Background WavePink WaveYellow Wave

PA NETHERLANDS TREASURY SERVICES LIMITED (05790697)

PA NETHERLANDS TREASURY SERVICES LIMITED (05790697) is an active UK company. incorporated on 21 April 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PA NETHERLANDS TREASURY SERVICES LIMITED has been registered for 19 years. Current directors include JANJUAH, Kully, MAULE, Hamish.

Company Number
05790697
Status
active
Type
ltd
Incorporated
21 April 2006
Age
19 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JANJUAH, Kully, MAULE, Hamish
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA NETHERLANDS TREASURY SERVICES LIMITED

PA NETHERLANDS TREASURY SERVICES LIMITED is an active company incorporated on 21 April 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PA NETHERLANDS TREASURY SERVICES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05790697

LTD Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

PA REAL ESTATE LIMITED
From: 7 July 2006To: 11 July 2008
PA NEW VENTURE LIMITED
From: 8 May 2006To: 7 July 2006
PA ZANZIBAR LIMITED
From: 21 April 2006To: 8 May 2006
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR
From: 21 April 2006To: 2 October 2017
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 21 Apr 2006

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

DADSWELL, Lisa

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 26 Jan 2009
Resigned 30 Oct 2012

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 01 Jul 2016
Resigned 26 Jun 2020

KING, Robert Gaius

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 30 Oct 2012
Resigned 01 Jul 2016

MILLER, Bridget

Resigned
123 Buckingham Palace RoadSW1W 9SR
Secretary
Appointed 06 Jun 2011
Resigned 27 Feb 2012

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

YEOMAN, Ruth

Resigned
11 Stafford Street, GillinghamME7 5EJ
Secretary
Appointed 21 Apr 2006
Resigned 22 Nov 2008

BROWNING, Caroline

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born November 1974
Director
Appointed 30 Nov 2011
Resigned 28 Mar 2014

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 19 Dec 2017
Resigned 29 Nov 2021

CAMERON, Ruairidh Gregor

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born July 1975
Director
Appointed 07 Mar 2011
Resigned 30 Nov 2011

GARDNER, Adrian David Edmund

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born May 1962
Director
Appointed 15 Aug 2008
Resigned 07 Mar 2011

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 28 Mar 2014
Resigned 19 Dec 2017

HIRTZEL, Simon George Michael

Resigned
Poplar Farmhouse, CambridgeshireSG8 5NX
Born June 1967
Director
Appointed 21 Apr 2006
Resigned 07 Sept 2007

KING, Robert Gaius

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born March 1979
Director
Appointed 19 Aug 2013
Resigned 28 Mar 2014

LAMBE, William Anthony

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1972
Director
Appointed 15 Aug 2022
Resigned 18 Jan 2023

SPREADBURY, Andrew David

Resigned
123 Buckingham Palace RoadSW1W 9SR
Born February 1967
Director
Appointed 07 Sept 2007
Resigned 28 May 2010

Persons with significant control

1

Bressenden Place, LondonSW1E 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2020
AAAnnual Accounts
Legacy
2 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Statement Of Companys Objects
1 December 2010
CC04CC04
Resolution
1 December 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363aAnnual Return
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2006
NEWINCIncorporation