PAI PARTNERS (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Accounts. Change account reference date company previous extended. 2023-09-05 View Report
Confirmation statement. Statement with updates. 2023-06-30 View Report
Capital. Capital allotment shares. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Incorporation. Memorandum articles. 2022-08-08 View Report
Resolution. Description: Resolutions. 2022-08-08 View Report
Officers. Termination date: 2022-07-26. Officer name: Patrick Mouterde. 2022-08-05 View Report
Address. Old address: 78 3rd Floor St James's Street London SW1A 1LF England. New address: 3rd Floor 78 st James's Street London SW1A 1LF. Change date: 2022-08-03. 2022-08-03 View Report
Address. Old address: C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA England. Change date: 2022-08-03. New address: 78 3rd Floor St James's Street London SW1A 1LF. 2022-08-03 View Report
Officers. Appointment date: 2022-07-26. Officer name: Richard David Howell. 2022-08-03 View Report
Officers. Termination date: 2022-07-26. Officer name: Frederic Jacques Marie Paul Stevenin. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Address. New address: C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA. Change date: 2020-12-08. Old address: 6th Floor Bastion House 140 London Wall London EC2Y 5DN England. 2020-12-08 View Report
Accounts. Change account reference date company previous shortened. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Address. Change date: 2019-12-11. New address: 6th Floor Bastion House 140 London Wall London EC2Y 5DN. Old address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom. 2019-12-11 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Officers. Officer name: Apex Fund and Corporate Services (Uk) Limited. Appointment date: 2019-06-25. 2019-06-25 View Report
Officers. Termination date: 2019-06-25. Officer name: Ipes Secretaries Uk Limited. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-07-04 View Report
Accounts. Accounts type total exemption full. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Officer name: Eleanor Antonia Charlotte Chambers. Termination date: 2015-11-01. 2015-11-11 View Report
Officers. Officer name: Ipes Secretaries Uk Limited. Change date: 2015-10-09. 2015-11-03 View Report
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN. New address: 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA. Change date: 2015-10-12. 2015-10-12 View Report
Accounts. Accounts type total exemption full. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption full. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type total exemption full. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type total exemption full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Accounts. Accounts type total exemption full. 2011-09-26 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Officers. Officer name: Mr Colm Paul O'sullivan. 2011-07-08 View Report
Officers. Officer name: Ms Eleanor Antonia Charlotte Chambers. 2011-07-08 View Report
Officers. Officer name: Ipes Secretaries Uk Limited. Change date: 2010-11-22. 2011-07-08 View Report
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN. Change date: 2010-11-15. 2010-11-15 View Report
Address. Old address: 23 Buckingham Gate London SW1E 6LB. Change date: 2010-11-10. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report