Company NameFernando Parent Limited
DirectorsSimon Jonathan Lake and Graham James Parcell
Company StatusActive
Company Number12590145
CategoryPrivate Limited Company
Incorporation Date6 May 2020(3 years, 11 months ago)
Previous NameProject Shelter Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Jonathan Lake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Graham James Parcell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 September 2020(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

25 September 2020Delivered on: 5 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: First fixed charge over all rights, title and interest from time to time in and to any intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
2 December 2020Director's details changed for Mr Graham James Parcell on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2 December 2020 (1 page)
2 December 2020Director's details changed for Mr Simon Jonathan Lake on 30 November 2020 (2 pages)
21 October 2020Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020 (2 pages)
13 October 2020Second filing for the appointment of Mr Graham James Parcell as a director (3 pages)
13 October 2020Second filing for the appointment of Mr Simon Jonathan Lake as a director (3 pages)
8 October 2020Memorandum and Articles of Association (55 pages)
8 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 2,762.69001
(4 pages)
6 October 2020Cessation of Glas Specialist Services Limited as a person with significant control on 25 September 2020 (3 pages)
6 October 2020Appointment of Mr Graham James Parcell as a director on 25 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2020.
(3 pages)
6 October 2020Notification of a person with significant control statement (3 pages)
6 October 2020Cessation of Brian Jonathan Carne as a person with significant control on 25 September 2020 (3 pages)
6 October 2020Appointment of Mr Simon Jonathan Lake as a director on 25 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2020.
(3 pages)
6 October 2020Cessation of Mia Linda Drennan as a person with significant control on 25 September 2020 (3 pages)
5 October 2020Registration of charge 125901450001, created on 25 September 2020 (13 pages)
2 October 2020Termination of appointment of Mia Linda Drennan as a director on 25 September 2020 (1 page)
2 October 2020Termination of appointment of Brian Jonathan Carne as a director on 25 September 2020 (1 page)
28 September 2020Current accounting period shortened from 31 May 2021 to 31 October 2020 (1 page)
28 September 2020Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX on 28 September 2020 (1 page)
10 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
6 May 2020Incorporation
Statement of capital on 2020-05-06
  • GBP .00001
(50 pages)