Company NameParkview Treasury Services (UK) Limited
Company StatusActive
Company Number06405459
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2007(same day as company formation)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameChristopher Herbert Kurt Von Witzky
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Otis Building
187 Twyford Abbey Road
London
NW10 7DG
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 August 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Secretary NameLynn Banis
NationalityBritish
StatusResigned
Appointed12 June 2012(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Stuart Bottomley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2018)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Stratford Road
Shirley
Solihull
B90 4SS
Director NameMs Louise Kay Thompson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Shirley
West Midlands
B90 4SS
Director NameMr Peter Ross
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2018(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameGabriela Sergent
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 February 2020(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 May 2020)
RoleController Carrier Emea
Country of ResidenceFrance
Correspondence AddressCarrier Le Cristalia
3, Rue Joseph Monier
Rueil-Malmaison
92500
Director NameBarend Jacobus Van Der Merwe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websiteunitedtechnologies.co.uk
Telephone01992 812929
Telephone regionLea Valley

Location

Registered Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1United Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£219,527,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 30 November 2019 (24 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
20 August 2020Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages)
22 May 2020Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page)
7 May 2020Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page)
7 May 2020Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page)
7 May 2020Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages)
26 February 2020Appointment of Gabriela Sergent as a director on 3 February 2020 (2 pages)
25 February 2020Termination of appointment of Peter Ross as a director on 3 February 2020 (1 page)
29 October 2019Secretary's details changed for Lynn Banis on 11 October 2017 (1 page)
29 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
19 August 2019Full accounts made up to 30 November 2018 (23 pages)
11 July 2019Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page)
11 July 2019Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages)
6 June 2019Termination of appointment of Louise Kay Thompson as a director on 15 May 2019 (1 page)
5 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
24 July 2018Full accounts made up to 30 November 2017 (22 pages)
30 May 2018Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages)
16 February 2018Appointment of Peter Ross as a director on 15 January 2018 (3 pages)
29 January 2018Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (2 pages)
29 January 2018Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (2 pages)
29 January 2018Appointment of Mr Christian Bruno Jean Idczak as a director on 15 January 2018 (3 pages)
29 January 2018Appointment of Louise Kay Thompson as a director on 15 January 2018 (3 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (2 pages)
10 November 2017Confirmation statement made on 22 October 2017 with no updates (2 pages)
11 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages)
4 September 2017Full accounts made up to 30 November 2016 (24 pages)
4 September 2017Full accounts made up to 30 November 2016 (24 pages)
2 June 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages)
2 June 2017Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (26 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (26 pages)
7 July 2016Full accounts made up to 30 November 2015 (29 pages)
7 July 2016Full accounts made up to 30 November 2015 (29 pages)
17 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
17 May 2016Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages)
8 January 2016Appointment of Stuart Bottomley as a director on 10 December 2015 (3 pages)
8 January 2016Appointment of Stuart Bottomley as a director on 10 December 2015 (3 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(18 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(18 pages)
7 July 2015Full accounts made up to 30 November 2014 (16 pages)
7 July 2015Full accounts made up to 30 November 2014 (16 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(16 pages)
1 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(16 pages)
11 June 2014Full accounts made up to 30 November 2013 (16 pages)
11 June 2014Full accounts made up to 30 November 2013 (16 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages)
27 November 2013Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(16 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(16 pages)
7 June 2013Full accounts made up to 30 November 2012 (16 pages)
7 June 2013Full accounts made up to 30 November 2012 (16 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
25 January 2013Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
15 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
4 July 2012Full accounts made up to 30 November 2011 (16 pages)
4 July 2012Full accounts made up to 30 November 2011 (16 pages)
20 June 2012Appointment of Lynn Banis as a secretary (3 pages)
20 June 2012Appointment of Lynn Banis as a secretary (3 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (16 pages)
22 November 2011Register(s) moved to registered inspection location (2 pages)
22 November 2011Register(s) moved to registered inspection location (2 pages)
22 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (16 pages)
22 July 2011Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 22 July 2011 (2 pages)
6 April 2011Full accounts made up to 30 November 2010 (16 pages)
6 April 2011Full accounts made up to 30 November 2010 (16 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (16 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (16 pages)
26 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
26 October 2010Appointment of James Terence George Laurence as a director (3 pages)
26 October 2010Appointment of James Terence George Laurence as a director (3 pages)
26 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
2 July 2010Full accounts made up to 30 November 2009 (12 pages)
2 July 2010Full accounts made up to 30 November 2009 (12 pages)
19 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (13 pages)
19 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (13 pages)
3 December 2009Register inspection address has been changed (2 pages)
3 December 2009Register inspection address has been changed (2 pages)
3 November 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages)
25 July 2009Full accounts made up to 30 November 2008 (12 pages)
25 July 2009Full accounts made up to 30 November 2008 (12 pages)
11 November 2008Return made up to 22/10/08; full list of members (6 pages)
11 November 2008Return made up to 22/10/08; full list of members (6 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
1 February 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
12 November 2007Location of register of members (non legible) (2 pages)
12 November 2007Location of register of members (non legible) (2 pages)
8 November 2007Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Statement of affairs (5 pages)
8 November 2007Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2007Statement of affairs (5 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
22 October 2007Incorporation (14 pages)
22 October 2007Incorporation (14 pages)