Company Name46 Parallels Research (UK) Limited
Company StatusDissolved
Company Number07700609
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameJMH Ventures Research Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Douglas George Johnson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(5 years, 3 months after company formation)
Appointment Duration7 months (closed 30 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Max Hugh Remington-Hobbs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40a Dover Street
London
W1S 4NW
Director NameMr Benedikt Huberts Von Michel
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2011(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameJon De Jager
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameMr Tom George Jelinek
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameHenry William Caulton
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 July 2016(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Website46parallels.com
Email address[email protected]
Telephone020 75912499
Telephone regionLondon

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

100 at £146 Parallels 1 LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,289
Cash£41
Current Liabilities£525

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
27 October 2016Termination of appointment of Henry William Caulton as a director on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Henry William Caulton as a director on 27 October 2016 (1 page)
26 October 2016Appointment of Douglas George Johnson as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Douglas George Johnson as a director on 26 October 2016 (2 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
28 July 2016Termination of appointment of Jon De Jager as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Jon De Jager as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Henry William Caulton as a director on 22 July 2016 (2 pages)
27 July 2016Appointment of Henry William Caulton as a director on 22 July 2016 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 May 2016Termination of appointment of Tom George Jelinek as a director on 6 May 2016 (1 page)
9 May 2016Termination of appointment of Tom George Jelinek as a director on 6 May 2016 (1 page)
12 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 June 2015Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Jon De Jager as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Tom Jelinek as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Jon De Jager as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Jon De Jager as a director on 8 June 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of a secretary (1 page)
19 June 2012Termination of appointment of a secretary (1 page)
14 June 2012Director's details changed for Benedikt Huberts Von Michel on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Benedikt Huberts Von Michel on 14 June 2012 (2 pages)
24 April 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
24 April 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
27 October 2011Company name changed jmh ventures research LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
27 October 2011Change of name notice (2 pages)
27 October 2011Change of name notice (2 pages)
27 October 2011Company name changed jmh ventures research LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
13 July 2011Appointment of Benedikt Von Michel as a director (2 pages)
13 July 2011Appointment of Benedikt Von Michel as a director (2 pages)
13 July 2011Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages)
13 July 2011Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages)
13 July 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 13 July 2011 (1 page)
12 July 2011Termination of appointment of Richard Bursby as a director (1 page)
12 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
12 July 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
12 July 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
12 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 July 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
12 July 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
12 July 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
12 July 2011Termination of appointment of Richard Bursby as a director (1 page)
11 July 2011Incorporation (53 pages)
11 July 2011Incorporation (53 pages)