PARALLEL PRIVATE EQUITY MANAGERS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Kings Orchard 1 Queen Street Bristol BS2 0HQ. Change date: 2023-10-20. Old address: 83 Victoria Street London SW1H 0HW England. 2023-10-20 View Report
Resolution. Description: Resolutions. 2023-09-26 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-09-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-09-23 View Report
Mortgage. Charge number: 1. 2023-05-17 View Report
Mortgage. Charge number: 2. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type total exemption full. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Officers. Change date: 2019-10-28. Officer name: Mr Neil Simon Peters. 2019-10-29 View Report
Address. Change date: 2019-10-29. Old address: Suite 1.14 83 Victoria Street London SW1H 0HW England. New address: 83 Victoria Street London SW1H 0HW. 2019-10-29 View Report
Accounts. Accounts type full. 2019-06-03 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Address. New address: Suite 1.14 83 Victoria Street London SW1H 0HW. Old address: 4th Floor 167-169 Wardour Street London W1F 8WR. Change date: 2017-12-06. 2017-12-06 View Report
Accounts. Accounts type full. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Accounts. Accounts type full. 2016-09-14 View Report
Officers. Termination date: 2016-05-13. Officer name: Graham Stewart Cox. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Graham Stewart Cox. 2015-10-13 View Report
Officers. Officer name: Mr Neil Simon Peters. Appointment date: 2015-10-01. 2015-10-13 View Report
Accounts. Accounts type full. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Officers. Officer name: Ian David Lea Richardson. Termination date: 2014-10-13. 2014-11-13 View Report
Accounts. Accounts type full. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type full. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Address. Old address: 49 St. James's Street London SW1A 1JT United Kingdom. Change date: 2013-01-28. 2013-01-28 View Report
Accounts. Accounts type full. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2012-02-15 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Officers. Officer name: Dr Paul Michael Whitney. Change date: 2011-01-01. 2011-02-15 View Report
Address. Old address: 49 St James's Street London SW1A 1JT United Kingdom. Change date: 2011-02-15. 2011-02-15 View Report
Accounts. Accounts type full. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-02-19 View Report
Address. Old address: 49 St James's Street London SW1A 1JT. Change date: 2010-02-19. 2010-02-19 View Report
Officers. Officer name: John Mackie. 2010-02-18 View Report
Officers. Officer name: Neil Peters. 2010-02-18 View Report
Officers. Officer name: Grant Haggith. 2010-02-18 View Report
Officers. Officer name: Graham Cox. 2010-02-18 View Report
Accounts. Accounts type full. 2009-06-08 View Report
Annual return. Legacy. 2009-05-18 View Report