83 Victoria Street
London
SW1H 0HW
Director Name | Mr Neil Simon Peters |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Huddleston Road London N7 0AE |
Director Name | Noleen Patricia Dignan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Barrister |
Correspondence Address | 21 Tiptree Road Ruislip Middlesex HA4 0EW |
Director Name | Janet Irwin Wallwork |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Director Name | Peter Nigel Stuckey Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1998) |
Role | Chief Actuary |
Correspondence Address | Stonehill Nympsfield Gloucestershire GL10 3TR Wales |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1998) |
Role | Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Robert James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | 3 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Secretary Name | Julia Bagguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 May 1996) |
Role | Secretary |
Correspondence Address | Third Floor Flat 81 Warrington Crescent London W9 1EH |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Janet Mary Dunlop |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 33 Aigburth Mansions, Mowll Street Kennington, Oval London SW9 0EP |
Director Name | Grant Charles Haggith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(3 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2012) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 22a Abbots Road Abbots Langley Watford Hertfordshire WD5 0AZ |
Secretary Name | Mr Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 90 Montagu Mansions London W1U 6LF |
Director Name | Mr Graham Stewart Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Espaliers 8a Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU |
Director Name | Mr John David Mackie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caerleon 8 Murdoch Road Wokingham Berkshire RG40 2DE |
Registered Address | C/O Parallel Private Equity Llp Suite 1.14 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Parallel Private Equity Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Parallel Ventures Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2018 | Application to strike the company off the register (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 December 2017 | Registered office address changed from C/O C/O Parallel Private Equity Llp 4th Floor 167-169 Wardour Street London W1F 8WR to C/O Parallel Private Equity Llp Suite 1.14 83 Victoria Street London SW1H 0HW on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from C/O C/O Parallel Private Equity Llp 4th Floor 167-169 Wardour Street London W1F 8WR to C/O Parallel Private Equity Llp Suite 1.14 83 Victoria Street London SW1H 0HW on 6 December 2017 (1 page) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Termination of appointment of Graham Stewart Cox as a director on 13 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Graham Stewart Cox as a director on 13 May 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 November 2014 | Termination of appointment of Ian David Lea Richardson as a secretary on 13 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Ian David Lea Richardson as a secretary on 13 October 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Registered office address changed from C/O C/O Parallel Private Equity Llp 49 St. James's Street London SW1A 1JT United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from C/O C/O Parallel Private Equity Llp 49 St. James's Street London SW1A 1JT United Kingdom on 28 January 2013 (1 page) |
17 July 2012 | Termination of appointment of Grant Haggith as a director (1 page) |
17 July 2012 | Termination of appointment of Grant Haggith as a director (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Termination of appointment of John Mackie as a director (1 page) |
6 January 2012 | Termination of appointment of John Mackie as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Director's details changed for Dr Paul Michael Whitney on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Director's details changed for Dr Paul Michael Whitney on 1 January 2011 (2 pages) |
16 February 2011 | Registered office address changed from C/O (C/O Parallel Private Equity Llp) 49 St James's Street London SW1A 1JT United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from C/O (C/O Parallel Private Equity Llp) 49 St James's Street London SW1A 1JT United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Dr Paul Michael Whitney on 1 January 2011 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Registered office address changed from 49 St James's Street (C/O Parallel Private Equity Ltd) London SW1A 1JT on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 49 St James's Street (C/O Parallel Private Equity Ltd) London SW1A 1JT on 15 February 2010 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
22 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 49 st james's street (c/o parallel private equity LTD) london SW1A 1JT (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 49 st james's street (c/o parallel private equity LTD) london SW1A 1JT (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o parallel private equity LTD 49 st james's street london SW1A 1JT (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o parallel private equity LTD 49 st james's street london SW1A 1JT (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
30 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 23/04/06; full list of members
|
3 May 2006 | Return made up to 23/04/06; full list of members
|
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
7 September 2005 | Return made up to 23/04/05; full list of members
|
7 September 2005 | Return made up to 23/04/05; full list of members
|
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 23/04/03; full list of members
|
15 May 2003 | Return made up to 23/04/03; full list of members
|
16 December 2002 | Location of register of members (non legible) (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 107 cheapside london EC2V 6DU (1 page) |
16 December 2002 | Location - directors interests register: non legible (1 page) |
16 December 2002 | Location - directors interests register: non legible (1 page) |
16 December 2002 | Location of register of members (non legible) (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 107 cheapside london EC2V 6DU (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (4 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (4 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
22 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
28 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
25 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
25 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
27 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | Director resigned;new director appointed (4 pages) |
18 May 1995 | New director appointed (6 pages) |
5 May 1995 | Accounting reference date notified as 31/12 (1 page) |
5 May 1995 | Accounting reference date notified as 31/12 (1 page) |
26 April 1995 | Incorporation (78 pages) |
26 April 1995 | Incorporation (78 pages) |