Pa Group Holdings Limited (number 08137984) is a private limited company created on 2012-07-11. The enterprise is registered at 15Th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA. Having undergone a change in 2016-07-25, the previous name the company utilized was Genghis Midco Limited. Pa Group Holdings Limited operates SIC: 45310 which means "wholesale trade of motor vehicle parts and accessories".

Company details

Name Pa Group Holdings Limited
Number 08137984
Date of Incorporation: Wed, 11th Jul 2012
End of financial year: 31 December
Address: 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA
SIC code: 45310 - Wholesale trade of motor vehicle parts and accessories

Moving to the 4 directors that can be found in this particular company, we can name: Sukhpal A. (in the company from 25 October 2023), Stephen H. (appointment date: 25 October 2023), Sukhbir K. (appointed on 12 January 2023). 1 secretary is present: Sally D. (appointed on 01 August 2023). The Companies House indexes 3 persons of significant control, namely: Loiseau Bidco Limited can be found at 15Th Floor, 6 Bevis Marks, EC3A 7BA London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. 121333 Limited can be found at 6 Bevis Marks, Bury Court, EC3A 7BA London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Pa Topco Limited can be found at 6 Bevis Marks, Bury Court, EC3A 7BA London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Loiseau Bidco Limited
22 December 2023
Address Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 15116827
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
121333 Limited
1 October 2022 - 22 December 2023
Address 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10788118
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Pa Topco Limited
6 April 2016 - 1 October 2022
Address 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, England
Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08137580
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
(SH01) 122535142.24 GBP is the capital in company's statement on Friday 22nd December 2023
filed on: 22nd, December 2023 | capital
Free Download (4 pages)

Companies nearby
Hackwood Secretaries Limited [0.00 mile]
Otcderivnet Limited [0.00 mile]
Fxglobalclear Limited [0.00 mile]
Knarsdale Estate Limited [0.00 mile]
 
Ces Bidco Limited [0.00 mile]
Beck Bidco Limited [0.00 mile]
Great Oaks Polo Limited [0.00 mile]
Creditderiv Limited [0.00 mile]