Background WavePink WaveYellow Wave

PA GROUP HOLDINGS LIMITED (08137984)

PA GROUP HOLDINGS LIMITED (08137984) is an active UK company. incorporated on 11 July 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). PA GROUP HOLDINGS LIMITED has been registered for 13 years.

Company Number
08137984
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
15th Floor 6 Bevis Marks, London, EC3A 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA GROUP HOLDINGS LIMITED

PA GROUP HOLDINGS LIMITED is an active company incorporated on 11 July 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). PA GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 45310)

Status

active

Active since 13 years ago

Company No

08137984

LTD Company

Age

13 Years

Incorporated 11 July 2012

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 11 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GENGHIS MIDCO LIMITED
From: 11 July 2012To: 25 July 2016
Contact
Address

15th Floor 6 Bevis Marks Bury Court London, EC3A 7BA,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 11 July 2012To: 18 March 2015
Timeline

70 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Share Issue
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Joined
Jan 13
Funding Round
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Funding Round
Oct 14
Loan Secured
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Nov 15
Funding Round
Nov 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Jul 18
Director Left
Sept 18
Funding Round
Sept 18
Capital Update
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Joined
Jun 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Dec 19
Funding Round
Apr 20
Funding Round
Jun 20
Loan Secured
Jul 20
Funding Round
Sept 20
Director Left
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Sept 22
Funding Round
Oct 22
Owner Exit
Oct 22
Director Joined
Jan 23
Director Left
Mar 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Dec 23
Funding Round
Dec 23
Owner Exit
Dec 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
Loan Secured
Jun 25
20
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
21 January 2024
AAMDAAMD
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Resolution
10 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
13 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Legacy
10 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2018
SH19Statement of Capital
Legacy
10 December 2018
CAP-SSCAP-SS
Resolution
10 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
6 July 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Move Registers To Sail Company With New Address
28 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
1 June 2014
MR01Registration of a Charge
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Legacy
26 January 2013
MG01MG01
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2012
RESOLUTIONSResolutions
Incorporation Company
11 July 2012
NEWINCIncorporation