Company NameProject Associates Holdings Limited
Company StatusActive
Company Number11545645
CategoryPrivate Limited Company
Incorporation Date31 August 2018(5 years, 7 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 NameMiss Charlotte Anne Kilshaw Rigg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMr David John Kilshaw Rigg
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMr Robert Ian Worthington
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Secretary NameMiss Charlotte Anne Kilshaw Rigg
StatusCurrent
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameJames Adam Lawrence Wethered
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMr Howell Malcolm Plowden James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMark Christian Medish
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican,Danish
StatusCurrent
Appointed01 February 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer And Consultant
Country of ResidenceUnited States
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameRyan Anthony Loeffen-Gallagher
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed19 September 2023(5 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject Associates 30 Haymarket
London
SW1Y 4EX
Director NameCompagnie Du 6 Septembre (Corporation)
StatusCurrent
Appointed24 January 2024(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address141 Avenue De Wagram
Paris
75017
Director NameMs Rebecca Claire Davies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMr Michael Dudley Farrant
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
St James'S
London
SW1Y 4EX
Director NameBaroness Ashton Of Upholland Catherine Margaret Ashton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

29 March 2024Group of companies' accounts made up to 30 June 2023 (27 pages)
28 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2024Change of share class name or designation (2 pages)
25 January 2024Appointment of Compagnie Du 6 Septembre as a director on 24 January 2024 (2 pages)
28 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 November 2023Memorandum and Articles of Association (22 pages)
20 September 2023Appointment of Ryan Anthony Loeffen-Gallagher as a director on 19 September 2023 (2 pages)
5 July 2023Termination of appointment of Catherine Margaret Ashton as a director on 4 July 2023 (1 page)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
23 May 2023Change of details for Mr David John Kilshaw Rigg as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mr David John Kilshaw Rigg on 23 May 2023 (2 pages)
16 March 2023Group of companies' accounts made up to 30 June 2022 (27 pages)
3 February 2023Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Howell Malcolm Plowden James on 1 February 2023 (2 pages)
1 February 2023Appointment of Mark Christian Medish as a director on 1 February 2023 (2 pages)
7 June 2022Director's details changed for Mr David John Kilshaw Rigg on 7 June 2022 (2 pages)
7 June 2022Change of details for Mr David John Kilshaw Rigg as a person with significant control on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mr Robert Ian Worthington on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mr David John Kilshaw Rigg on 7 June 2022 (2 pages)
7 June 2022Director's details changed for Mr Robert Ian Worthington on 7 June 2022 (2 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
31 March 2022Group of companies' accounts made up to 30 June 2021 (26 pages)
21 February 2022Notification of Sevro Investments Limited as a person with significant control on 14 February 2022 (2 pages)
21 February 2022Confirmation statement made on 14 February 2022 with updates (6 pages)
21 February 2022Change of details for Mr David John Kilshaw Rigg as a person with significant control on 14 February 2022 (2 pages)
28 January 2022Statement of capital following an allotment of shares on 25 January 2022
  • GBP 150.1
(4 pages)
28 January 2022Memorandum and Articles of Association (22 pages)
28 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2021Change of share class name or designation (2 pages)
25 November 2021Change of share class name or designation (2 pages)
25 November 2021Sub-division of shares on 17 November 2021 (4 pages)
23 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2021Memorandum and Articles of Association (22 pages)
3 September 2021Director's details changed for Mr David John Kilshaw Rigg on 1 September 2021 (2 pages)
3 September 2021Change of details for Mr David John Kilshaw Rigg as a person with significant control on 1 September 2021 (2 pages)
11 August 2021Director's details changed for Baroness Ashton of Upholland Catherine Margaret Ashton on 1 August 2021 (2 pages)
3 August 2021Appointment of Baroness Ashton of Upholland Catherine Margaret Ashton as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Steven John Norris as a director on 31 July 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with updates (5 pages)
3 April 2021Group of companies' accounts made up to 30 June 2020 (28 pages)
3 March 2021Cancellation of shares. Statement of capital on 25 January 2021
  • GBP 144
(4 pages)
3 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 February 2021Termination of appointment of Rebecca Claire Davies as a director on 28 February 2021 (1 page)
11 January 2021Termination of appointment of Michael Dudley Farrant as a director on 11 January 2021 (1 page)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 May 2020Director's details changed for Mr Robert Ian Worthington on 27 May 2020 (2 pages)
8 April 2020Group of companies' accounts made up to 30 June 2019 (28 pages)
3 February 2020Appointment of Mr Howell Malcolm Plowden James as a director on 1 February 2020 (2 pages)
29 October 2019Appointment of James Adam Lawrence Wethered as a director on 28 October 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
10 June 2019Director's details changed for Mr Robert Worthington on 4 June 2019 (2 pages)
10 June 2019Director's details changed for Miss Rebecca Claire Davies on 4 June 2019 (2 pages)
12 November 2018Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 180
(3 pages)
31 August 2018Incorporation
Statement of capital on 2018-08-31
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)