Background WavePink WaveYellow Wave

PA CONSULTING GROUP HOLDINGS LIMITED (09761378)

PA CONSULTING GROUP HOLDINGS LIMITED (09761378) is an active UK company. incorporated on 3 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PA CONSULTING GROUP HOLDINGS LIMITED has been registered for 10 years.

Company Number
09761378
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA CONSULTING GROUP HOLDINGS LIMITED

PA CONSULTING GROUP HOLDINGS LIMITED is an active company incorporated on 3 September 2015 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 GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09761378

LTD Company

Age

10 Years

Incorporated 3 September 2015

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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PA CONSULTING GROUP LIMITED
From: 11 December 2015To: 12 March 2021
GARDEN TOPCO LIMITED
From: 3 September 2015To: 11 December 2015
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR England
From: 12 January 2016To: 2 October 2017
C/O the Carlyle Group 57 Berkeley Square Lansdowne House London W1J 6ER United Kingdom
From: 3 September 2015To: 12 January 2016
Timeline

35 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Funding Round
May 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Funding Round
Jun 18
Funding Round
Jul 19
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
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
Funding Round
Sept 24
Loan Cleared
Dec 24
7
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Resolution
22 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 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
27 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
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 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
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Court Order
28 April 2021
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2021
PSC09Update to PSC Statements
Certificate Change Of Name Company
12 March 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination 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
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Legacy
6 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 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
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2015
NEWINCIncorporation