Company NamePa Treasury Services (US) Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number08101083
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

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
Appointed12 June 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(9 years, 1 month 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(9 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 Alan Mark Clarkson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleHead Of Group Treasury
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(4 months, 2 weeks 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
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 2 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(4 years 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(5 years, 6 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(8 years, 1 month 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(10 years, 2 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£36,042,442
Current Liabilities£103,331

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 Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 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)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 December 2017 (19 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 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 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)
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 Finance 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 Finance 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)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 May 2017Termination of appointment of Alan Clarkson as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Alan Clarkson as a director on 31 May 2017 (1 page)
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 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 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30,000,002
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30,000,002
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000,002
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000,002
(4 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30,000,002
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30,000,002
(4 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
5 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
5 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
5 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
5 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
29 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 30,000,002
(3 pages)
29 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 30,000,002
(3 pages)
18 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)