London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(13 years, 2 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(13 years, 7 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 Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Miss Ruth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 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 Andrew David Spreadbury |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 day after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Head Of Corp Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(8 months, 1 week 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 Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
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(2 years, 9 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(3 years 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(3 years, 6 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 |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(4 years, 5 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 | 28 March 2014(5 years, 10 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(8 years, 1 month 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(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Adam Justin Hughes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(12 years, 2 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 | 22 September 2022(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (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 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 |
---|---|
Turnover | £2,488,587 |
Gross Profit | £289,487 |
Net Worth | £248,154 |
Cash | £394,114 |
Current Liabilities | £6,220,325 |
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 | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
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 |
---|
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (101 pages) |
---|---|
11 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
15 October 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
3 September 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) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Adam Justin Hughes as a director on 28 February 2020 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
13 March 2018 | Termination of appointment of Andrew Maitland Hooke as a director on 9 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Adam Justin Hughes as a director on 9 March 2018 (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) |
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 Consulting Services 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 Consulting Services 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) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (27 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 | 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) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
21 March 2016 | Registration of charge 066004260001, created on 10 March 2016 (65 pages) |
21 March 2016 | Registration of charge 066004260001, created on 10 March 2016 (65 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 March 2015 | Appointment of Mr Andrew Hooke as a director on 28 January 2015
|
20 March 2015 | Appointment of Mr Andrew Hooke as a director on 28 January 2015
|
3 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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 Caroline Browning as a director (1 page) |
9 April 2014 | Termination of appointment of Caroline Browning as a director (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
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) |
6 November 2012 | Termination of appointment of Lisa Dadswell 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) |
5 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 July 2012 | Appointment of Mr Alan Middleton as a director (2 pages) |
2 July 2012 | Appointment of Mr Alan Middleton as a director (2 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Statement of company's objects (2 pages) |
15 May 2012 | Statement of company's objects (2 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 | 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) |
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) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (26 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 | Appointment of Mr Ruairidh Cameron as a director (2 pages) |
23 March 2011 | Termination of appointment of Adrian Gardner as a director (1 page) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
26 November 2010 | Statement of company's objects (2 pages) |
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 | Full accounts made up to 31 December 2009 (23 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Mr Adrian David Edmund Gardner 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) |
1 June 2010 | Appointment of Mr Adrian David Edmund Gardner as a director (2 pages) |
11 March 2010 | Director's details changed for Mr Andrew Hooke 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 | 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 Hooke 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 | 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) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/05/09; 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) |
28 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
28 May 2008 | Director appointed mr andrew spreadbury (1 page) |
28 May 2008 | Director appointed mr andrew spreadbury (1 page) |
28 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
22 May 2008 | Incorporation (18 pages) |
22 May 2008 | Incorporation (18 pages) |