Company NameParus Finance (UK) Ltd
DirectorsEdouard Vecchioli and Fabrizio Marco Fausto Vecchioli
Company StatusActive
Company Number08260823
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Edouard Vecchioli
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Fabrizio Marco Fausto Vecchioli
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Contact

Websitewww.parusfinance.com/
Telephone020 31788301
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

635k at €1Parus Finance Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,387,872
Net Worth£12,026,743
Cash£9,874,493
Current Liabilities£1,774,747

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Full accounts made up to 31 January 2023 (25 pages)
8 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
25 October 2022Full accounts made up to 31 January 2022 (22 pages)
10 October 2022Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page)
2 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
19 October 2021Full accounts made up to 31 January 2021 (22 pages)
3 February 2021Full accounts made up to 31 January 2020 (19 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
23 October 2019Full accounts made up to 31 January 2019 (20 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 October 2018Cessation of Fabrizio Marco Fausto Vecchioli as a person with significant control on 6 April 2016 (1 page)
31 October 2018Cessation of Edouard Vecchioli as a person with significant control on 6 April 2016 (1 page)
22 October 2018Full accounts made up to 31 January 2018 (20 pages)
29 November 2017Second filing of Confirmation Statement dated 19/10/2016 (6 pages)
29 November 2017Second filing of Confirmation Statement dated 19/10/2016 (6 pages)
2 November 2017Director's details changed for Mr Edouard Vecchioli on 17 October 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 24 October 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 24 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Edouard Vecchioli on 17 October 2017 (2 pages)
10 October 2017Full accounts made up to 31 January 2017 (18 pages)
10 October 2017Full accounts made up to 31 January 2017 (18 pages)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/11/2017
(7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/11/2017
(7 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 635,000
(5 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 635,000
(5 pages)
22 October 2015Full accounts made up to 31 January 2015 (18 pages)
22 October 2015Full accounts made up to 31 January 2015 (18 pages)
17 November 2014Register(s) moved to registered inspection location 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
17 November 2014Register inspection address has been changed to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
17 November 2014Register(s) moved to registered inspection location 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 635,000
(5 pages)
17 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 635,000
(5 pages)
17 November 2014Register inspection address has been changed to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Edouard Vecchioli on 1 September 2014 (2 pages)
14 November 2014Director's details changed for Mr Fabrizio Marco Fausto Vecchioli on 1 September 2014 (2 pages)
18 July 2014Full accounts made up to 31 January 2014 (17 pages)
18 July 2014Full accounts made up to 31 January 2014 (17 pages)
16 July 2014Registered office address changed from 33 St James's Square London SW1Y 4JS to 100 Pall Mall London SW1Y 5NQ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 33 St James's Square London SW1Y 4JS to 100 Pall Mall London SW1Y 5NQ on 16 July 2014 (1 page)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 635,000
(4 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • EUR 635,000
(4 pages)
4 June 2013Redenomination of shares. Statement of capital 21 May 2013 (4 pages)
4 June 2013Redenomination of shares. Statement of capital 21 May 2013 (4 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • EUR 6,350,000
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • EUR 6,350,000
(4 pages)
4 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 June 2013Sub-division of shares on 21 May 2013 (5 pages)
4 June 2013Consolidation of shares on 21 May 2013 (5 pages)
4 June 2013Consolidation of shares on 21 May 2013 (5 pages)
4 June 2013Sub-division of shares on 21 May 2013 (5 pages)
4 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 May 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
21 May 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
19 October 2012Incorporation (22 pages)
19 October 2012Incorporation (22 pages)