Pa Group Treasury Services Limited LONDON


Pa Group Treasury Services started in year 1986 as Private Limited Company with registration number 01984216. The Pa Group Treasury Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 10 Bressenden Place. Postal code: SW1E 5DN.

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 Group Treasury 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 01984216
Date of Incorporation Thu, 30th Jan 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th 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: 25 May 2006

William L.

Position: Director

Appointed: 28 June 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: 25 July 2013

Resigned: 19 December 2017

Robert K.

Position: Secretary

Appointed: 30 October 2012

Resigned: 01 July 2016

Alan M.

Position: Director

Appointed: 04 January 2012

Resigned: 31 December 2021

Bridget M.

Position: Secretary

Appointed: 06 June 2011

Resigned: 27 February 2012

Alan C.

Position: Director

Appointed: 17 January 2011

Resigned: 31 May 2017

Lisa D.

Position: Secretary

Appointed: 26 January 2009

Resigned: 30 October 2012

Adrian G.

Position: Director

Appointed: 25 June 2008

Resigned: 07 March 2011

Daniel W.

Position: Director

Appointed: 07 September 2007

Resigned: 23 July 2008

Ruth Y.

Position: Secretary

Appointed: 31 January 2006

Resigned: 22 November 2008

Simon H.

Position: Director

Appointed: 30 January 2004

Resigned: 07 September 2007

Mark C.

Position: Secretary

Appointed: 16 July 2003

Resigned: 31 October 2007

Simon H.

Position: Director

Appointed: 07 December 2001

Resigned: 30 January 2004

Maxine D.

Position: Secretary

Appointed: 21 June 1996

Resigned: 31 January 2006

Nicholas H.

Position: Director

Appointed: 31 August 1995

Resigned: 07 December 2001

David C.

Position: Director

Appointed: 01 July 1992

Resigned: 16 June 1995

David T.

Position: Director

Appointed: 01 July 1992

Resigned: 28 April 1993

Anne F.

Position: Secretary

Appointed: 01 July 1992

Resigned: 21 June 1996

Jonathan M.

Position: Director

Appointed: 01 July 1992

Resigned: 14 June 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Pa Overseas 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 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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, October 2023
Free Download (20 pages)

Company search

Advertisements