London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(9 years, 1 month 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(9 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 Alan Mark Clarkson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Head Of Group Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mrs Lisa Dadswell |
---|---|
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(4 months, 2 weeks 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 | 01 October 2014(2 years, 3 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 |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 01 July 2016(4 years 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(5 years, 6 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(8 years, 1 month 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(10 years, 2 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 | £36,042,442 |
Current Liabilities | £103,331 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 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) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 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 | 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) |
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 Finance 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 Finance 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) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Alan Clarkson as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Alan Clarkson as a director on 31 May 2017 (1 page) |
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 | 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 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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 | Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
5 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
5 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
5 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
29 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
18 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|