PARMENTIER ARTHUR CORPORATE FINANCE LIMITED

PARMENTIER ARTHUR CORPORATE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARMENTIER ARTHUR CORPORATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01390131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARMENTIER ARTHUR CORPORATE FINANCE LIMITED located?

    Registered Office Address
    Silvaco Technology Centre
    Compass Point
    PE27 5JL St. Ives
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARMENTIER - ARTHUR & CO. LIMITEDSep 20, 1978Sep 20, 1978

    What are the latest accounts for PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Stephen Howard Lygo as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Roderick Stewart Mason as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Mr Stuart Michael Charles Gilham as a director on Dec 01, 2021

    2 pagesAP01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 17,500
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILHAM, Stuart Michael Charles
    Compass Point
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    Director
    Compass Point
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    EnglandBritishDirector290120930001
    MASON, Roderick Stewart
    Compass Point
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    Director
    Compass Point
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    EnglandBritishDirector290116490001
    MILLYARD, Elizabeth Mary
    7 The Waits
    St Ives
    PE27 5BY Huntingdon
    Cambridgeshire
    Secretary
    7 The Waits
    St Ives
    PE27 5BY Huntingdon
    Cambridgeshire
    British14712540003
    RICKWOOD, Tracy Ann
    c/o Parmentier Arthur Group Ltd
    The Waits
    PE27 5BY St. Ives
    7
    Cambridgeshire
    Great Britain
    Secretary
    c/o Parmentier Arthur Group Ltd
    The Waits
    PE27 5BY St. Ives
    7
    Cambridgeshire
    Great Britain
    BritishBook Keeper112162370002
    ARTHUR, Robin Anthony
    c/o Parmentier Arthur Group Ltd
    The Waits
    PE27 5BY St. Ives
    7
    Cambridgeshire
    Director
    c/o Parmentier Arthur Group Ltd
    The Waits
    PE27 5BY St. Ives
    7
    Cambridgeshire
    United KingdomBritishCompany Director14712550003
    EVANS, Mark Ivor
    31 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Greater London
    Director
    31 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Greater London
    EnglandBritishCompany Director92477870002
    LEGG, Peter
    155 Purley Oaks Road
    CR2 0NZ South Croydon
    Surrey
    Director
    155 Purley Oaks Road
    CR2 0NZ South Croydon
    Surrey
    BritishCompany Director39476970001
    LUCAS, Jane Eleanor
    8 The Orchards
    Witcham
    CB6 2LR Ely
    Cambridgeshire
    Director
    8 The Orchards
    Witcham
    CB6 2LR Ely
    Cambridgeshire
    BritainBritishCompany Director16705320001
    LYGO, Stephen Howard
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    England
    Director
    Compass Point Business Park
    Stocks Bridge Way
    PE27 5JL St. Ives
    Silvaco Technology Centre
    Cambridgeshire
    England
    EnglandBritishShare Valuer86973280001
    PARKER, David
    9 Clare Court
    St Ives
    PE27 6DF Huntingdon
    Cambridgeshire
    Director
    9 Clare Court
    St Ives
    PE27 6DF Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director16705310001
    WYATT, Peter Edward
    Appledore
    Church Road, Market Weston
    IP22 2NX Diss
    Norfolk
    Director
    Appledore
    Church Road, Market Weston
    IP22 2NX Diss
    Norfolk
    BritishCompany Director16705340002

    Who are the persons with significant control of PARMENTIER ARTHUR CORPORATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Point Business Park, Stocks Bridge Way
    PE27 5JL St. Ives
    Silvaco Technology Centre
    England
    Oct 09, 2016
    Compass Point Business Park, Stocks Bridge Way
    PE27 5JL St. Ives
    Silvaco Technology Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0