UKBizDB.co.uk

PARAGON INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paragon International Holdings Limited. The company was founded 23 years ago and was given the registration number 04081301. The firm's registered office is in . You can find them at 140 Leadenhall Street, London, , . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PARAGON INTERNATIONAL HOLDINGS LIMITED
Company Number:04081301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:140 Leadenhall Street, London, EC3V 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140 Leadenhall Street, London, EC3V 4QT

Secretary24 March 2022Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director14 November 2019Active
140 Leadenhall Street, London, EC3V 4QT

Director08 June 2023Active
48, Gracechurch Street, London, England, EC3V 0EJ

Director14 November 2019Active
140 Leadenhall Street, London, EC3V 4QT

Director07 February 2005Active
140 Leadenhall Street, London, EC3V 4QT

Director07 February 2005Active
140 Leadenhall Street, London, EC3V 4QT

Director08 June 2023Active
140 Leadenhall Street, London, EC3V 4QT

Director01 December 2010Active
140 Leadenhall Street, London, EC3V 4QT

Director01 November 2010Active
140 Leadenhall Street, London, EC3V 4QT

Secretary01 January 2013Active
1d Randolph Crescent, London, W9 1DP

Secretary28 July 2006Active
3 Robinia Close, Hainault, IG6 3AJ

Secretary10 February 2009Active
111 The Chase, Clapham, London, SW4 0NR

Secretary07 February 2005Active
123 Purley Downs Road, Sanderstead, CR2 0RL

Secretary22 June 2007Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary02 October 2000Active
111 The Chase, Clapham, London, SW4 0NR

Director07 February 2005Active
Gilridge, Sandy Lane, Kingswood, Tadworth, KT20 6NQ

Director07 February 2005Active
123 Purley Downs Road, Sanderstead, CR2 0RL

Director22 June 2007Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director02 October 2000Active

People with Significant Control

Psc Rainbow Holdings Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Kalbassi
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:140 Leadenhall Street, EC3V 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Michael London
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:140 Leadenhall Street, EC3V 4QT
Nature of control:
  • Significant influence or control
Mr Angus James Mcphie
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:140 Leadenhall Street, EC3V 4QT
Nature of control:
  • Significant influence or control
Mrs Tara Lian Falk
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:140 Leadenhall Street, EC3V 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-29Accounts

Legacy.

Download
2024-01-12Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-21Accounts

Legacy.

Download
2023-03-21Other

Legacy.

Download
2023-03-21Other

Legacy.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-26Accounts

Legacy.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Resolution

Resolution.

Download
2020-07-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.