UKBizDB.co.uk

PARALAW (UK) LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ

Secretary07 December 2021Active
1828 L Street, Nw, Suite 1070, Washington, United States, DC 20036

Director07 December 2021Active
1828 L Street, Nw, Suite 1070, Washington, United States, DC 20036

Director07 December 2021Active
Insight House, Riverside Business, Park Stoney Common Road Stansted Mountfitchet, Essex Cm24 8pl, United Kingdom, CM24 8PL

Corporate Secretary27 September 2011Active
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ

Director21 April 2021Active
7, Garden Street, Tunbridge Wells, England, TN1 2XB

Director27 September 2011Active
Cambridge House, Charlcombe Lane, Lansdown, Bath, England, BA1 5TR

Director27 September 2011Active
42, Temple Sheen Road, London, England, SW14 7QG

Director27 September 2011Active
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ

Director21 April 2021Active
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ

Director21 April 2021Active
3rd Floor, 10, Aldersgate Street, London, England, EC1A 4HJ

Director21 April 2021Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Change account reference date company current shortened.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.