Company NameParabellum Limited
DirectorArthur Christopher Callow
Company StatusActive
Company Number07801265
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Arthur Christopher Callow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameMr Rami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address27 Clements Lane
London
EC4N 7AE

Contact

Websiteparabellumcap.co.uk
Telephone020 78702299
Telephone regionLondon

Location

Registered Address8th Floor 125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Hessian Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,073
Cash£1,811
Current Liabilities£67,060

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Rami Cassis as a person with significant control on 16 May 2018 (2 pages)
18 April 2018Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018 (1 page)
12 February 2018Termination of appointment of Rami Cassis as a director on 12 February 2018 (1 page)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 May 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017 (1 page)
18 May 2017Appointment of Mr Arthur Christopher Callow as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Arthur Christopher Callow as a director on 18 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 February 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)