London
N1C 4AG
Secretary Name | Mr Enrico D'Angelo |
---|---|
Status | Current |
Appointed | 16 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Gordon William Lawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Enrico D'Angelo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Ms Katayoun Samii |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Gregory Simon Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Ms Claire Pardo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr John Richard Pearson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Charles Guy Forbes Morgan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Eglantine Road London SW18 2DE |
Director Name | Mr Alastair Hugh Lowell Kilgour |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 25 Buckingham Palace Road London SW1W 0PP |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Mr Michael Charles Nettleton Townend |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | parkwalkadvisors.com |
---|---|
Telephone | 020 77592285 |
Telephone region | London |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,208 |
Cash | £111,279 |
Current Liabilities | £68,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
4 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 July 2019 | Registered 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 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
17 February 2017 | Appointment of Mr Michael Charles Nettleton Townend as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Enrico D'angelo as a director on 31 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr Michael Charles Nettleton Townend as a director on 15 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Enrico D'angelo as a director on 31 January 2017 (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 December 2015 | Company name changed park walk advisors LTD\certificate issued on 01/12/15
|
1 December 2015 | Company name changed park walk advisors LTD\certificate issued on 01/12/15
|
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 May 2015 | Appointment of Mr Gordon William Lawson as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Gordon William Lawson as a director on 11 May 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Appointment of Mr Enrico D'angelo as a secretary (2 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Douglas Moray Wright on 16 August 2013 (2 pages) |
1 July 2014 | Director's details changed for Mr Alastair Hugh Lowell Kilgour on 16 August 2013 (2 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Douglas Moray Wright on 16 August 2013 (2 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Appointment of Mr Enrico D'angelo as a secretary (2 pages) |
1 July 2014 | Director's details changed for Mr Alastair Hugh Lowell Kilgour on 16 August 2013 (2 pages) |
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
25 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
25 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Registered office address changed from University House Lower Grosvenor Place London SW1W 0EX England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from University House Lower Grosvenor Place London SW1W 0EX England on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Registered office address changed from 56 Conduit Street London W1S 2YZ England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from 56 Conduit Street London W1S 2YZ England on 21 December 2012 (1 page) |
2 November 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
3 August 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
3 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 19 April 2011 (1 page) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Change of share class name or designation (2 pages) |
29 March 2011 | Change of share class name or designation (2 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
11 August 2010 | Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Termination of appointment of Charles Morgan as a director (1 page) |
11 August 2010 | Termination of appointment of Charles Morgan as a director (1 page) |
11 August 2010 | Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
11 August 2010 | Director's details changed for Mr Alastair Hugh Lowell Kilgour on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Douglas Moray Wright on 1 October 2009 (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
23 September 2009 | Ad 05/06/09\gbp si 37@1=37\gbp ic 1/38\ (2 pages) |
23 September 2009 | Ad 05/06/09\gbp si 76@1=76\gbp ic 38/114\ (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Ad 05/06/09\gbp si 76@1=76\gbp ic 38/114\ (2 pages) |
23 September 2009 | Ad 05/06/09\gbp si 37@1=37\gbp ic 1/38\ (2 pages) |
23 September 2009 | Resolutions
|
21 September 2009 | Director appointed mr charles guy forbes morgan (1 page) |
21 September 2009 | Director appointed mr charles guy forbes morgan (1 page) |
21 September 2009 | Director appointed mr alastair kilgour (1 page) |
21 September 2009 | Appointment terminated director graeme burnham (1 page) |
21 September 2009 | Director appointed mr alastair kilgour (1 page) |
21 September 2009 | Director appointed mr douglas moray wright (1 page) |
21 September 2009 | Appointment terminated director graeme burnham (1 page) |
21 September 2009 | Director appointed mr douglas moray wright (1 page) |
5 June 2009 | Incorporation (19 pages) |
5 June 2009 | Incorporation (19 pages) |