Company NameParalaw (UK) Limited
DirectorsMichael Francis Flanagan and Andrew Donald MacDonald
Company StatusActive
Company Number07788544
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Previous NameNewgate 123 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Director NameAndrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1828 L Street Nw
Suite 1070
Washington
Dc 20036
Secretary NameLyndsay Gillian Navid Lane
StatusCurrent
Appointed07 December 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Oliver James Dommett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Garden Street
Tunbridge Wells
Kent
TN1 2XB
Director NameMr Robert Murray Duncan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House Charlcombe Lane
Lansdown
Bath
BA1 5TR
Director NameMr Raleigh Miles Douglas Willock Gilbert
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Temple Sheen Road
London
SW14 7QG
Director NameMr Robert Gavin Crowley
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameAndrea Cornelia Knappich
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr David John Moran
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Director NameMs Kathryn Rene Mortensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2021(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 December 2021)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 10 Aldersgate Street
London
EC1A 4HJ
Secretary NameInsight Nominees Ltd (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence AddressInsight House Riverside Business
Park Stoney Common Road Stansted Mountfitchet
Essex Cm24 8pl
CM24 8PL

Contact

Websitexplorit.co.uk
Telephone0845 0589009
Telephone regionUnknown

Location

Registered Address3rd Floor, 10
Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paralaw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£213,511
Cash£176,208
Current Liabilities£765,939

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 3 weeks from now)

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 December 2019Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 24 November 2018 (2 pages)
12 December 2019Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 24 November 2018 (2 pages)
23 August 2019Change of details for Mr Robert Murray Duncan as a person with significant control on 19 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Robert Murray Duncan on 19 August 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
9 April 2018Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 10 March 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 July 2017Notification of Robert Murray Duncan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Robert Murray Duncan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paralaw Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Raleigh Miles Douglas Willock Gilbert as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Raleigh Miles Douglas Willock Gilbert as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Oliver James Dommett as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paralaw Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Oliver James Dommett as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 October 2016Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 8 October 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Mr Robert Murray Duncan on 29 April 2015 (2 pages)
6 May 2016Director's details changed for Mr Robert Murray Duncan on 29 April 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
1 April 2014Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Oliver James Dommett on 20 March 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
12 December 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
12 December 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
10 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
14 September 2012Company name changed newgate 123 LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed newgate 123 LTD\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Incorporation (24 pages)
27 September 2011Incorporation (24 pages)