About

Registered Number: 08249452
Date of Incorporation: 11/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 10 Bressenden Place, London, SW1E 5DN,

 

Based in London, Pa Consulting Holdings Ltd was founded on 11 October 2012, it has a status of "Active". This business has 18 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, John George 18 April 2018 - 1
KNUDSEN, Soren Krogh 23 April 2020 - 1
MAULE, Hamish 11 December 2015 - 1
PEACOCK, Kirsty Agnes 23 April 2020 - 1
SCARLET, Jo 18 July 2016 - 1
THOMPSON, Conrad James Andrew 31 January 2018 - 1
TOOMBS, Kenneth John 12 February 2019 - 1
AGIUS, Marcus Ambrose Paul 01 January 2014 31 December 2019 1
BARRETT, Charles Roland 11 October 2012 07 December 2012 1
BOYLE, Jason Paul 18 April 2018 18 October 2018 1
CHAFFEY, Nick 11 December 2015 24 January 2018 1
DYSON, Esther 06 December 2013 11 December 2015 1
HALBERSTADT, Victor, Professor 07 December 2012 31 December 2013 1
HARDAKER-JONES, Emma 11 December 2015 25 October 2016 1
MCEWAN, Tom 21 March 2014 11 December 2015 1
MULLEN, Tom 07 December 2012 11 December 2015 1
VICKERSTAFFE, David Martin 11 October 2012 07 December 2012 1
Secretary Name Appointed Resigned Total Appointments
JANJUAH, Kully 07 December 2012 - 1

Filing History

Document Type Date
AGREEMENT2 - N/A 20 August 2020
GUARANTEE2 - N/A 20 August 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 07 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 11 January 2018
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 02 November 2016
AR01 - Annual Return 26 August 2016
AP01 - Appointment of director 20 July 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 12 May 2016
RESOLUTIONS - N/A 08 April 2016
MR01 - N/A 22 March 2016
SH01 - Return of Allotment of shares 30 January 2016
AP01 - Appointment of director 21 December 2015
OC - Order of Court 21 December 2015
RESOLUTIONS - N/A 18 December 2015
MA - Memorandum and Articles 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
CERTNM - Change of name certificate 11 December 2015
AR01 - Annual Return 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2015
AA - Annual Accounts 17 June 2015
SH30 - N/A 17 June 2015
AR01 - Annual Return 28 October 2014
SH30 - N/A 18 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 August 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 16 June 2014
AP01 - Appointment of director 16 April 2014
MEM/ARTS - N/A 31 January 2014
SH06 - Notice of cancellation of shares 21 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
SH06 - Notice of cancellation of shares 19 December 2013
RESOLUTIONS - N/A 19 December 2013
RESOLUTIONS - N/A 19 December 2013
SH30 - N/A 19 December 2013
AP01 - Appointment of director 17 December 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 23 October 2013
RESOLUTIONS - N/A 17 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2013
AP01 - Appointment of director 26 June 2013
RESOLUTIONS - N/A 14 June 2013
AA - Annual Accounts 14 June 2013
RP04 - N/A 12 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
CERTNM - Change of name certificate 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
RESOLUTIONS - N/A 10 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 December 2012
SH01 - Return of Allotment of shares 22 November 2012
AA01 - Change of accounting reference date 19 November 2012
NEWINC - New incorporation documents 11 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.