This company is commonly known as Paradigm Assets Ltd. The company was founded 8 years ago and was given the registration number 09997599. The firm's registered office is in MANCHESTER. You can find them at Key House 7 Christie Way, Christie Fields, Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PARADIGM ASSETS LTD |
---|---|---|
Company Number | : | 09997599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Key House 7 Christie Way, Christie Fields, Manchester, United Kingdom, M21 7QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Key House, 7 Christie Way, Christie Fields, Manchester, United Kingdom, M21 7QY | Director | 14 August 2018 | Active |
555-557, Cranbrook Road, Ilford, England, IG2 6HE | Director | 16 March 2022 | Active |
129, Station Road, London, England, NW4 4NJ | Director | 17 February 2016 | Active |
High Trees, Cavendish Road, Weybridge, England, KT13 0JX | Director | 10 February 2016 | Active |
Mr Jabor Almusallam | ||
Notified on | : | 18 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Bahraini |
Country of residence | : | United Kingdom |
Address | : | 555-557 Cranbrook Road, Gants Hill, Essex, United Kingdom, IG2 6HE |
Nature of control | : |
|
Mr Jabor Almusallam | ||
Notified on | : | 11 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Bahraini |
Country of residence | : | United Kingdom |
Address | : | 555-557 Cranbrook Road, Gants Hill, Essex, United Kingdom, IG2 6HE |
Nature of control | : |
|
Mr Ahmed Abdulbari Bahmaid | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Saudi Arabian |
Country of residence | : | United Kingdom |
Address | : | Unit 1, 78 Alex Farm, Wiltshire, United Kingdom, SN6 6LW |
Nature of control | : |
|
Mr Jabor Saif Jabor Almusallam | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Bahraini |
Address | : | 114, High Street, Cranfield, MK43 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company current shortened. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.