Company NamePar Innovation Fund I (General Partner) Limited
Company StatusActive
Company NumberSC351508
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Previous NameEnsco 245 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
Appointed26 March 2009(4 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10c Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(4 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables, Tomich
Cannich
Beauly
Inverness-Shire
IV4 7LY
Scotland
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(4 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Cramond Glebe Road
Edinburgh
EH4 6NT
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(4 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleDirectors
Country of ResidenceScotland
Correspondence AddressCoul, 52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed19 November 2008(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address21 Strathbeg Drive
Dalgety Bay
Fife
KY11 9XQ
Scotland

Contact

Websiteparequity.com

Location

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

Shareholders

100 at £1Par Equity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,251
Gross Profit£50
Net Worth-£750
Current Liabilities£29,441

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 Return19 November 2023 (5 months, 3 weeks ago)
Next Return Due3 December 2024 (6 months, 4 weeks from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 March 2023 (29 pages)
13 December 2022Full accounts made up to 31 March 2022 (29 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (34 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 December 2020Full accounts made up to 31 March 2020 (15 pages)
11 December 2019Full accounts made up to 31 March 2019 (14 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (14 pages)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
27 November 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (29 pages)
28 December 2017Full accounts made up to 31 March 2017 (29 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (30 pages)
6 January 2017Full accounts made up to 31 March 2016 (30 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 December 2015Full accounts made up to 31 March 2015 (26 pages)
22 December 2015Full accounts made up to 31 March 2015 (26 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(7 pages)
29 December 2014Full accounts made up to 31 March 2014 (11 pages)
29 December 2014Full accounts made up to 31 March 2014 (11 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Full accounts made up to 31 March 2013 (12 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
29 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(7 pages)
19 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
21 March 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
21 March 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 21 March 2012 (1 page)
20 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
26 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
26 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 August 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
30 July 2010Appointment of Mr Paul Munn as a director (2 pages)
30 July 2010Appointment of Mr Andrew Sean Castell as a director (2 pages)
30 July 2010Termination of appointment of Deborah Almond as a director (1 page)
30 July 2010Termination of appointment of Deborah Almond as a director (1 page)
30 July 2010Appointment of Robert Higginson as a director (2 pages)
30 July 2010Appointment of Paul Atkinson as a director (2 pages)
30 July 2010Appointment of Mr Andrew Sean Castell as a director (2 pages)
30 July 2010Appointment of Paul Atkinson as a director (2 pages)
30 July 2010Appointment of Mr Paul Munn as a director (2 pages)
30 July 2010Appointment of Robert Higginson as a director (2 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
18 March 2009Company name changed ensco 245 LIMITED\certificate issued on 18/03/09 (2 pages)
18 March 2009Company name changed ensco 245 LIMITED\certificate issued on 18/03/09 (2 pages)
19 November 2008Incorporation (17 pages)
19 November 2008Incorporation (17 pages)