PARALLEL VENTURES NOMINEES LIMITED
Overview
| Company Name | PARALLEL VENTURES NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03687011 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARALLEL VENTURES NOMINEES LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is PARALLEL VENTURES NOMINEES LIMITED located?
| Registered Office Address | 83 Victoria Street SW1H 0HW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARALLEL VENTURES NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PARALLEL VENTURES NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Suite 1.14 83 Victoria Street London SW1H 0HW England to 83 Victoria Street London SW1H 0HW on Oct 29, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Neil Simon Peters on Oct 28, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 4th Floor 167-169 Wardour Street London W1F 8WR to Suite 1.14 83 Victoria Street London SW1H 0HW on Dec 06, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Graham Stewart Cox as a director on May 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian David Lea Richardson as a secretary on Oct 13, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 49 St. James's Street London SW1A 1JT United Kingdom* on Jan 28, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Grant Haggith as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PARALLEL VENTURES NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETERS, Neil Simon | Director | Swanage Road Studland BH19 3AE Swanage Isle View England | England | British | 100674960002 | |||||
| WHITNEY, Paul Michael | Director | Victoria Street SW1H 0HW London 83 England | United Kingdom | British | 154990240001 | |||||
| RICHARDSON, Ian David Lea | Secretary | 90 Montagu Mansions W1U 6LF London | British | 73820300003 | ||||||
| COX, Graham Stewart | Director | Espaliers 8a Clifton Road Chesham Bois HP6 5PU Amersham Buckinghamshire | England | British | 78831700002 | |||||
| DENTAND, Marc Francois Claude | Director | Seestattstrasse 32 SWITZERL Altendorf 8852 | French And Swiss | 88950950001 | ||||||
| DUNLOP, Janet Mary | Director | 33 Aigburth Mansions, Mowll Street Kennington, Oval SW9 0EP London | British | 74077900001 | ||||||
| HAGGITH, Grant Charles | Director | 22a Abbots Road Abbots Langley WD5 0AZ Watford Hertfordshire | United Kingdom | British | 47751570001 | |||||
| MACKIE, John David | Director | Caerleon 8 Murdoch Road RG40 2DE Wokingham Berkshire | United Kingdom | British | 71994230001 |
Who are the persons with significant control of PARALLEL VENTURES NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parallel Private Equity Holdings Limited | Apr 06, 2016 | Wardour Street W1F 8WR London 167-169 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Michael Whitney | Apr 06, 2016 | Wardour Street W1F 8WR London 167-169 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Parallel Private Equity Holdings Ltd | Apr 06, 2016 | Wardour Street W1F 8WR London 167-169 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARALLEL VENTURES NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An assignment | Created On May 01, 2002 Delivered On May 08, 2002 | Outstanding | Amount secured Usa networks inc. | |
Short particulars All the company's right title and interest in and to the deposit is assigned absolutely by way of mortgage with full title guarantee as a continuing security for the payment and discharge of the secured amount.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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