London
EC3A 7BA
Director Name | Mr Andrew James Tom Milligan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Miss Katie Victoria Baker |
---|---|
Status | Current |
Appointed | 10 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Heather Elizabeth Marsden |
---|---|
Status | Current |
Appointed | 10 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Ms Shamsun Naher |
---|---|
Status | Current |
Appointed | 06 June 2023(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Derek Cochems |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Jonas Ulrik Rydell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elliott Advisors (Uk) Limited Cleveland House, 4th 33 King Street London SW1Y 6RJ |
Director Name | Mr Mark Cicirelli |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 440 West End Avenue, 6a New York Ny 10024 United States |
Director Name | Megan McConnell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2018) |
Role | Insurance Underwriter |
Country of Residence | United States |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr John Seward Struck |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | ASTA Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 May 2023) |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Registered Address | 5th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Paraline Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
20 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
---|---|
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 August 2019 | Change of details for Beat Syndicate Services Limited as a person with significant control on 7 November 2017 (2 pages) |
22 August 2019 | Change of details for a person with significant control (2 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
5 February 2019 | Resolutions
|
31 January 2019 | Change of details for Paraline Group (Uk) Limited as a person with significant control on 29 January 2019 (2 pages) |
30 October 2018 | Appointment of Mr Andrew James Tom Milligan as a director on 17 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Paul Michael Rayner as a director on 17 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Mark Cicirelli as a director on 17 October 2018 (1 page) |
26 October 2018 | Termination of appointment of John Seward Struck as a director on 17 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
17 August 2018 | Change of details for Paraline Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Withdraw the company strike off application (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Termination of appointment of Megan Mcconnell as a director on 12 March 2018 (1 page) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages) |
10 October 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 August 2017 | Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages) |
18 August 2017 | Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page) |
17 August 2017 | Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
18 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |