Company NamePar Fund Management Limited
Company StatusActive
Company NumberSC338649
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Previous NameEnsco 201 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(5 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Andrew Iain Brunel Noble
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Secretary NameAndrew Charles Ley
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr John Laurie Dempster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteparequity.com

Location

Registered Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Par Equity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£503,390
Net Worth£152,855
Cash£47,455
Current Liabilities£28,882

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

31 July 2023Full accounts made up to 31 March 2023 (20 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 March 2022 (19 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Andrew Charles Ley as a secretary on 30 September 2021 (1 page)
9 August 2021Full accounts made up to 31 March 2021 (19 pages)
26 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Andrew Noble as a director on 30 January 2021 (2 pages)
24 July 2020Full accounts made up to 31 March 2020 (18 pages)
16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (18 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 March 2018 (18 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 March 2017 (17 pages)
31 July 2017Full accounts made up to 31 March 2017 (17 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
25 January 2017Full accounts made up to 31 March 2016 (17 pages)
25 January 2017Full accounts made up to 31 March 2016 (17 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 250,000
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 250,000
(3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 250,000
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 250,000
(5 pages)
30 July 2015Full accounts made up to 31 March 2015 (17 pages)
30 July 2015Full accounts made up to 31 March 2015 (17 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250,000
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 250,000
(5 pages)
7 July 2014Full accounts made up to 31 March 2014 (17 pages)
7 July 2014Full accounts made up to 31 March 2014 (17 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 250,000
(5 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (19 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (18 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (18 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2010 (19 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (18 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (18 pages)
4 July 2013Full accounts made up to 31 March 2013 (15 pages)
4 July 2013Full accounts made up to 31 March 2013 (15 pages)
8 April 2013Appointment of Mr Paul Munn as a director (3 pages)
8 April 2013Appointment of Mr Paul Munn as a director (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(5 pages)
23 October 2012Termination of appointment of Paul Munn as a director (2 pages)
23 October 2012Termination of appointment of Paul Munn as a director (2 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
23 July 2012Termination of appointment of Graham Langley as a director (2 pages)
23 July 2012Termination of appointment of Graham Langley as a director (2 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
21 June 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(6 pages)
21 June 2011Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 June 2011 (1 page)
21 June 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 July 2010Termination of appointment of John Dempster as a director (2 pages)
30 July 2010Termination of appointment of John Dempster as a director (2 pages)
26 March 2010Director's details changed for Robert Higginson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Laurie Dempster on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Paul Munn on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Graham Langley on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Andrew Sean Castell on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(7 pages)
26 March 2010Director's details changed for Mr Andrew Sean Castell on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Laurie Dempster on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Higginson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/11/2013.
(7 pages)
26 March 2010Director's details changed for Paul Atkinson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Paul Munn on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Graham Langley on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul Atkinson on 26 March 2010 (2 pages)
26 March 2010Secretary's details changed for Andrew Charles Ley on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Andrew Charles Ley on 26 March 2010 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 December 2009Director's details changed for Paul Atkinson on 30 November 2009 (3 pages)
29 December 2009Director's details changed for Paul Atkinson on 30 November 2009 (3 pages)
21 December 2009Director's details changed for Paul Atkinson on 30 November 2009 (3 pages)
21 December 2009Director's details changed for Paul Atkinson on 30 November 2009 (3 pages)
24 April 2009Director appointed paul munn (9 pages)
24 April 2009Director appointed paul munn (9 pages)
20 April 2009Ad 02/03/09\gbp si 24999@1=24999\gbp ic 1/25000\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Nc inc already adjusted 02/03/09 (2 pages)
20 April 2009Ad 02/03/09\gbp si 24999@1=24999\gbp ic 1/25000\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Nc inc already adjusted 02/03/09 (2 pages)
16 March 2009Return made up to 28/02/09; full list of members (5 pages)
16 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 August 2008Director appointed john laurie dempster (3 pages)
13 August 2008Director appointed john laurie dempster (3 pages)
24 June 2008Director appointed graham john langley (2 pages)
24 June 2008Director appointed paul atkinson (3 pages)
24 June 2008Director appointed paul atkinson (3 pages)
24 June 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
24 June 2008Director appointed robert higginson (2 pages)
24 June 2008Appointment terminated director hbjgw LIMITED (1 page)
24 June 2008Director appointed andrew sean castell (2 pages)
24 June 2008Secretary appointed andrew charles ley (2 pages)
24 June 2008Secretary appointed andrew charles ley (2 pages)
24 June 2008Appointment terminated director hbjgw LIMITED (1 page)
24 June 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
24 June 2008Director appointed graham john langley (2 pages)
24 June 2008Director appointed robert higginson (2 pages)
24 June 2008Director appointed andrew sean castell (2 pages)
5 March 2008Company name changed ensco 201 LIMITED\certificate issued on 07/03/08 (2 pages)
5 March 2008Company name changed ensco 201 LIMITED\certificate issued on 07/03/08 (2 pages)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)