Background WavePink WaveYellow Wave

PA CONSULTING HOLDINGS LIMITED (08249452)

PA CONSULTING HOLDINGS LIMITED (08249452) is a dissolved UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PA CONSULTING HOLDINGS LIMITED has been registered for 13 years. Current directors include JANJUAH, Kully, MAULE, Hamish.

Company Number
08249452
Status
dissolved
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JANJUAH, Kully, MAULE, Hamish
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA CONSULTING HOLDINGS LIMITED

PA CONSULTING HOLDINGS LIMITED is an dissolved company incorporated on 11 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PA CONSULTING HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08249452

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 August 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 June 2024 (1 year ago)
Submitted on 14 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PA CONSULTING GROUP LIMITED
From: 17 December 2012To: 11 December 2015
PACG2 LIMITED
From: 11 October 2012To: 17 December 2012
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR United Kingdom
From: 11 October 2012To: 2 October 2017
Timeline

80 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Share Issue
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jun 13
Share Issue
Jul 13
Director Joined
Dec 13
Capital Reduction
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Capital Reduction
Jan 14
Director Joined
Apr 14
Share Issue
Aug 14
Share Issue
Aug 14
Share Issue
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
May 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jan 21
Loan Cleared
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
May 23
Capital Update
Sept 24
Funding Round
Sept 24
Owner Exit
Oct 24
Loan Cleared
Feb 25
13
Funding
61
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 07 Dec 2012

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 11 Dec 2015

MAULE, Hamish

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

AGIUS, Marcus Ambrose Paul

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1946
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2019

ALEXANDER, John George

Resigned
Bressenden Place, LondonSW1E 5DN
Born November 1961
Director
Appointed 18 Apr 2018
Resigned 21 Apr 2021

BARRETT, Charles Roland Strange

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born January 1969
Director
Appointed 11 Oct 2012
Resigned 07 Dec 2012

BOYLE, Jason Paul

Resigned
Bressenden Place, LondonSW1E 5DN
Born November 1969
Director
Appointed 18 Apr 2018
Resigned 18 Oct 2018

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 31 Jan 2018
Resigned 29 Nov 2021

CHAFFEY, Nick

Resigned
Bressenden Place, LondonSW1E 5DN
Born March 1969
Director
Appointed 11 Dec 2015
Resigned 24 Jan 2018

CHANDRAKER, Anita

Resigned
Bressenden Place, LondonSW1E 5DN
Born September 1961
Director
Appointed 31 Jan 2018
Resigned 21 Apr 2021

DYSON, Esther

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born July 1951
Director
Appointed 06 Dec 2013
Resigned 11 Dec 2015

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 11 Dec 2015
Resigned 19 Dec 2017

HALBERSTADT, Victor, Professor

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born June 1939
Director
Appointed 07 Dec 2012
Resigned 31 Dec 2013

HARDAKER-JONES, Emma

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born October 1973
Director
Appointed 11 Dec 2015
Resigned 25 Oct 2016

HOOKE, Andrew Maitland

Resigned
Bressenden Place, LondonSW1E 5DN
Born January 1962
Director
Appointed 07 Dec 2012
Resigned 01 Apr 2019

HUGHES, Adam Justin

Resigned
Bressenden Place, LondonSW1E 5DN
Born February 1969
Director
Appointed 31 Jan 2018
Resigned 28 Feb 2020

JANJUAH, Kully

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born July 1968
Director
Appointed 11 Oct 2012
Resigned 07 Dec 2012

JUDGE, Barbara Singer, Lady

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born December 1946
Director
Appointed 07 Dec 2012
Resigned 31 Dec 2013

KNUDSEN, Soren Krogh

Resigned
Bressenden Place, LondonSW1E 5DN
Born March 1974
Director
Appointed 23 Apr 2020
Resigned 21 Apr 2021

LAMBE, William Anthony

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

MAULE, Hamish

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 11 Dec 2015
Resigned 21 Apr 2021

MCEWAN, Tom

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born December 1958
Director
Appointed 21 Mar 2014
Resigned 11 Dec 2015

MIDDLETON, Alan

Resigned
Bressenden Place, LondonSW1E 5DN
Born May 1966
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2021

MOYNIHAN, Jonathan Patrick

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born June 1948
Director
Appointed 06 Dec 2012
Resigned 31 Dec 2013

MULLEN, Tom

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born December 1965
Director
Appointed 07 Dec 2012
Resigned 11 Dec 2015

PEACOCK, Kirsty Agnes

Resigned
Bressenden Place, LondonSW1E 5DN
Born December 1969
Director
Appointed 23 Apr 2020
Resigned 31 Dec 2020

QUEEN, Michael James

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born September 1961
Director
Appointed 07 Dec 2012
Resigned 11 Dec 2015

SCARLET, Jo

Resigned
Bressenden Place, LondonSW1E 5DN
Born October 1971
Director
Appointed 18 Jul 2016
Resigned 21 Apr 2021

STAPLETON, Martin Gordon Robert

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born July 1969
Director
Appointed 07 Dec 2012
Resigned 31 Dec 2013

THOMPSON, Conrad James Andrew

Resigned
Bressenden Place, LondonSW1E 5DN
Born June 1966
Director
Appointed 31 Jan 2018
Resigned 21 Apr 2021

TOOMBS, Kenneth John

Resigned
Bressenden Place, LondonSW1E 5DN
Born April 1961
Director
Appointed 12 Feb 2019
Resigned 12 May 2023

VICKERSTAFFE, David Martin

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born June 1971
Director
Appointed 11 Oct 2012
Resigned 07 Dec 2012

WILSON, Richard Charles

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Born December 1965
Director
Appointed 01 Jun 2013
Resigned 11 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
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 13 Sept 2024
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
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

162

Gazette Dissolved Voluntary
13 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2025
DS01DS01
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Legacy
13 September 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 September 2024
SH19Statement of Capital
Legacy
13 September 2024
CAP-SSCAP-SS
Resolution
13 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination 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
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Termination Director Company
26 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
24 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Director Company
23 October 2017
CH01Change of Director Details
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
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
8 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Capital Allotment Shares
30 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Court Order
21 December 2015
OCOC
Memorandum Articles
18 December 2015
MAMA
Resolution
18 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Capital Directors Statement Auditors Report
17 June 2015
SH30SH30
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Capital Directors Statement Auditors Report
18 August 2014
SH30SH30
Capital Alter Shares Redemption Statement Of Capital
18 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Memorandum Articles
31 January 2014
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Capital Directors Statement Auditors Report
19 December 2013
SH30SH30
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Resolution
19 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Resolution
14 June 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 February 2013
RP04RP04
Capital Alter Shares Redemption Statement Of Capital
24 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2012
NEWINCIncorporation