PARALLEL PRIVATE EQUITY MANAGERS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

24/05/2424 May 2024 Removal of liquidator by court order

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

20/10/2320 October 2023 Registered office address changed from 83 Victoria Street London SW1H 0HW England to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2023-10-20

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Declaration of solvency

View Document

26/09/2326 September 2023 Resolutions

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Satisfaction of charge 1 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 2 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 4TH FLOOR 167-169 WARDOUR STREET LONDON W1F 8WR

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR NEIL SIMON PETERS

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR GRAHAM STEWART COX

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY IAN RICHARDSON

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 49 ST. JAMES'S STREET LONDON SW1A 1JT UNITED KINGDOM

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL WHITNEY / 01/01/2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT UNITED KINGDOM

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PETERS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT HAGGITH

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 49 SAINT JAMES'S STREET LONDON SW1A 1JT

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 COMPANY NAME CHANGED PARALLEL PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 02/01/09

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 49 SAINT JAMESS STREET LONDON SW1A 1JT

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS; AMEND

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED PARALLEL VENTURES MANAGERS LIMIT ED CERTIFICATE ISSUED ON 17/11/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 S369(4) SHT NOTICE MEET 27/04/05

View Document

27/05/0527 May 2005 S80A AUTH TO ALLOT SEC 27/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

16/12/0216 December 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 £ SR 100000@1 13/03/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

26/03/9826 March 1998 £ NC 40000/540000 13/03/98

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company