 | Appointment terminated secretary ruth yeoman (1 page) |
4 July 2008 | Director appointed mr alan middleton (1 page) |
4 July 2008 | Appointment terminated director andrew spreadbury (1 page) |
4 July 2008 | Appointment terminated director andrew spreadbury (1 page) |
4 July 2008 | Appointment terminated director daniel walker (1 page) |
4 July 2008 | Appointment terminated secretary ruth yeoman (1 page) |
4 July 2008 | Director appointed mr ian murray (1 page) |
4 July 2008 | Secretary appointed mr kully janjuah (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
6 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (5 pages) |
6 June 2008 | Memorandum and Articles of Association (5 pages) |
18 April 2008 | Director appointed mr jon moynihan (1 page) |
18 April 2008 | Director appointed mr jon moynihan (1 page) |
10 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 April 2008 | Incorporation (18 pages) |
4 April 2008 | Incorporation (18 pages) |