Background WavePink WaveYellow Wave

PA CONSULTING GROUP FINANCE LIMITED (09763513)

PA CONSULTING GROUP FINANCE LIMITED (09763513) is a dissolved UK company. incorporated on 4 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PA CONSULTING GROUP FINANCE LIMITED has been registered for 10 years.

Company Number
09763513
Status
dissolved
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA CONSULTING GROUP FINANCE LIMITED

PA CONSULTING GROUP FINANCE LIMITED is an dissolved company incorporated on 4 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PA CONSULTING GROUP FINANCE LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09763513

LTD Company

Age

10 Years

Incorporated 4 September 2015

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

GARDEN MIDCO 2 LIMITED
From: 4 September 2015To: 24 June 2020
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: 4 September 2015To: 12 January 2016
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
May 23
Funding Round
Sept 24
Capital Update
Sept 24
Loan Cleared
Dec 24
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
20 May 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2025
DS01DS01
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Resolution
22 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 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
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 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
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 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
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 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
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
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
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
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
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2015
NEWINCIncorporation