Company NameParala Capital Llp
Company StatusActive
Company NumberOC338592
CategoryLimited Liability Partnership
Incorporation Date8 July 2008(15 years, 9 months ago)
Previous NameParala Investments Llp

Directors

LLP Designated Member NameMr Steven Noah Goldin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Priory Mansions 90 Drayton Gardens
London
SW10 9RG
LLP Designated Member NameMrs Signe Christophersen Goldin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed08 February 2013(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Priory Mansions
90 Drayton Gardens
London
SW10 9RG
LLP Member NameDr Rusell Richard Wermers
Date of BirthSeptember 1958 (Born 65 years ago)
StatusCurrent
Appointed01 July 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9712 Delamere Ct
Rockville
Maryland (20850-3729)
20850
LLP Member NameDr Allan Gilling Timmermann
Date of BirthOctober 1964 (Born 59 years ago)
StatusCurrent
Appointed01 July 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Kensington High Street
London
W8 6SN
LLP Designated Member NameMr Reza Vishkai
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,American,Ira
StatusCurrent
Appointed12 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Kensington High Street
London
W8 6SN
LLP Member NameMr Benjamin Gillen
Date of BirthJune 1977 (Born 46 years ago)
StatusCurrent
Appointed12 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address239 Kensington High Street
London
W8 6SN
LLP Designated Member NameReza Vishkai
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen's Gate Gardens
Suite 10
London
SW7 5RR
LLP Member NameDr Allan Gilling Timmermann
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed30 August 2013(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
LLP Member NameDr Rusell Richard Wermers
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed30 August 2013(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Contact

Websiteparala.com

Location

Registered Address239 Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,331
Cash£2,855
Current Liabilities£29,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 October 2019Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to 50 Sloane Avenue London SW3 3DD on 11 October 2019 (1 page)
3 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 July 2019Notification of Reza Vishkai as a person with significant control on 12 October 2018 (2 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
12 October 2018Appointment of Mr Benjamin Gillen as a member on 12 October 2018 (2 pages)
12 October 2018Appointment of Mr Reza Vishkai as a member on 12 October 2018 (2 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
20 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 23 July 2015 (5 pages)
19 August 2015Annual return made up to 23 July 2015 (5 pages)
7 July 2015Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Dr Allan Gilling Timmermann as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages)
7 July 2015Appointment of Dr Rusell Richard Wermers as a member on 1 July 2015 (2 pages)
15 May 2015Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page)
15 May 2015Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page)
15 May 2015Termination of appointment of Russell R. Wermers as a member on 30 August 2013 (1 page)
15 May 2015Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page)
15 May 2015Termination of appointment of Allan Timmermann as a member on 30 August 2013 (1 page)
15 May 2015Termination of appointment of Russell R. Wermers as a member on 30 August 2013 (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 August 2014Annual return made up to 23 July 2014 (5 pages)
15 August 2014Annual return made up to 23 July 2014 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Dr Russell R. Wermers as a member (2 pages)
8 November 2013Appointment of Dr Russell R. Wermers as a member (2 pages)
8 November 2013Appointment of Dr Allan Timmermann as a member (2 pages)
8 November 2013Appointment of Dr Allan Timmermann as a member (2 pages)
8 November 2013Appointment of Dr Allan Timmermann as a member (2 pages)
8 November 2013Appointment of Dr Allan Timmermann as a member (2 pages)
16 August 2013Annual return made up to 23 July 2013 (3 pages)
16 August 2013Annual return made up to 23 July 2013 (3 pages)
9 March 2013Appointment of Mrs. Signe Christophersen Goldin as a member (2 pages)
9 March 2013Termination of appointment of Reza Vishkai as a member (1 page)
9 March 2013Appointment of Mrs. Signe Christophersen Goldin as a member (2 pages)
9 March 2013Termination of appointment of Reza Vishkai as a member (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 23 July 2012 (3 pages)
30 August 2012Annual return made up to 23 July 2012 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Member's details changed for Steven Goldin on 9 August 2011 (2 pages)
9 August 2011Annual return made up to 23 July 2011 (3 pages)
9 August 2011Annual return made up to 23 July 2011 (3 pages)
9 August 2011Member's details changed for Steven Goldin on 9 August 2011 (2 pages)
9 August 2011Member's details changed for Steven Goldin on 9 August 2011 (2 pages)
4 May 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2011Amended accounts made up to 31 July 2009 (4 pages)
4 May 2011Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
4 May 2011Amended accounts made up to 31 July 2009 (4 pages)
31 January 2011Registered office address changed from 35 Queen's Gate Gardens Suite 10 London SW7 5RR on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 35 Queen's Gate Gardens Suite 10 London SW7 5RR on 31 January 2011 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2010Annual return made up to 23 July 2010 (4 pages)
17 August 2010Annual return made up to 23 July 2010 (4 pages)
11 January 2010Company name changed parala investments LLP\certificate issued on 11/01/10
  • LLNM01 ‐ Change of name notice
(2 pages)
11 January 2010Company name changed parala investments LLP\certificate issued on 11/01/10
  • LLNM01 ‐ Change of name notice
(2 pages)
28 July 2009Annual return made up to 23/07/09 (2 pages)
28 July 2009Annual return made up to 23/07/09 (2 pages)
8 July 2008Incorporation document\certificate of incorporation (3 pages)
8 July 2008Incorporation document\certificate of incorporation (3 pages)