PAI PARTNERS (UK) LIMITED

PAI PARTNERS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePAI PARTNERS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04015677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAI PARTNERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAI PARTNERS LIMITEDSep 19, 2003Sep 19, 2003
    PAI MANAGEMENT UK LIMITEDJun 12, 2000Jun 12, 2000

    What are the latest accounts for PAI PARTNERS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAI PARTNERS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for PAI PARTNERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on Dec 17, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 26, 2024

    • Capital: GBP 3,300,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Previous accounting period extended from Dec 10, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 06, 2023

    • Capital: GBP 3,000,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 10, 2021

    8 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Patrick Mouterde as a director on Jul 26, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Appointment of Richard David Howell as a director on Jul 26, 2022

    2 pagesAP01

    Termination of appointment of Frederic Jacques Marie Paul Stevenin as a director on Jul 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 10, 2020

    8 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 11, 2019

    12 pagesAA

    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 pagesAD01

    Previous accounting period shortened from Dec 11, 2019 to Dec 10, 2019

    1 pagesAA01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of PAI PARTNERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Richard David
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    Director
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    EnglandBritish291852910001
    O'SULLIVAN, Colm Paul
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    Director
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    United KingdomIrish137097020001
    NOBRE, Lise
    19 Rue Raymond Queneau
    Rueil Malmaison
    92500
    France
    Secretary
    19 Rue Raymond Queneau
    Rueil Malmaison
    92500
    France
    French71219040001
    APEX FUND AND CORPORATE SERVICES (UK) LIMITED
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    England
    Secretary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05648495
    255956480002
    IPES SECRETARIES UK LIMITED
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Secretary
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05658303
    110178410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAMBERS, Eleanor Antonia Charlotte
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Director
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    United KingdomBritish161433380001
    COUFFIN, Herve
    20 Avenue De Longchamp
    92210 Saint-Cloud
    France
    Director
    20 Avenue De Longchamp
    92210 Saint-Cloud
    France
    French28715240002
    DE SEZE, Amaury-Daniel
    51 Boulevard Beausejour
    75016 Paris
    France
    Director
    51 Boulevard Beausejour
    75016 Paris
    France
    French36951900002
    FABRE, Jean-Marie
    17 Rue De Montmorency
    Paris
    75016
    France
    Director
    17 Rue De Montmorency
    Paris
    75016
    France
    French71397760002
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    French67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    French71042860002
    MOTTE, Andre Joel
    5 Bis Rue Eugene Manuel
    Paris
    75016
    France
    Director
    5 Bis Rue Eugene Manuel
    Paris
    75016
    France
    French71978930001
    MOUTERDE, Patrick
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    Director
    78
    St James's Street
    SW1A 1LF London
    3rd Floor
    England
    FranceFrench101084630003
    STEVENIN, Frederic Jacques Marie Paul
    69-73 Theobalds Road
    WC1X 8TA London
    C/O Haines Watts
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    C/O Haines Watts
    England
    EnglandFrench105971370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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