Company NameParisliege Ltd
DirectorsDavid Bernard Simon Szapiro and Clotilde Rachel Bouaziz Szapiro
Company StatusActive
Company NumberSC550313
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr David Bernard Simon Szapiro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Clotilde Rachel Bouaziz Szapiro
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

22 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 November 2019Change of details for Dr David Bernard Simon Szapiro as a person with significant control on 19 February 2019 (2 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 November 2019Notification of Clothilde Rachel Bouaziz Szapiro as a person with significant control on 19 February 2019 (2 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 February 2019Appointment of Mrs Clotilde Rachel Bouaziz Szapiro as a director on 19 February 2019 (2 pages)
27 February 2019Change of share class name or designation (2 pages)
27 February 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 104.00
(8 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
2 March 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
2 March 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 100.00
(9 pages)
9 February 2017Change of share class name or designation (2 pages)
9 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 100.00
(9 pages)
9 February 2017Change of share class name or designation (2 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)