PA CONSULTING GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Cessation of Jacobs Engineering Group Inc. as a person with significant control on 2022-08-29

View Document

16/05/2516 May 2025 Notification of Jacobs Solutions Inc. as a person with significant control on 2022-08-29

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

01/08/241 August 2024 Termination of appointment of Kevin Berryman as a director on 2024-07-18

View Document

01/08/241 August 2024 Appointment of Mr Venkatesh Rengarajan Nathamuni as a director on 2024-07-18

View Document

01/08/241 August 2024 Termination of appointment of Steven Demetriou as a director on 2024-07-18

View Document

01/08/241 August 2024 Appointment of Shannon Miller as a director on 2024-07-18

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

04/05/244 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Mr Kevin Berryman as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Claudia Jaramillo as a director on 2024-04-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/11/2330 November 2023 Termination of appointment of Kevin Christopher Berryman as a director on 2023-10-17

View Document

29/11/2329 November 2023 Appointment of Claudia Jaramillo as a director on 2023-10-17

View Document

11/10/2311 October 2023 Appointment of Mr Christian David Falcon Norris as a director on 2023-09-21

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

25/05/2325 May 2023 Appointment of Mr Kully Janjuah as a director on 2023-05-18

View Document

17/05/2317 May 2023 Termination of appointment of Kenneth John Toombs as a director on 2023-05-12

View Document

13/05/2313 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2022-11-19

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Mr William Anthony Lambe as a director on 2022-04-29

View Document

23/02/2223 February 2022 Second filing of Confirmation Statement dated 2021-11-19

View Document

07/02/227 February 2022 Director's details changed for Mr Kenneth John Toombs on 2022-02-03

View Document

07/12/217 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Document

30/06/2130 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRIDH GREGOR CAMERON / 29/06/2021

View Document

28/04/2128 April 2021 SCHEME OF ARRANGEMENT HAS BEEN REMOVED AS IT WAS PROCESSED ON THE WRONG COMPANY RECORD. SCHEME OF ARRANGEMENT IS NOW ON THE CORRECT COMPANY RECORD OF PA CONSULTING GROUP HOLDINGS LIMITED (9761378)

View Document

26/03/2126 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 13933107.03

View Document

24/03/2124 March 2021 SUB-DIVISION 02/03/21

View Document

24/03/2124 March 2021 ARTICLES OF ASSOCIATION

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / JACOBS ENGINEERING GROUP INC. / 02/03/2021

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

22/03/2122 March 2021 ADOPT ARTICLES 02/03/2021

View Document

15/03/2115 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED GREEN CONSULTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/21

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR JOHN GEORGE ALEXANDER

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM COTTONS CENTRE COTTONS LANE LONDON SE1 2QG UNITED KINGDOM

View Document

11/03/2111 March 2021 Registered office address changed from , Cottons Centre Cottons Lane, London, SE1 2QG, United Kingdom to 10 Bressenden Place London SW1E 5DN on 2021-03-11

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED STEVEN DEMETRIOU

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR ALAN MIDDLETON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED KENNETH JOHN TOOMBS

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130353350001

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARLIN

View Document

08/03/218 March 2021 DIRECTOR APPOINTED KEVIN CHRISTOPHER BERRYMAN

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR MICHAEL JAMES CARLIN

View Document

06/12/206 December 2020 COMPANY NAME CHANGED JACOBS CONSULTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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