Pa Finance Limited LONDON


Pa Finance started in year 2000 as Private Limited Company with registration number 04001488. The Pa Finance company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 10 Bressenden Place. Postal code: SW1E 5DN. Since July 25, 2000 Pa Finance Limited is no longer carrying the name Choicedefine.

At present there are 2 directors in the the company, namely Hamish M. and Kully J.. In addition one secretary - James G. - is with the firm. At present 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 Finance Limited Address / Contact

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

Company Information / Profile

Registration Number 04001488
Date of Incorporation Thu, 25th May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Hamish M.

Position: Director

Appointed: 12 January 2022

James G.

Position: Secretary

Appointed: 02 August 2021

Kully J.

Position: Director

Appointed: 31 January 2006

William L.

Position: Director

Appointed: 15 August 2022

Resigned: 18 January 2023

William W.

Position: Secretary

Appointed: 20 July 2020

Resigned: 12 July 2021

Ruairidh C.

Position: Director

Appointed: 19 December 2017

Resigned: 29 November 2021

James G.

Position: Secretary

Appointed: 01 July 2016

Resigned: 26 June 2020

Matthew G.

Position: Director

Appointed: 28 March 2014

Resigned: 19 December 2017

Robert K.

Position: Director

Appointed: 19 August 2013

Resigned: 28 March 2014

Robert K.

Position: Secretary

Appointed: 30 October 2012

Resigned: 01 July 2016

Caroline B.

Position: Director

Appointed: 30 November 2011

Resigned: 28 March 2014

Bridget M.

Position: Secretary

Appointed: 06 June 2011

Resigned: 27 February 2012

Ruairidh C.

Position: Director

Appointed: 07 March 2011

Resigned: 30 November 2011

Adrian G.

Position: Director

Appointed: 28 May 2010

Resigned: 07 March 2011

Lisa D.

Position: Secretary

Appointed: 26 January 2009

Resigned: 30 October 2012

Andrew S.

Position: Director

Appointed: 07 September 2007

Resigned: 28 May 2010

Ruth Y.

Position: Secretary

Appointed: 31 January 2006

Resigned: 22 November 2008

Simon H.

Position: Director

Appointed: 30 January 2004

Resigned: 07 September 2007

Maxine D.

Position: Director

Appointed: 07 December 2001

Resigned: 31 January 2006

Simon H.

Position: Director

Appointed: 07 December 2001

Resigned: 30 January 2004

Jonathan M.

Position: Director

Appointed: 28 November 2000

Resigned: 14 June 2012

Maxine D.

Position: Secretary

Appointed: 26 June 2000

Resigned: 31 January 2006

Nicholas H.

Position: Director

Appointed: 26 June 2000

Resigned: 07 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2000

Resigned: 26 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2000

Resigned: 26 June 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Pa Overseas Holdings Limited from London, United Kingdom. The abovementioned PSC is classified 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.

Pa Overseas 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 02289193
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

Choicedefine July 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 15th, October 2023
Free Download (19 pages)

Company search

Advertisements