Company NamePAF Securitisation No.1 Holdings Limited
Company StatusActive
Company Number11690099
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed21 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed21 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed21 November 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
29 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 January 2022Total exemption full accounts made up to 31 December 2020 (16 pages)
7 December 2021Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (15 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
10 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 (1 page)
10 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
10 August 2020Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages)
10 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
10 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
13 December 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
21 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-21
  • GBP 1
(48 pages)