PAI PARTNERS (UK) LIMITED: Filings
Overview
| Company Name | PAI PARTNERS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04015677 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PAI PARTNERS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 28 pages | AA | ||||||||||
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 | ||||||||||
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