PA OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

04/02/254 February 2025 Change of details for Pa Holdings Limited as a person with significant control on 2025-02-04

View Document

23/10/2423 October 2024 Change of details for Pa Overseas Holding Limited as a person with significant control on 2024-09-13

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Cessation of Pa International Consulting Group Limited as a person with significant control on 2024-09-13

View Document

08/10/248 October 2024 Notification of Pa Overseas Holding Limited as a person with significant control on 2024-09-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA INTERNATIONAL CONSULTING GROUP LIMITED / 02/10/2017

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ADOPT ARTICLES 28/04/2016

View Document

19/04/1619 April 2016 ALTER ARTICLES 30/03/2016

View Document

21/03/1621 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022891930003

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR MATTHEW MILLAR GORDON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROWNING

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED ROBERT GAIUS KING

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SMITH / 06/10/2012

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOYNIHAN

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS CAROLINE SMITH

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR RUAIRIDH CAMERON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

26/11/1026 November 2010 ADOPT ARTICLES 19/11/2010

View Document

26/11/1026 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 29/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ADRIAN DAVID EDMUND GARDNER

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPREADBURY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MISS LISA TODD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY RUTH YEOMAN

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECTION 394

View Document

16/09/0216 September 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 S366A DISP HOLDING AGM 07/02/00

View Document

30/01/0130 January 2001 RE LEGAL MORT 30/03/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

04/08/004 August 2000 £ NC 1000/80001000 31/

View Document

04/08/004 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/03/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 01/07/99; CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 AUDITOR'S RESIGNATION

View Document

28/07/9528 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 60A KNIGHTSBRIDGE LONDON SW1X 7JX

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 AUDITOR'S RESIGNATION

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED AIMSECOND LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/8816 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 300888

View Document

12/09/8812 September 1988 NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/09/889 September 1988 ALTER MEM AND ARTS 300888

View Document

24/08/8824 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company