Public Administration International Limited LONDON


Founded in 1992, Public Administration International, classified under reg no. 02687571 is an active company. Currently registered at 55-56 Russell Square WC1B 4HP, London the company has been in the business for 32 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Vyacheslav G. and Claire C.. In addition one secretary - Claire C. - is with the firm. At the moment 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.

Public Administration International Limited Address / Contact

Office Address 55-56 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687571
Date of Incorporation Fri, 14th Feb 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Vyacheslav G.

Position: Director

Appointed: 07 September 2012

Claire C.

Position: Secretary

Appointed: 18 June 1995

Claire C.

Position: Director

Appointed: 15 June 1995

Donald M.

Position: Director

Appointed: 15 June 1995

Resigned: 07 September 2012

Susan P.

Position: Secretary

Appointed: 29 August 1992

Resigned: 18 June 1995

Michael V.

Position: Director

Appointed: 29 August 1992

Resigned: 18 June 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 14 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 14 February 1992

Peter W.

Position: Director

Appointed: 14 February 1992

Resigned: 14 February 1993

Alan M.

Position: Secretary

Appointed: 14 February 1992

Resigned: 14 February 1993

Eileen W.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Claire C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Claire C.

Notified on 14 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand343 627454 309249 763498 510232 868340 542367 570
Current Assets862 252925 3771 542 9791 152 550907 7611 147 121838 468
Debtors518 625471 0681 293 216654 040674 893806 579470 898
Net Assets Liabilities459 356552 151598 283604 070493 560452 341435 233
Other Debtors65 18880 33564 67354 34360 87747 36953 547
Property Plant Equipment9 2937 8584 7041 694651433216
Other
Audit Fees Expenses2 5002 8002 9002 6002 6002 7502 850
Accumulated Depreciation Impairment Property Plant Equipment26 78930 61134 65638 53439 57729 54529 762
Administration Support Average Number Employees77888  
Average Number Employees During Period   8867
Corporation Tax Payable  9 1612 152   
Creditors412 189381 084949 400550 174414 852695 213403 451
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 249 
Disposals Property Plant Equipment     10 250 
Fixed Assets9 2937 8584 7041 694651433216
Increase From Depreciation Charge For Year Property Plant Equipment 3 8224 0453 8781 043217217
Net Current Assets Liabilities450 063544 293593 579602 376492 909451 908435 017
Number Equity Instruments Outstanding Share-based Payment Arrangement200100100100100  
Number Shares Issued But Not Fully Paid 7 4457 445    
Other Creditors234 763189 467642 934292 810270 002581 772239 064
Other Taxation Social Security Payable5 9265 3876 6816 0695 5255 2325 208
Par Value Share 0 0000
Pension Other Post-employment Benefit Costs Other Pension Costs10 41914 15217 73317 77917 63617 14217 271
Property Plant Equipment Gross Cost36 08238 46939 36040 22840 22829 97829 978
Social Security Costs21 68518 95820 54919 77618 52516 59616 025
Staff Costs Employee Benefits Expense239 704242 741272 023271 724245 815228 412232 163
Total Assets Less Current Liabilities459 356552 151598 283604 070493 560452 341435 233
Trade Creditors Trade Payables171 500186 230290 624249 143139 325108 209159 179
Trade Debtors Trade Receivables453 437390 7331 228 543599 697614 016759 210417 351
Wages Salaries207 600209 631233 741234 169209 654194 674198 867
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement7563636363  
Company Contributions To Money Purchase Plans Directors8 2509 81312 00012 00012 00012 00012 000
Director Remuneration88 51290 00091 25095 12495 00090 83390 000
Director Remuneration Benefits Excluding Payments To Third Parties96 76299 813103 250107 124107 000102 833102 000
Number Directors Accruing Benefits Under Money Purchase Scheme2222222

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-31
filed on: 3rd, May 2023
Free Download (14 pages)

Company search

Advertisements