Advanced company searchLink opens in new window

PAI PARTNERS (UK) LIMITED

Company number 04015677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 AA01 Previous accounting period extended from 10 December 2022 to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 3,000,000
09 Dec 2022 AA Total exemption full accounts made up to 10 December 2021
09 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2022 TM01 Termination of appointment of Patrick Mouterde as a director on 26 July 2022
03 Aug 2022 AD01 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 3 August 2022
03 Aug 2022 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 3 August 2022
03 Aug 2022 AP01 Appointment of Richard David Howell as a director on 26 July 2022
03 Aug 2022 TM01 Termination of appointment of Frederic Jacques Marie Paul Stevenin as a director on 26 July 2022
10 Sep 2021 AA Total exemption full accounts made up to 10 December 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 11 December 2019
08 Dec 2020 AD01 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 8 December 2020
08 Dec 2020 AA01 Previous accounting period shortened from 11 December 2019 to 10 December 2019
19 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 11 December 2018
25 Jun 2019 AP04 Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 25 June 2019
25 Jun 2019 TM02 Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 25 June 2019
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 11 December 2017