Pa Consulting Services Limited LONDON


Founded in 1946, Pa Consulting Services, classified under reg no. 00414220 is an active company. Currently registered at 10 Bressenden Place SW1E 5DN, London the company has been in the business for seventy eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Christian N., Hamish M. and Charles B. and others. In addition one secretary - James G. - is with the company. At present 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.

Pa Consulting Services Limited Address / Contact

Office Address 10 Bressenden Place
Town London
Post code SW1E 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00414220
Date of Incorporation Wed, 3rd Jul 1946
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Christian N.

Position: Director

Appointed: 23 April 2024

Hamish M.

Position: Director

Appointed: 12 January 2022

James G.

Position: Secretary

Appointed: 02 July 2021

Charles B.

Position: Director

Appointed: 22 March 2010

David V.

Position: Director

Appointed: 30 June 2008

Kully J.

Position: Director

Appointed: 31 January 2006

William L.

Position: Director

Appointed: 01 September 2022

Resigned: 18 January 2023

Kenneth T.

Position: Director

Appointed: 12 January 2022

Resigned: 12 May 2023

William W.

Position: Secretary

Appointed: 20 July 2020

Resigned: 12 July 2021

Ruairidh C.

Position: Director

Appointed: 19 December 2017

Resigned: 24 December 2021

James G.

Position: Secretary

Appointed: 01 July 2016

Resigned: 26 June 2020

Matthew G.

Position: Director

Appointed: 25 July 2013

Resigned: 19 December 2017

Robert K.

Position: Secretary

Appointed: 30 October 2012

Resigned: 01 July 2016

Bridget M.

Position: Secretary

Appointed: 06 June 2011

Resigned: 27 February 2012

Ruairidh C.

Position: Director

Appointed: 18 May 2011

Resigned: 30 November 2011

Adrian G.

Position: Director

Appointed: 14 January 2011

Resigned: 07 March 2011

Lisa D.

Position: Secretary

Appointed: 26 January 2009

Resigned: 30 October 2012

Daniel W.

Position: Director

Appointed: 07 September 2007

Resigned: 30 June 2008

Alan M.

Position: Director

Appointed: 31 August 2007

Resigned: 31 December 2021

Carl P.

Position: Director

Appointed: 30 November 2006

Resigned: 19 March 2007

Ruth Y.

Position: Secretary

Appointed: 20 December 2005

Resigned: 22 November 2008

Andrew S.

Position: Director

Appointed: 20 December 2005

Resigned: 28 May 2010

Simon H.

Position: Director

Appointed: 30 January 2004

Resigned: 07 September 2007

Simon H.

Position: Director

Appointed: 07 December 2001

Resigned: 30 January 2004

Bruce T.

Position: Director

Appointed: 07 December 2001

Resigned: 31 August 2007

Maxine D.

Position: Director

Appointed: 24 January 2001

Resigned: 31 January 2006

Timothy G.

Position: Director

Appointed: 26 October 1999

Resigned: 12 December 2000

Maxine D.

Position: Secretary

Appointed: 01 October 1996

Resigned: 20 December 2005

Richard H.

Position: Director

Appointed: 02 August 1996

Resigned: 29 May 1998

Nicholas H.

Position: Director

Appointed: 10 October 1995

Resigned: 07 December 2001

Paul T.

Position: Director

Appointed: 01 January 1993

Resigned: 14 February 1994

David C.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

John P.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 1993

Nicholas R.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

Keith R.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1993

Rosemary R.

Position: Director

Appointed: 01 July 1992

Resigned: 13 July 1992

David W.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

Francois W.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

Peter W.

Position: Secretary

Appointed: 01 July 1992

Resigned: 01 October 1996

John W.

Position: Director

Appointed: 01 July 1992

Resigned: 14 February 1994

Brian H.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

David C.

Position: Director

Appointed: 01 July 1992

Resigned: 16 June 1995

Peter C.

Position: Director

Appointed: 01 July 1992

Resigned: 26 October 1999

Bruce T.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

Michael R.

Position: Director

Appointed: 01 July 1992

Resigned: 23 October 1997

John G.

Position: Director

Appointed: 01 July 1992

Resigned: 13 April 1993

Jonathan M.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Pa Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Pa Holdings Limited

10 Bressenden Place, London, SW1E 5DN, 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 02235016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (45 pages)

Company search

Advertisements