Company NameParkwalk Advisors Ltd
Company StatusActive
Company Number06925696
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Previous NamePark Walk Advisors Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Douglas Moray Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Enrico D'Angelo
StatusCurrent
Appointed16 August 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Gordon William Lawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Enrico D'Angelo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMs Katayoun Samii
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Gregory Simon Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMs Claire Pardo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(13 years, 10 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr John Richard Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Graeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardiff House Tilling Road
London
NW2 1LJ
Director NameMr Charles Guy Forbes Morgan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39 Eglantine Road
London
SW18 2DE
Director NameMr Alastair Hugh Lowell Kilgour
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameMr Michael Charles Nettleton Townend
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websiteparkwalkadvisors.com
Telephone020 77592285
Telephone regionLondon

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£104,208
Cash£111,279
Current Liabilities£68,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

4 December 2020Full accounts made up to 31 December 2019 (23 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (24 pages)
9 July 2019Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX to Warwick House 25 Buckingham Palace Road London SW1W 0PP on 9 July 2019 (1 page)
7 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
25 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 February 2017Appointment of Mr Michael Charles Nettleton Townend as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Mr Enrico D'angelo as a director on 31 January 2017 (2 pages)
17 February 2017Appointment of Mr Michael Charles Nettleton Townend as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Mr Enrico D'angelo as a director on 31 January 2017 (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 160
(5 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 160
(5 pages)
1 December 2015Company name changed park walk advisors LTD\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
1 December 2015Company name changed park walk advisors LTD\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 160
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 160
(5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 160
(5 pages)
14 May 2015Appointment of Mr Gordon William Lawson as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr Gordon William Lawson as a director on 11 May 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Appointment of Mr Enrico D'angelo as a secretary (2 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 160
(5 pages)
1 July 2014Director's details changed for Mr Douglas Moray Wright on 16 August 2013 (2 pages)
1 July 2014Director's details changed for Mr Alastair Hugh Lowell Kilgour on 16 August 2013 (2 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 160
(5 pages)
1 July 2014Director's details changed for Mr Douglas Moray Wright on 16 August 2013 (2 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 160
(5 pages)
1 July 2014Appointment of Mr Enrico D'angelo as a secretary (2 pages)
1 July 2014Director's details changed for Mr Alastair Hugh Lowell Kilgour on 16 August 2013 (2 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Change of share class name or designation (2 pages)
12 May 2014Particulars of variation of rights attached to shares (3 pages)
12 May 2014Particulars of variation of rights attached to shares (3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 February 2014Sub-division of shares on 14 February 2014 (5 pages)
25 February 2014Sub-division of shares on 14 February 2014 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 June 2013Registered office address changed from University House Lower Grosvenor Place London SW1W 0EX England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from University House Lower Grosvenor Place London SW1W 0EX England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
21 December 2012Registered office address changed from 56 Conduit Street London W1S 2YZ England on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 56 Conduit Street London W1S 2YZ England on 21 December 2012 (1 page)
2 November 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 160
(4 pages)
2 November 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 160
(4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
3 August 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 19 April 2011 (1 page)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Change of share class name or designation (2 pages)
27 October 2010Full accounts made up to 30 June 2010 (14 pages)
27 October 2010Full accounts made up to 30 June 2010 (14 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Change of share class name or designation (2 pages)
11 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 45,145
(4 pages)
11 August 2010Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Termination of appointment of Charles Morgan as a director (1 page)
11 August 2010Termination of appointment of Charles Morgan as a director (1 page)
11 August 2010Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 45,145
(4 pages)
11 August 2010Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 45,145
(4 pages)
23 September 2009Ad 05/06/09\gbp si 37@1=37\gbp ic 1/38\ (2 pages)
23 September 2009Ad 05/06/09\gbp si 76@1=76\gbp ic 38/114\ (2 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2009Ad 05/06/09\gbp si 76@1=76\gbp ic 38/114\ (2 pages)
23 September 2009Ad 05/06/09\gbp si 37@1=37\gbp ic 1/38\ (2 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 September 2009Director appointed mr charles guy forbes morgan (1 page)
21 September 2009Director appointed mr charles guy forbes morgan (1 page)
21 September 2009Director appointed mr alastair kilgour (1 page)
21 September 2009Appointment terminated director graeme burnham (1 page)
21 September 2009Director appointed mr alastair kilgour (1 page)
21 September 2009Director appointed mr douglas moray wright (1 page)
21 September 2009Appointment terminated director graeme burnham (1 page)
21 September 2009Director appointed mr douglas moray wright (1 page)
5 June 2009Incorporation (19 pages)
5 June 2009Incorporation (19 pages)