PAI PARTNERS (UK) LIMITED
Overview
| Company Name | PAI PARTNERS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04015677 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAI PARTNERS (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PAI PARTNERS (UK) LIMITED located?
| Registered Office Address | 3rd Floor 78 St James's Street SW1A 1LF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAI PARTNERS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAI PARTNERS LIMITED | Sep 19, 2003 | Sep 19, 2003 |
| PAI MANAGEMENT UK LIMITED | Jun 12, 2000 | Jun 12, 2000 |
What are the latest accounts for PAI PARTNERS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAI PARTNERS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for PAI PARTNERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Previous accounting period extended from Dec 10, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 08, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 06, 2023
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 10, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Mouterde as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 78 3rd Floor St James's Street London SW1A 1LF England to 3rd Floor 78 st James's Street London SW1A 1LF on Aug 03, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA England to 78 3rd Floor St James's Street London SW1A 1LF on Aug 03, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Richard David Howell as a director on Jul 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederic Jacques Marie Paul Stevenin as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 10, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 11, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to C/O Haines Watts 69-73 Theobalds Road London WC1X 8TA on Dec 08, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 11, 2019 to Dec 10, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PAI PARTNERS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWELL, Richard David | Director | 78 St James's Street SW1A 1LF London 3rd Floor England | England | British | 291852910001 | |||||||||
| O'SULLIVAN, Colm Paul | Director | 78 St James's Street SW1A 1LF London 3rd Floor England | United Kingdom | Irish | 137097020001 | |||||||||
| NOBRE, Lise | Secretary | 19 Rue Raymond Queneau Rueil Malmaison 92500 France | French | 71219040001 | ||||||||||
| APEX FUND AND CORPORATE SERVICES (UK) LIMITED | Secretary | 1 Minster Court Mincing Lane EC3R 7AA London 9th Floor England |
| 255956480002 | ||||||||||
| IPES SECRETARIES UK LIMITED | Secretary | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom |
| 110178410001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHAMBERS, Eleanor Antonia Charlotte | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | United Kingdom | British | 161433380001 | |||||||||
| COUFFIN, Herve | Director | 20 Avenue De Longchamp 92210 Saint-Cloud France | French | 28715240002 | ||||||||||
| DE SEZE, Amaury-Daniel | Director | 51 Boulevard Beausejour 75016 Paris France | French | 36951900002 | ||||||||||
| FABRE, Jean-Marie | Director | 17 Rue De Montmorency Paris 75016 France | French | 71397760002 | ||||||||||
| MEGRET, Dominique | Director | 3 Rue Du General Appert FOREIGN Paris 75116 France | French | 67485150001 | ||||||||||
| MEUNIER, Bertrand Marc Andre | Director | 14 Chemin Desvallieres 92410 Ville D'Avray France | French | 71042860002 | ||||||||||
| MOTTE, Andre Joel | Director | 5 Bis Rue Eugene Manuel Paris 75016 France | French | 71978930001 | ||||||||||
| MOUTERDE, Patrick | Director | 78 St James's Street SW1A 1LF London 3rd Floor England | France | French | 101084630003 | |||||||||
| STEVENIN, Frederic Jacques Marie Paul | Director | 69-73 Theobalds Road WC1X 8TA London C/O Haines Watts England | England | French | 105971370001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for PAI PARTNERS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0