Company NamePar Nominees Limited
Company StatusActive
Company NumberSC371729
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Previous NameEnsco 303 Limited

Business Activity

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

Directors

Director NameMr Christian Alexander Elmes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Richard James Hoskins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Adam Robert Taylor
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Robert David Higginson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr Andrew Iain Brunel Noble
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2021(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameKin Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2023(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 March 2024)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

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

1000 at £1Par Equity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,669
Gross Profit£2,669
Net Worth£2,852
Current Liabilities£545

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 Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

10 November 2023Full accounts made up to 31 March 2023 (13 pages)
25 August 2023Termination of appointment of Paul Munn as a director on 1 August 2023 (1 page)
25 August 2023Termination of appointment of Robert David Higginson as a director on 1 August 2023 (1 page)
25 August 2023Termination of appointment of Andrew Iain Brunel Noble as a director on 1 August 2023 (1 page)
8 August 2023Termination of appointment of Paul Atkinson as a director on 1 August 2023 (1 page)
8 August 2023Termination of appointment of Andrew Sean Castell as a director on 1 August 2023 (1 page)
8 August 2023Appointment of Mr Adam Robert Taylor as a director on 1 August 2023 (2 pages)
8 August 2023Appointment of Kin Company Secretarial Limited as a secretary on 1 August 2023 (2 pages)
8 August 2023Cessation of Par Equity Holdings Limited as a person with significant control on 1 August 2023 (1 page)
8 August 2023Notification of Kin Capital Partners Llp as a person with significant control on 1 August 2023 (2 pages)
8 August 2023Appointment of Mr Christian Alexander Elmes as a director on 1 August 2023 (2 pages)
8 August 2023Appointment of Mr Richard James Hoskins as a director on 1 August 2023 (2 pages)
21 June 2023Statement by Directors (1 page)
21 June 2023Solvency Statement dated 06/06/23 (1 page)
21 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2023Statement of capital on 21 June 2023
  • GBP 1.00
(3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (13 pages)
13 July 2022Director's details changed for Mr Paul Munn on 1 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Andrew Sean Castell on 1 July 2022 (2 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (14 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Andrew Noble as a director on 30 January 2021 (2 pages)
22 December 2020Full accounts made up to 31 March 2020 (14 pages)
16 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (15 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 February 2019Second filing of Confirmation Statement dated 13/02/2018 (13 pages)
4 December 2018Full accounts made up to 31 March 2018 (14 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, parts 1 - 4 has been replaced by a second filing on 11/02/2019
(3 pages)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
28 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 February 201725/01/17 Statement of Capital gbp 1000.00 (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
22 December 2015Full accounts made up to 31 March 2015 (12 pages)
22 December 2015Full accounts made up to 31 March 2015 (12 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 pages)
12 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(6 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)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 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)
18 July 2013Appointment of Mr. Paul Atkinson as a director (3 pages)
18 July 2013Appointment of Mr Robert David Higginson as a director (3 pages)
18 July 2013Appointment of Mr Robert David Higginson as a director (3 pages)
18 July 2013Appointment of Mr. Paul Atkinson as a director (3 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(4 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
7 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
26 August 2011Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland on 26 August 2011 (2 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 17 March 2011 (1 page)
9 March 2010Appointment of Andrew Sean Castell as a director (3 pages)
9 March 2010Termination of appointment of Deborah Almond as a director (2 pages)
9 March 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
9 March 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
9 March 2010Termination of appointment of Deborah Almond as a director (2 pages)
9 March 2010Appointment of Andrew Sean Castell as a director (3 pages)
9 March 2010Appointment of Paul Munn as a director (3 pages)
9 March 2010Appointment of Paul Munn as a director (3 pages)
9 February 2010Company name changed ensco 303 LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
9 February 2010Company name changed ensco 303 LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
25 January 2010Incorporation (39 pages)
25 January 2010Incorporation (39 pages)