This company is commonly known as Paralaw (uk) Limited. The company was founded 12 years ago and was given the registration number 07788544. The firm's registered office is in STANSTED. You can find them at Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | PARALAW (UK) LIMITED |
---|---|---|
Company Number | : | 07788544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ | Secretary | 07 December 2021 | Active |
1828 L Street, Nw, Suite 1070, Washington, United States, DC 20036 | Director | 07 December 2021 | Active |
1828 L Street, Nw, Suite 1070, Washington, United States, DC 20036 | Director | 07 December 2021 | Active |
Insight House, Riverside Business, Park Stoney Common Road Stansted Mountfitchet, Essex Cm24 8pl, United Kingdom, CM24 8PL | Corporate Secretary | 27 September 2011 | Active |
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ | Director | 21 April 2021 | Active |
7, Garden Street, Tunbridge Wells, England, TN1 2XB | Director | 27 September 2011 | Active |
Cambridge House, Charlcombe Lane, Lansdown, Bath, England, BA1 5TR | Director | 27 September 2011 | Active |
42, Temple Sheen Road, London, England, SW14 7QG | Director | 27 September 2011 | Active |
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ | Director | 21 April 2021 | Active |
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ | Director | 21 April 2021 | Active |
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ | Director | 21 April 2021 | Active |
Mr Robert Murray Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Space, Old Street, London, England, EC1V 9AE |
Nature of control | : |
|
Mr Oliver James Dommett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Space, Old Street, London, England, EC1V 9AE |
Nature of control | : |
|
Mr Raleigh Miles Douglas Willock Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Space, Old Street, London, England, EC1V 9AE |
Nature of control | : |
|
Paralaw Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Insight House, Riverside Business Park, Stoney Common Road, Stansted, England, CM24 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2023-03-25 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Change account reference date company current shortened. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person secretary company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Incorporation | Memorandum articles. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.