PARAGON ASSET FINANCE LIMITED

PARAGON ASSET FINANCE LIMITED

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

    Company NamePARAGON ASSET FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02189858
    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 PARAGON ASSET FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PARAGON ASSET FINANCE LIMITED located?

    Registered Office Address
    51 Homer Road
    B91 3QJ Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARAGON ASSET FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON BANK ASSET FINANCE LIMITEDJan 27, 2016Jan 27, 2016
    FIVE ARROWS LEASING GROUP LIMITEDNov 25, 2015Nov 25, 2015
    PARAGON ASSET FINANCE LIMITEDNov 03, 2015Nov 03, 2015
    FIVE ARROWS LEASING GROUP LIMITEDSep 25, 1998Sep 25, 1998
    NEW COURT FINANCE LIMITEDMay 29, 1996May 29, 1996
    OKO FINANCE LIMITEDJul 25, 1988Jul 25, 1988
    PLUSRARE LIMITEDNov 06, 1987Nov 06, 1987

    What are the latest accounts for PARAGON ASSET FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PARAGON ASSET FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for PARAGON ASSET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2024

    29 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Heron House 5 Heron Square Richmond Surrey TW9 1EL England to 51 Homer Road Solihull B91 3QJ

    1 pagesAD02

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Full accounts made up to Sep 30, 2022

    39 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    43 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2021

    • Capital: GBP 75,247,500
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on auth share cap be removed 23/09/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Sep 30, 2020

    34 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021

    1 pagesTM01

    Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020

    1 pagesTM02

    Full accounts made up to Sep 30, 2019

    29 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Pandora Sharp as a secretary on Oct 31, 2019

    2 pagesAP03

    Termination of appointment of Andrew Lacey as a secretary on Oct 31, 2019

    1 pagesTM02

    Appointment of Mr Richard James Woodman as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr Richard Dominic Shelton as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr John Edward Phillipou as a director on Oct 21, 2019

    2 pagesAP01

    Appointment of Mr David Newcombe as a director on Oct 21, 2019

    2 pagesAP01

    Who are the officers of PARAGON ASSET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish189271650002
    NEWCOMBE, David
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish189223200001
    PHILLIPOU, John Edward
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish118882110002
    WOODMAN, Richard James
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish166716710001
    DAVIES, Philip Geoffrey
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Secretary
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    British37369550004
    GRACE, Paul John
    5a Dunmow Hill
    GU13 9AN Fleet
    Hampshire
    Secretary
    5a Dunmow Hill
    GU13 9AN Fleet
    Hampshire
    British25728590001
    LACEY, Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    190710570001
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    264086600001
    AISH, Malcolm Roger
    New Court
    18 New Road
    KT10 9PG Esher
    Surrey
    Director
    New Court
    18 New Road
    KT10 9PG Esher
    Surrey
    British6243160001
    BEATHAM, Glenn
    58 Brookville Road
    SW6 7BJ London
    Director
    58 Brookville Road
    SW6 7BJ London
    EnglandBritish51291430005
    COLEMAN, Christopher Lewis
    10 St Swithins Lane
    EC4P 4DU London
    Director
    10 St Swithins Lane
    EC4P 4DU London
    EnglandBritish59834590001
    DAVIES, Philip Geoffrey
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    United KingdomBritish37369550004
    DOE, Richard John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish203033740001
    GENEEN, Samuel
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    United KingdomBritish48946680002
    HAKOLA, Jussi-Pekka
    Kaaritie 3a
    01800 Klaukkala
    Finland
    Director
    Kaaritie 3a
    01800 Klaukkala
    Finland
    Finnish21921300001
    JORDAN, Kari Alpo Erik
    Turuntienportti 13
    02700 Kauniainen
    Finland
    Director
    Turuntienportti 13
    02700 Kauniainen
    Finland
    Finnish5694910001
    JURMU, Arja Helena
    57 Lincoln House
    Basil Street
    SW3 1AW London
    Director
    57 Lincoln House
    Basil Street
    SW3 1AW London
    Finnish45486160002
    KEAY, Charles Robert
    11 Elms Road
    SW4 9ER London
    Director
    11 Elms Road
    SW4 9ER London
    British48243680001
    KIRK, Simon John
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    EnglandBritish9426680002
    KYLMANEN, Seppo Olavi
    Vanha Pisantie 12b
    FOREIGN 02280 Espoo
    Finland
    Director
    Vanha Pisantie 12b
    FOREIGN 02280 Espoo
    Finland
    Finnish25728600001
    LEITCH, Gary Andrew, Mr.
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish199307950001
    LUFF, John Douglas
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    United KingdomBritish43638150001
    PALOSUO, Arhi
    Huvilakatu 2a3 00150
    Helsinki
    FOREIGN
    Finland
    Director
    Huvilakatu 2a3 00150
    Helsinki
    FOREIGN
    Finland
    Finnish5720320001
    PEARCE, Nigel
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    England
    Director
    5 Heron Square
    TW9 1EL Richmond
    Heron House
    Surrey
    England
    EnglandBritish78720980002
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish79139430001
    SILVENNOINEN, Erkki Mikael
    Madetie 9 C
    02170 Espoo
    FOREIGN Finland
    Director
    Madetie 9 C
    02170 Espoo
    FOREIGN Finland
    Finnish42644580001
    SKON, Sven Erik
    Kanavamaki 11az
    00840 Helsinki
    Finland
    Finland
    Director
    Kanavamaki 11az
    00840 Helsinki
    Finland
    Finland
    British41556370001
    SMITHSON, Andrew Kinnear
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish179010200001
    STONE, Roger Harold
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    Director
    Heron House
    5 Heron Square
    TW9 1EL Richmond Upon Thames
    Surrey
    EnglandBritish3310890002
    SUTTON, Christopher
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    ScotlandBritish130660440002
    SWEETLAND, Robert James
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish52081080002
    TUCKWELL, Paul Hamilton
    Stowe House
    Ridgway
    GU22 8PW Pyrford
    Surrey
    Director
    Stowe House
    Ridgway
    GU22 8PW Pyrford
    Surrey
    British48956070005
    TURUNEN, Tuomo Kalevi
    3 Heatherdale Close
    KT2 7SU Kingston Upon Thames
    Surrey
    Director
    3 Heatherdale Close
    KT2 7SU Kingston Upon Thames
    Surrey
    Finnish32503180001

    Who are the persons with significant control of PARAGON ASSET FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Bank Plc
    Homer Road
    B91 3QJ Solihull
    51
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number05390593
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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