Paion Uk Limited RICHMOND


Founded in 1995, Paion Uk, classified under reg no. 03078401 is an active company. Currently registered at Kew Road 5 TW9 2PR, Richmond the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 16th July 2008 Paion Uk Limited is no longer carrying the name Cenes.

The firm has 2 directors, namely Tilmann B., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 5 September 2023 and Tilmann B. has been with the company for the least time - from 22 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paion Uk Limited Address / Contact

Office Address Kew Road 5
Office Address2 Parkshot House, Unit 302
Town Richmond
Post code TW9 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078401
Date of Incorporation Tue, 11th Jul 1995
Industry Other human health activities
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Tilmann B.

Position: Director

Appointed: 22 February 2024

Richard M.

Position: Director

Appointed: 05 September 2023

Shahpoor S.

Position: Director

Appointed: 30 January 2023

Resigned: 19 April 2023

Gregor S.

Position: Director

Appointed: 20 December 2022

Resigned: 30 September 2023

Michael W.

Position: Director

Appointed: 01 June 2022

Resigned: 26 October 2023

Katja L.

Position: Director

Appointed: 22 March 2021

Resigned: 12 September 2022

James P.

Position: Director

Appointed: 06 November 2019

Resigned: 30 November 2022

Jurgen B.

Position: Director

Appointed: 25 January 2018

Resigned: 31 December 2020

Oliver K.

Position: Director

Appointed: 21 October 2015

Resigned: 01 February 2018

Abdelghani O.

Position: Director

Appointed: 07 February 2012

Resigned: 31 August 2022

Mariola S.

Position: Director

Appointed: 23 June 2008

Resigned: 31 October 2015

D W Company Services Limited

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 16 March 2018

Bernhard H.

Position: Director

Appointed: 23 June 2008

Resigned: 30 March 2012

Gavin K.

Position: Director

Appointed: 23 June 2008

Resigned: 30 April 2011

Antony O.

Position: Secretary

Appointed: 06 January 2005

Resigned: 23 June 2008

Neil C.

Position: Director

Appointed: 20 July 2000

Resigned: 23 June 2008

Gavin K.

Position: Director

Appointed: 08 September 1999

Resigned: 18 June 2002

John B.

Position: Director

Appointed: 09 June 1999

Resigned: 30 June 2003

Timothy B.

Position: Director

Appointed: 13 January 1999

Resigned: 13 December 1999

Neil C.

Position: Secretary

Appointed: 07 October 1998

Resigned: 06 January 2005

Alan G.

Position: Director

Appointed: 03 June 1998

Resigned: 23 June 2008

Terence S.

Position: Director

Appointed: 03 December 1997

Resigned: 31 May 2007

Andrew A.

Position: Director

Appointed: 14 April 1997

Resigned: 13 December 1999

David N.

Position: Director

Appointed: 22 February 1997

Resigned: 13 January 1999

Paul F.

Position: Director

Appointed: 20 January 1997

Resigned: 25 May 1999

David K.

Position: Director

Appointed: 18 November 1996

Resigned: 15 July 2000

Martyn C.

Position: Director

Appointed: 06 August 1996

Resigned: 08 October 2001

Brian R.

Position: Director

Appointed: 06 August 1996

Resigned: 25 June 1998

Daniel R.

Position: Director

Appointed: 07 February 1996

Resigned: 08 October 2001

Alan G.

Position: Director

Appointed: 07 February 1996

Resigned: 27 February 1997

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 20 December 1995

Resigned: 11 October 1998

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 20 December 1995

Resigned: 07 February 1996

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 1995

Resigned: 20 December 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1995

Resigned: 20 December 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Paion Holdings Uk Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paion Holdings Uk Limited

Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc166791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cenes July 16, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 10th, June 2022
Free Download (31 pages)

Company search