Company NamePa Middle East Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number06600426
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(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(13 years, 2 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(13 years, 7 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 Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed22 May 2008(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
Appointed23 May 2008(1 day after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleHead Of Corp Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
NationalityBritish
StatusResigned
Appointed26 January 2009(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
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(2 years, 9 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(3 years 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(3 years, 6 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
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(4 years after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(4 years, 5 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
Appointed28 March 2014(5 years, 10 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(8 years, 1 month 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(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Adam Justin Hughes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(12 years, 2 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
Appointed22 September 2022(14 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.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
Turnover£2,488,587
Gross Profit£289,487
Net Worth£248,154
Cash£394,114
Current Liabilities£6,220,325

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

10 March 2016Delivered 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

Filing History

11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (101 pages)
11 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
15 October 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
3 September 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)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
22 June 2020Termination of appointment of Adam Justin Hughes as a director on 28 February 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (27 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
13 March 2018Termination of appointment of Andrew Maitland Hooke as a director on 9 March 2018 (1 page)
13 March 2018Appointment of Mr Adam Justin Hughes as a director on 9 March 2018 (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)
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 Consulting Services 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 Consulting Services 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)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 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 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)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Registration of charge 066004260001, created on 10 March 2016 (65 pages)
21 March 2016Registration of charge 066004260001, created on 10 March 2016 (65 pages)
7 October 2015Full accounts made up to 31 December 2014 (29 pages)
7 October 2015Full accounts made up to 31 December 2014 (29 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
20 March 2015Appointment of Mr Andrew Hooke as a director on 28 January 2015
  • ANNOTATION Rectified Form AP01 was removed from the public register on 20/03/2015 as it is invalid or ineffective
(2 pages)
20 March 2015Appointment of Mr Andrew Hooke as a director on 28 January 2015
  • ANNOTATION Rectified Form AP01 was removed from the public register on 20/03/2015 as it is invalid or ineffective
(2 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 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 Caroline Browning as a director (1 page)
9 April 2014Termination of appointment of Caroline Browning as a director (1 page)
10 September 2013Full accounts made up to 31 December 2012 (28 pages)
10 September 2013Full accounts made up to 31 December 2012 (28 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
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)
6 November 2012Termination of appointment of Lisa Dadswell 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)
5 September 2012Full accounts made up to 31 December 2011 (27 pages)
5 September 2012Full accounts made up to 31 December 2011 (27 pages)
2 July 2012Appointment of Mr Alan Middleton as a director (2 pages)
2 July 2012Appointment of Mr Alan Middleton as a director (2 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
15 May 2012Statement of company's objects (2 pages)
15 May 2012Statement of company's objects (2 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 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)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 December 2010 (26 pages)
20 May 2011Full accounts made up to 31 December 2010 (26 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 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 November 2010Statement of company's objects (2 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 2010Full accounts made up to 31 December 2009 (23 pages)
10 August 2010Full accounts made up to 31 December 2009 (23 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Mr Adrian David Edmund Gardner 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)
1 June 2010Appointment of Mr Adrian David Edmund Gardner as a director (2 pages)
11 March 2010Director's details changed for Mr Andrew Hooke on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah 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)
11 March 2010Director's details changed for Mr Andrew Hooke on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Andrew Spreadbury 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)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
22 June 2009Return made up to 22/05/09; 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)
28 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
28 May 2008Director appointed mr andrew spreadbury (1 page)
28 May 2008Director appointed mr andrew spreadbury (1 page)
28 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
22 May 2008Incorporation (18 pages)
22 May 2008Incorporation (18 pages)