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)
12 Sep 2018 AA Total exemption full accounts made up to 11 December 2017
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 11 December 2016
10 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Sep 2016 AA Total exemption full accounts made up to 11 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
11 Nov 2015 TM01 Termination of appointment of Eleanor Antonia Charlotte Chambers as a director on 1 November 2015
03 Nov 2015 CH04 Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015
12 Oct 2015 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 12 October 2015
22 Sep 2015 AA Total exemption full accounts made up to 11 December 2014
22 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
16 Sep 2014 AA Total exemption full accounts made up to 11 December 2013
02 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
16 Sep 2013 AA Total exemption full accounts made up to 11 December 2012
08 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
13 Sep 2012 AA Total exemption full accounts made up to 11 December 2011
06 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 11 December 2010
08 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Ms Eleanor Antonia Charlotte Chambers as a director
08 Jul 2011 AP01 Appointment of Mr Colm Paul O'sullivan as a director
08 Jul 2011 CH04 Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010
15 Nov 2010 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 15 November 2010
10 Nov 2010 AD01 Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010