Pa Group Holdings Limited LONDON


Pa Group Holdings started in year 2012 as Private Limited Company with registration number 08137984. The Pa Group Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 15th Floor 6 Bevis Marks. Postal code: EC3A 7BA. Since Monday 25th July 2016 Pa Group Holdings Limited is no longer carrying the name Genghis Midco.

Currently there are 4 directors in the the company, namely Sukhpal A., Stephen H. and Sukhbir K. and others. In addition one secretary - Sally D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pa Group Holdings Limited Address / Contact

Office Address 15th Floor 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08137984
Date of Incorporation Wed, 11th Jul 2012
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Sukhpal A.

Position: Director

Appointed: 25 October 2023

Stephen H.

Position: Director

Appointed: 25 October 2023

Sally D.

Position: Secretary

Appointed: 01 August 2023

Sukhbir K.

Position: Director

Appointed: 12 January 2023

Sally D.

Position: Director

Appointed: 05 November 2019

Christopher H.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Zoe L.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Steven G.

Position: Director

Appointed: 01 August 2023

Resigned: 08 December 2023

Mark E.

Position: Director

Appointed: 27 September 2021

Resigned: 15 September 2022

Max R.

Position: Secretary

Appointed: 30 August 2021

Resigned: 01 August 2023

Brian M.

Position: Director

Appointed: 30 June 2021

Resigned: 01 August 2023

Helen M.

Position: Director

Appointed: 30 June 2021

Resigned: 15 March 2023

Anthony W.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2021

Andre C.

Position: Director

Appointed: 14 December 2018

Resigned: 01 May 2019

Louis J.

Position: Secretary

Appointed: 07 August 2017

Resigned: 30 August 2021

Henry B.

Position: Director

Appointed: 07 August 2017

Resigned: 18 September 2018

Stanley W.

Position: Director

Appointed: 18 September 2015

Resigned: 07 August 2017

Neil C.

Position: Director

Appointed: 06 May 2015

Resigned: 30 June 2021

Peter S.

Position: Director

Appointed: 11 April 2014

Resigned: 03 October 2020

Gary S.

Position: Director

Appointed: 16 January 2013

Resigned: 07 August 2017

Michael M.

Position: Director

Appointed: 10 August 2012

Resigned: 23 January 2015

Simon C.

Position: Director

Appointed: 11 July 2012

Resigned: 31 January 2015

Matthew R.

Position: Director

Appointed: 11 July 2012

Resigned: 07 August 2017

Martin B.

Position: Director

Appointed: 11 July 2012

Resigned: 07 August 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Loiseau Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is 121333 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Pa Topco Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Loiseau Bidco Limited

Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15116827
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

121333 Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10788118
Notified on 1 October 2022
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pa Topco Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, England

Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08137580
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genghis Midco July 25, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
122535142.24 GBP is the capital in company's statement on Friday 22nd December 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements