UKBizDB.co.uk

PARMENTIER ARTHUR GROUP LIMITED

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

This company is commonly known as Parmentier Arthur Group Limited. The company was founded 49 years ago and was given the registration number 01204448. The firm's registered office is in ST. IVES. You can find them at Silvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PARMENTIER ARTHUR GROUP LIMITED
Company Number:01204448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Silvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire, PE27 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL

Director23 May 2019Active
Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL

Director01 December 2021Active
7 The Waits, St Ives, Huntingdon, PE27 5BY

Secretary-Active
7, The Waits, St. Ives, United Kingdom, PE27 5BY

Secretary01 April 2006Active
7 The Waits, St Ives, Huntingdon, PE27 5BY

Director-Active
31 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director-Active
155 Purley Oaks Road, South Croydon, CR2 0NZ

Director-Active
8 The Orchards, Witcham, Ely, CB6 2LR

Director-Active
Silvaco Technology Centre, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director01 January 2003Active
9 Clare Court, St Ives, Huntingdon, PE27 6DF

Director-Active
"Fiacres", West Hill, Ottery St Mary, EX11 1XE

Director31 July 1995Active
New Inn Cottage, Dereham Road, Litcham, PE32 2NT

Director-Active

People with Significant Control

Mrs Stephanie Jane Gilham
Notified on:15 March 2022
Status:Active
Date of birth:August 1982
Nationality:British
Address:Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Claire Mason
Notified on:15 March 2022
Status:Active
Date of birth:May 1976
Nationality:British
Address:Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roderick Stewart Mason
Notified on:02 February 2022
Status:Active
Date of birth:June 1976
Nationality:British
Address:Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Michael Charles Gilham
Notified on:05 August 2019
Status:Active
Date of birth:June 1982
Nationality:British
Address:Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Anthony Arthur
Notified on:29 June 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:19, Wellington Street, St. Ives, England, PE27 5AZ
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Capital

Capital cancellation shares.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-03Capital

Capital variation of rights attached to shares.

Download
2021-12-03Capital

Capital name of class of shares.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.