PA GROUP HOLDINGS LIMITED

PA GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePA GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08137984
    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 PA GROUP HOLDINGS LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PA GROUP HOLDINGS LIMITED located?

    Registered Office Address
    15th Floor 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    Undeliverable Registered Office AddressNo

    What were the previous names of PA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENGHIS MIDCO LIMITEDJul 11, 2012Jul 11, 2012

    What are the latest accounts for PA GROUP HOLDINGS 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 PA GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for PA GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 081379840006, created on Jun 20, 2025

    79 pagesMR01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Michael Andrew Scott as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Sally Anne Dowling as a secretary on Jul 31, 2024

    1 pagesTM02

    Termination of appointment of Sally Anne Dowling as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Michael Andrew Scott as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Sukhbir Singh Kapoor as a director on May 08, 2024

    1 pagesTM01

    Amended group of companies' accounts made up to Dec 31, 2022

    37 pagesAAMD

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Nov 22, 2023

    • Capital: GBP 123,685,169.235
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 122,535,142.2375
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 10, 2024Clarification A second filed SH01 was registered on 10/01/2024

    Cessation of 121333 Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Notification of Loiseau Bidco Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    Registration of charge 081379840005, created on Dec 08, 2023

    40 pagesMR01

    Termination of appointment of Steven Christopher Gray as a director on Dec 08, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Christopher Stewart Hanna as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of Zoe Cheuk Yee Lai as a director on Nov 01, 2023

    1 pagesTM01

    Who are the officers of PA GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Michael Andrew
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Secretary
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    325836680001
    AHLUWALIA, Sukhpal Singh
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    EnglandBritish31131110013
    HORNE, Stephen James
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    United KingdomBritish256352360001
    SCOTT, Michael Andrew
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    EnglandBritish203889540001
    DOWLING, Sally Anne
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Secretary
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    312015100001
    JUNEAU, Louis
    Boulevard Industriel
    J4B 2X3 Boucherville
    170
    Quebec
    Canada
    Secretary
    Boulevard Industriel
    J4B 2X3 Boucherville
    170
    Quebec
    Canada
    236982470001
    ROGAN, Max Thelonious
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Secretary
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    287079050001
    BLOCK, Martin John
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritish141465830001
    BUCKLEY, Henry
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    CanadaCanadian236977190001
    COTTLE, Simon
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritish170528070001
    COURVILLE, Andre
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    CanadaCanadian253588140001
    CROXSON, Neil Michael
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    United KingdomBritish96469690003
    DOWLING, Sally Anne
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    United KingdomBritish,Irish107912880003
    EBURNE, Mark Andrew
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    United KingdomBritish302286150001
    GRAY, Steven Christopher
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    United KingdomBritish312050380001
    HANNA, Christopher Stewart
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    Director
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    United KingdomBritish242195300001
    KAPOOR, Sukhbir Singh
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    EnglandBritish189478150001
    LAI, Zoe Cheuk Yee
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    Director
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    EnglandBritish313156480001
    MCMANUS, Brian Floyd
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    CanadaCanadian285259470002
    MOLLOY, Helen Mary
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    EnglandBritish308892730001
    MURRAY, Michael Edward
    Borneo Street
    Putney
    SW15 1QQ London
    6
    United Kingdom
    Director
    Borneo Street
    Putney
    SW15 1QQ London
    6
    United Kingdom
    United KingdomIrish165829970001
    ROURKE, Matthew Joseph, Mr.
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritish171724570001
    SEPHTON, Peter Charles
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish59319040003
    SPELLINS, Gary Wade
    More London
    Riverside
    SE1 2AP London
    2
    Uk
    Director
    More London
    Riverside
    SE1 2AP London
    2
    Uk
    EnglandBritish156015750001
    WEST, Stanley George
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    Director
    Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor 6
    EnglandBritish5668360002
    WINDOM, Anthony Brent
    Boulevard Industriel
    J4B 2X3 Boucherville
    170
    Quebec
    Canada
    Director
    Boulevard Industriel
    J4B 2X3 Boucherville
    170
    Quebec
    Canada
    CanadaAmerican259245150002

    Who are the persons with significant control of PA GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15th Floor
    6 Bevis Marks
    EC3A 7BA London
    Browne Jacobson Llp
    United Kingdom
    Dec 22, 2023
    15th Floor
    6 Bevis Marks
    EC3A 7BA London
    Browne Jacobson Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15116827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Oct 01, 2022
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10788118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Apr 06, 2016
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House
    Registration Number08137580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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