Company NameParallel Ventures Holdings Limited
Company StatusDissolved
Company Number03453173
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Paul Michael Whitney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleChief Executive
Correspondence AddressFlat 24
66 North Row Mayfair
London
W1R 1DE
Secretary NameIan David Lea Richardson
NationalityBritish
StatusCurrent
Appointed23 October 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameGrant Charles Haggith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(5 months, 3 weeks after company formation)
Appointment Duration26 years
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address22a Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0AZ
Director NameMr John McCrory
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(2 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House
14 Ampton Road
Birmingham
West Midlands
B15 2UJ
Director NameGraham Stewart Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Accountant
Correspondence AddressGarah 21 Clifton Lawns
Chesham Bois
Amersham
Buckinghamshire
HP6 5PT
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2002)
RoleInvestment Management
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameJanet Mary Dunlop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address33 Aigburth Mansions, Mowll Street
Kennington, Oval
London
SW9 0EP
Director NamePaul Brooks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Roseneath Road
London
SW11 6AG
Director NameKevin Claude Dolan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2001)
RoleInvestment Management
Correspondence Address29 Clareville Street
London
SW7 5AJ
Director NameMarc Jean Daniel Lasserre
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2002(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2002)
RoleSenior Investment Manager
Correspondence Address247 Rue Saint Martin
Paris
75003
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£5,129,736
Net Worth£374,328
Cash£2,403,416
Current Liabilities£2,995,869

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 October 2004Dissolved (1 page)
13 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Auditor's resignation (1 page)
9 May 2003Registered office changed on 09/05/03 from: 49 saint jamess street london SW1A 1JT (1 page)
7 May 2003Return made up to 23/04/03; full list of members (9 pages)
28 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
14 April 2003Declaration of solvency (3 pages)
18 December 2002Location of register of members (non legible) (1 page)
16 December 2002Location - directors interests register: non legible (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 107 cheapside london EC2V 6DU (1 page)
21 October 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
14 May 2002Return made up to 23/04/02; full list of members (8 pages)
19 April 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
7 July 2001Director resigned (1 page)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
9 January 2001Secretary's particulars changed (1 page)
14 November 2000Director resigned (1 page)
6 November 2000Return made up to 15/10/00; full list of members (8 pages)
3 November 2000Full group accounts made up to 31 December 1999 (25 pages)
18 May 2000New director appointed (2 pages)
15 November 1999Return made up to 15/10/99; full list of members (6 pages)
21 October 1999New director appointed (2 pages)
16 August 1999Full group accounts made up to 31 December 1998 (21 pages)
17 February 1999Director's particulars changed (1 page)
10 November 1998Return made up to 15/10/98; full list of members (13 pages)
16 September 1998Auditor's resignation (4 pages)
8 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 July 1998New director appointed (2 pages)
22 April 1998Director's particulars changed (1 page)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(31 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 December 1997Ad 23/10/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New director appointed (4 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New director appointed (4 pages)
2 November 1997Director resigned (1 page)
15 October 1997Incorporation (17 pages)