Company NameParaglide Limited
DirectorsJerzy Miroslaw Gawrysiak and Muzaffar Rakhmatov
Company StatusActive
Company Number08205603
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jerzy Miroslaw Gawrysiak
Date of BirthJuly 1945 (Born 78 years ago)
NationalityPolish
StatusCurrent
Appointed25 April 2017(4 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidencePoland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Muzaffar Rakhmatov
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameEmma Florence Dixon Dantec
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Avenue Pictet-De-Rochemont
GenÈVe
1207
Director NameMrs Anna Christou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish/Cypriot
StatusResigned
Appointed07 August 2013(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Agias Elenis Street, Costa Michaelide Building
5th Floor
Nicosia
1060
Director NameMr Michail Sideras
Date of BirthMay 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed07 August 2013(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4 Agias Elenis Street, Costa Michaelide Building
5th Floor
Nicosia
1060
Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Manchester Street
London
W1U 7LW
Director NameMaria Stella Katsari
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed22 April 2016(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameRysaffe Administrateurs SÀRl (Corporation)
StatusResigned
Appointed28 November 2012(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 August 2013)
Correspondence Address7 Avenue Pictet-De-Rochemont
GenÈVe
1207

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Stephen John Goldsmith as a director on 6 October 2020 (1 page)
24 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
(3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
8 October 2018Appointment of Mr Muzaffar Rakhmatov as a director on 8 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Muzaffar Rakhmatov on 8 October 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
15 May 2017Termination of appointment of Maria Stella Katsari as a director on 25 April 2017 (1 page)
15 May 2017Termination of appointment of Maria Stella Katsari as a director on 25 April 2017 (1 page)
15 May 2017Termination of appointment of Michail Sideras as a director on 25 April 2017 (1 page)
15 May 2017Termination of appointment of Michail Sideras as a director on 25 April 2017 (1 page)
15 May 2017Appointment of Mr Jerzy Miroslaw Gawrysiak as a director on 25 April 2017 (2 pages)
15 May 2017Appointment of Mr Jerzy Miroslaw Gawrysiak as a director on 25 April 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
19 May 2016Termination of appointment of Anna Christou as a director on 22 April 2016 (1 page)
19 May 2016Termination of appointment of Anna Christou as a director on 22 April 2016 (1 page)
19 May 2016Appointment of Maria Stella Katsari as a director on 22 April 2016 (2 pages)
19 May 2016Appointment of Maria Stella Katsari as a director on 22 April 2016 (2 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
13 August 2013Appointment of Mr Stephen John Goldsmith as a director (2 pages)
13 August 2013Appointment of Mr Stephen John Goldsmith as a director (2 pages)
12 August 2013Termination of appointment of Rysaffe Administrateurs Sàrl as a director (1 page)
12 August 2013Appointment of Mrs Anna Christou as a director (2 pages)
12 August 2013Termination of appointment of Emma Dantec as a director (1 page)
12 August 2013Termination of appointment of Rysaffe Administrateurs Sàrl as a director (1 page)
12 August 2013Appointment of Mrs Anna Christou as a director (2 pages)
12 August 2013Termination of appointment of Emma Dantec as a director (1 page)
9 August 2013Appointment of Mr Michail Sideras as a director (2 pages)
9 August 2013Appointment of Mr Michail Sideras as a director (2 pages)
30 November 2012Termination of appointment of Clifford Wing as a director (1 page)
30 November 2012Appointment of Rysaffe Administrateurs Sàrl as a director (2 pages)
30 November 2012Appointment of Rysaffe Administrateurs Sàrl as a director (2 pages)
30 November 2012Appointment of Emma Florence Dixon Dantec as a director (2 pages)
30 November 2012Termination of appointment of Clifford Wing as a director (1 page)
30 November 2012Appointment of Emma Florence Dixon Dantec as a director (2 pages)
29 November 2012Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29 November 2012 (1 page)
29 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2012Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29 November 2012 (1 page)
7 September 2012Incorporation (32 pages)
7 September 2012Incorporation (32 pages)