Company NameParagon Locums Ltd
DirectorPaul Jonathon Bromwich
Company StatusActive
Company Number11606270
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 months ago)

Business Activity

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

Director

Director NameMr Paul Jonathon Bromwich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gracechurch Street
London
EC3V 0AT

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 July 2019Delivered on: 24 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
10 October 2023Director's details changed for Mr Paul Jonathon Bromwich on 9 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 August 2023Resolutions
  • RES13 ‐ Deletion of article 13.2 18/07/2023
(3 pages)
1 August 2023Change of share class name or designation (2 pages)
28 July 2023Second filing of Confirmation Statement dated 4 October 2022 (3 pages)
24 July 2023Change of details for Tempest Ventures Reserve 2 as a person with significant control on 18 July 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 28/07/2023
(4 pages)
7 July 2022Registration of charge 116062700002, created on 5 July 2022 (16 pages)
1 July 2022Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page)
22 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Registered office address changed from 68 Lombard Street London EC3V 9LJ England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page)
12 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
12 October 202004/10/20 Statement of Capital gbp 1000 (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 February 2020Second filing of Confirmation Statement dated 04/10/2019 (4 pages)
2 December 2019Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to 68 Lombard Street London EC3V 9LJ on 2 December 2019 (1 page)
18 October 2019Notification of Tempest Ventures Reserve 2 as a person with significant control on 21 June 2019 (2 pages)
18 October 2019Confirmation statement made on 4 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 13/02/2020.
(6 pages)
18 October 2019Cessation of Paul Jonathon Bromwich as a person with significant control on 21 June 2019 (1 page)
16 September 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
24 July 2019Registration of charge 116062700001, created on 24 July 2019 (27 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 July 2019Change of share class name or designation (2 pages)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)