About

Registered Number: 01984216
Date of Incorporation: 30/01/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bressenden Place, London, SW1E 5DN,

 

Pa Group Treasury Services Ltd was established in 1986, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for Pa Group Treasury Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARNER, William 20 July 2020 - 1
CULLEY, Mark Manhart 16 July 2003 31 October 2007 1
GREENFIELD, James William 01 July 2016 26 June 2020 1
KING, Robert Gaius 30 October 2012 01 July 2016 1
MILLER, Bridget 06 June 2011 27 February 2012 1

Filing History

Document Type Date
AGREEMENT2 - N/A 20 August 2020
GUARANTEE2 - N/A 20 August 2020
AP03 - Appointment of secretary 24 July 2020
TM02 - Termination of appointment of secretary 29 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 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 13 June 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 04 October 2016
AP03 - Appointment of secretary 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AR01 - Annual Return 01 June 2016
RESOLUTIONS - N/A 12 May 2016
RESOLUTIONS - N/A 19 April 2016
MR01 - N/A 22 March 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 July 2014
RESOLUTIONS - N/A 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 10 July 2013
SH19 - Statement of capital 29 May 2013
CAP-SS - N/A 29 May 2013
RESOLUTIONS - N/A 22 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2013
AP03 - Appointment of secretary 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 08 May 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 July 2011
AP03 - Appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 19 January 2011
RESOLUTIONS - N/A 30 November 2010
CC04 - Statement of companies objects 25 November 2010
CH03 - Change of particulars for secretary 19 August 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 10 May 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 23 October 2009
RESOLUTIONS - N/A 20 October 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 26 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363a - Annual Return 04 August 2003
MISC - Miscellaneous document 25 September 2002
AUD - Auditor's letter of resignation 16 September 2002
363a - Annual Return 30 July 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
353 - Register of members 14 December 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
123 - Notice of increase in nominal capital 11 July 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 19 January 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
363a - Annual Return 20 July 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 28 October 1999
353 - Register of members 11 August 1999
363a - Annual Return 03 August 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 24 July 1998
363a - Annual Return 05 August 1997
AA - Annual Accounts 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 05 June 1997
AA - Annual Accounts 08 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
363s - Annual Return 12 July 1996
288 - N/A 04 October 1995
AUD - Auditor's letter of resignation 08 August 1995
363s - Annual Return 28 July 1995
288 - N/A 19 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1995
AA - Annual Accounts 21 April 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 09 August 1994
288 - N/A 12 December 1993
AA - Annual Accounts 30 August 1993
363x - Annual Return 27 July 1993
288 - N/A 25 July 1993
288 - N/A 06 June 1993
288 - N/A 15 October 1992
363x - Annual Return 29 July 1992
288 - N/A 23 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 28 January 1992
363x - Annual Return 22 October 1991
AA - Annual Accounts 09 September 1991
395 - Particulars of a mortgage or charge 30 May 1991
287 - Change in situation or address of Registered Office 03 December 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
288 - N/A 26 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1990
288 - N/A 13 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 05 October 1989
AUD - Auditor's letter of resignation 25 July 1989
363 - Annual Return 04 December 1988
288 - N/A 28 November 1988
AA - Annual Accounts 17 November 1988
288 - N/A 09 May 1988
288 - N/A 09 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 March 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 28 October 1987
395 - Particulars of a mortgage or charge 28 October 1987
288 - N/A 17 August 1987
288 - N/A 31 May 1986
GAZ(U) - N/A 28 April 1986
CERTNM - Change of name certificate 21 April 1986
CERTNM - Change of name certificate 11 March 1986
MISC - Miscellaneous document 30 January 1986

Mortgages & Charges

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

N/A

Debenture 16 May 1991 Fully Satisfied

N/A

Debenture 20 October 1987 Fully Satisfied

N/A

Debenture 20 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.