PARIO MANAGEMENT GROUP LIMITED

PARIO MANAGEMENT GROUP LIMITED

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

    Company NamePARIO MANAGEMENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05106627
    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 PARIO MANAGEMENT GROUP LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities

    Where is PARIO MANAGEMENT GROUP LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARIO MANAGEMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPFI FINANCIAL LTD.Jan 21, 2005Jan 21, 2005
    MASMELO 14 LIMITEDApr 20, 2004Apr 20, 2004

    What are the latest accounts for PARIO MANAGEMENT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PARIO MANAGEMENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for PARIO MANAGEMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Kajima Partnerships Limited as a person with significant control on Jan 01, 2021

    2 pagesPSC05

    Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Sep 24, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    7 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed ipfi financial LTD.\certificate issued on 15/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2025

    RES15

    Director's details changed for Mr Katsusuke Ishida on Mar 19, 2025

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr David Graham Blanchard as a director on Feb 10, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    7 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 24, 2024 with updates

    5 pagesCS01

    Termination of appointment of Richard Simon Muir Clancy as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Ms Christine Phillips as a director on Aug 14, 2024

    2 pagesAP01

    Termination of appointment of Nigel William Michael Goddard Chism as a director on Aug 14, 2024

    1 pagesTM01

    Director's details changed for Mr Darren Charles Barclay on Mar 27, 2024

    2 pagesCH01

    Termination of appointment of Hiroshi Takei as a director on Jan 31, 2024

    1 pagesTM01

    Director's details changed for Mr Darren Charles Barclay on Jan 31, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    Who are the officers of PARIO MANAGEMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    267742660001
    BARCLAY, Darren Charles
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United KingdomBritish325891750001
    BLANCHARD, David Graham
    Navigation Way
    PR2 2YP Preston
    18 Riversway Business Village
    Lancashire
    United Kingdom
    Director
    Navigation Way
    PR2 2YP Preston
    18 Riversway Business Village
    Lancashire
    United Kingdom
    United KingdomBritish131548650002
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    ICHIKI, Hiroto
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandJapanese198376860002
    ISHIDA, Katsusuke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese307484930002
    PHILLIPS, Christine
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish309236490001
    SAJI, Hiroki
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese257396890001
    CLANCY, Richard Simon Muir
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    Secretary
    15 Foster Close
    SG1 4SA Stevenage
    Hertfordshire
    British76633030002
    HARVEY, Stephen George
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    Secretary
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    British67162750001
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    CHISM, Nigel William Michael Goddard
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish125107840003
    CLANCY, Richard Simon Muir
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    United Kingdom
    Director
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    United Kingdom
    EnglandBritish198989760002
    DOCTOR, Graeme
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish82839470003
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    PEARSON, Trevor Paul
    35 Mangrove Road
    SG13 8AJ Hertford
    Hertfordshire
    Director
    35 Mangrove Road
    SG13 8AJ Hertford
    Hertfordshire
    British1865190001
    ROBSON, Claire Louise
    13 Roseholme
    ME16 8DY Maidstone
    Kent
    Director
    13 Roseholme
    ME16 8DY Maidstone
    Kent
    British93998720001
    RUDD-JONES, Julian Mark
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish129365690010
    STEFANOU, Stefanos
    13 Park Mews
    AL9 5EP Hatfield
    Hertfordshire
    Director
    13 Park Mews
    AL9 5EP Hatfield
    Hertfordshire
    EnglandBritish44867700001
    TAKEI, Hiroshi
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomJapanese245513360002
    TAYLOR, Kirk Graham Vaughan
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish249326260001
    WYLDE, David Rae
    East Burnham House
    Thompkins Lane
    SL2 3TR East Burnham
    Buckinghamshire
    Director
    East Burnham House
    Thompkins Lane
    SL2 3TR East Burnham
    Buckinghamshire
    EnglandBritish34103640002

    Who are the persons with significant control of PARIO MANAGEMENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Giles Square
    WC2H 8AP London
    10
    England
    Oct 16, 2019
    St. Giles Square
    WC2H 8AP London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03841821
    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.
    Mr Darren Charles Barclay
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Richard Simon Muir Clancy
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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