Advanced company searchLink opens in new window

PA CONSULTING HOLDINGS LIMITED

Company number 08249452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2015 TM01 Termination of appointment of Tom Mullen as a director on 11 December 2015
18 Dec 2015 TM01 Termination of appointment of Tom Mcewan as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Kuljeet Janjuah as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Emma Hardaker-Jones as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Hamish Maule as a director on 11 December 2015
18 Dec 2015 AP01 Appointment of Nick Chaffey as a director on 11 December 2015
11 Dec 2015 CERTNM Company name changed pa consulting group LIMITED\certificate issued on 11/12/15
  • CONNOT ‐ Change of name notice
24 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,491,562.7
16 Jul 2015 SH02 Statement of capital on 5 June 2015
  • GBP 2,491,562.7
17 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
17 Jun 2015 SH30 Directors statement and auditors report. Out of capital
28 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,696,919.3384
18 Aug 2014 SH30 Directors statement and auditors report. Out of capital
18 Aug 2014 SH02 Statement of capital on 15 July 2014
  • GBP 3,696,919.34
13 Aug 2014 SH02 Statement of capital on 14 January 2014
  • GBP 5,181,464.67
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
16 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
16 Apr 2014 AP01 Appointment of Tom Mcewan as a director
31 Jan 2014 MEM/ARTS Memorandum and Articles of Association
21 Jan 2014 SH06 Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 32,804,378.49
  • ANNOTATION This document is a second filed version of the SH06 registered on 19/12/2013
15 Jan 2014 AP01 Appointment of Marcus Ambrose Paul Agius as a director
07 Jan 2014 TM01 Termination of appointment of Barbara Judge as a director
07 Jan 2014 TM01 Termination of appointment of Martin Stapleton as a director
07 Jan 2014 TM01 Termination of appointment of Jonathan Moynihan as a director
07 Jan 2014 TM01 Termination of appointment of Victor Halberstadt as a director