PA GROUP HOLDINGS LIMITED
Overview
| Company Name | PA GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08137984 |
| 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 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 Address | No |
What were the previous names of PA GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENGHIS MIDCO LIMITED | Jul 11, 2012 | Jul 11, 2012 |
What are the latest accounts for PA GROUP HOLDINGS 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 PA GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for PA GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 081379840006, created on Jun 20, 2025 | 79 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Michael Andrew Scott as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Anne Dowling as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Anne Dowling as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Scott as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sukhbir Singh Kapoor as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2022 | 37 pages | AAMD | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 22, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Cessation of 121333 Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Loiseau Bidco Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
Registration of charge 081379840005, created on Dec 08, 2023 | 40 pages | MR01 | ||||||||||
Termination of appointment of Steven Christopher Gray as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Stewart Hanna as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Cheuk Yee Lai as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PA GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Michael Andrew | Secretary | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | 325836680001 | |||||||
| AHLUWALIA, Sukhpal Singh | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | England | British | 31131110013 | |||||
| HORNE, Stephen James | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | United Kingdom | British | 256352360001 | |||||
| SCOTT, Michael Andrew | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | England | British | 203889540001 | |||||
| DOWLING, Sally Anne | Secretary | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | 312015100001 | |||||||
| JUNEAU, Louis | Secretary | Boulevard Industriel J4B 2X3 Boucherville 170 Quebec Canada | 236982470001 | |||||||
| ROGAN, Max Thelonious | Secretary | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | 287079050001 | |||||||
| BLOCK, Martin John | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | 141465830001 | |||||
| BUCKLEY, Henry | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | Canada | Canadian | 236977190001 | |||||
| COTTLE, Simon | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 170528070001 | |||||
| COURVILLE, Andre | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | Canada | Canadian | 253588140001 | |||||
| CROXSON, Neil Michael | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | United Kingdom | British | 96469690003 | |||||
| DOWLING, Sally Anne | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | United Kingdom | British,Irish | 107912880003 | |||||
| EBURNE, Mark Andrew | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | United Kingdom | British | 302286150001 | |||||
| GRAY, Steven Christopher | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | United Kingdom | British | 312050380001 | |||||
| HANNA, Christopher Stewart | Director | Forum St Paul’S 33 Gutter Lane EC2V 8AS London Epiris England | United Kingdom | British | 242195300001 | |||||
| KAPOOR, Sukhbir Singh | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | England | British | 189478150001 | |||||
| LAI, Zoe Cheuk Yee | Director | Forum St Paul’S 33 Gutter Lane EC2V 8AS London Epiris England | England | British | 313156480001 | |||||
| MCMANUS, Brian Floyd | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | Canada | Canadian | 285259470002 | |||||
| MOLLOY, Helen Mary | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | England | British | 308892730001 | |||||
| MURRAY, Michael Edward | Director | Borneo Street Putney SW15 1QQ London 6 United Kingdom | United Kingdom | Irish | 165829970001 | |||||
| ROURKE, Matthew Joseph, Mr. | Director | 2 More London Riverside SE1 2AP London Hgcapital United Kingdom | United Kingdom | British | 171724570001 | |||||
| SEPHTON, Peter Charles | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 59319040003 | |||||
| SPELLINS, Gary Wade | Director | More London Riverside SE1 2AP London 2 Uk | England | British | 156015750001 | |||||
| WEST, Stanley George | Director | Bevis Marks Bury Court EC3A 7BA London 15th Floor 6 | England | British | 5668360002 | |||||
| WINDOM, Anthony Brent | Director | Boulevard Industriel J4B 2X3 Boucherville 170 Quebec Canada | Canada | American | 259245150002 |
Who are the persons with significant control of PA GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Loiseau Bidco Limited | Dec 22, 2023 | 15th Floor 6 Bevis Marks EC3A 7BA London Browne Jacobson Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 121333 Limited | Oct 01, 2022 | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pa Topco Limited | Apr 06, 2016 | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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