Company NamePAPF Trustee Limited
Company StatusActive
Company Number09476708
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Emily Jane Anne Shelley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(9 years after company formation)
Appointment Duration2 weeks, 4 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMarc Leslie Tucker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Secretary NameStephen Godsell
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameSteven Michael Turnbull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameJames William Donnelley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2020)
RoleDirector Of Racing And Sports Betting
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameEric Thomas Rayner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Gareth David Bramall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2021)
RoleHead Of Data Services
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMs Linda Ruth Robinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2021)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2015(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitepressassociation.com
Telephone020 79637538
Telephone regionLondon

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2020Director's details changed for Mr Gareth David Bramall on 21 June 2019 (2 pages)
16 October 2020Director's details changed for Mr Charles Henry Gregson on 21 July 2019 (2 pages)
16 October 2020Director's details changed for Ms Linda Ruth Robinson on 21 June 2019 (2 pages)
17 September 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
7 July 2020Change of details for Pa Group Limited as a person with significant control on 24 May 2019 (2 pages)
25 February 2020Termination of appointment of James William Donnelley as a director on 19 February 2020 (1 page)
22 January 2020Termination of appointment of Eric Thomas Rayner as a director on 22 January 2020 (1 page)
22 January 2020Termination of appointment of Charles John Allwood as a director on 13 January 2020 (1 page)
22 January 2020Termination of appointment of Paul Sellars as a director on 10 January 2020 (1 page)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 June 2019Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to The Point 37 North Wharf Road Paddington London W2 1AF on 21 June 2019 (1 page)
29 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Steven Michael Turnbull as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mrs Linda Ruth Robinson as a director on 1 March 2018 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 August 2017Termination of appointment of Stephen Godsell as a secretary on 14 July 2017 (2 pages)
11 August 2017Termination of appointment of Stephen Godsell as a secretary on 14 July 2017 (2 pages)
28 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 September 2016Appointment of Mr Gareth David Bramall as a director on 20 September 2016 (2 pages)
23 September 2016Appointment of Mr Gareth David Bramall as a director on 20 September 2016 (2 pages)
9 September 2016Termination of appointment of Richard Charles Henry as a director on 30 June 2016 (1 page)
9 September 2016Termination of appointment of Richard Charles Henry as a director on 30 June 2016 (1 page)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(10 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(10 pages)
20 July 2015Appointment of Eric Thomas Rayner as a director on 12 March 2015 (2 pages)
20 July 2015Appointment of Richard Charles Henry as a director on 12 March 2015 (2 pages)
20 July 2015Appointment of Eric Thomas Rayner as a director on 12 March 2015 (2 pages)
20 July 2015Appointment of Richard Charles Henry as a director on 12 March 2015 (2 pages)
8 July 2015Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages)
8 July 2015Appointment of Mr Charles John Allwood as a director on 3 June 2015 (3 pages)
22 June 2015Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages)
22 June 2015Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages)
22 June 2015Termination of appointment of Marc Leslie Tucker as a director on 3 June 2015 (2 pages)
16 April 2015Resolutions
  • RES13 ‐ Company business 12/03/2015
(1 page)
1 April 2015Appointment of Mr Paul Sellars as a director on 12 March 2015 (2 pages)
1 April 2015Appointment of Mr Paul Sellars as a director on 12 March 2015 (2 pages)
27 March 2015Appointment of James William Donnelley as a director on 12 March 2015 (2 pages)
27 March 2015Appointment of James William Donnelley as a director on 12 March 2015 (2 pages)
26 March 2015Appointment of Steven Michael Turnbull as a director on 12 March 2015 (2 pages)
26 March 2015Appointment of Steven Michael Turnbull as a director on 12 March 2015 (2 pages)
9 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(59 pages)
9 March 2015Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page)
9 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Richard Michael Bursby as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page)
9 March 2015Appointment of Marc Leslie Tucker as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Huntsmoor Nominees Limited as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 292 Vauxhall Bridge Road London SW1V 1AE on 9 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
(59 pages)
9 March 2015Termination of appointment of Huntsmoor Limited as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Charles Henry Gregson as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages)
9 March 2015Appointment of Stephen Godsell as a secretary on 9 March 2015 (2 pages)