UKBizDB.co.uk

PARSONS GROUP INTERNATIONAL LIMITED

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

This company is commonly known as Parsons Group International Limited. The company was founded 26 years ago and was given the registration number 03393325. The firm's registered office is in LONDON. You can find them at Boundary House, Boston Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PARSONS GROUP INTERNATIONAL LIMITED
Company Number:03393325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Boundary House, Boston Road, London, United Kingdom, W7 2QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary24 March 2017Active
Boundary House, Boston Road, London, United Kingdom, W7 2QE

Director01 January 2019Active
Boundary House, Boston Road, London, United Kingdom, W7 2QE

Director25 July 2022Active
142 Highfield Way, Rickmansworth, WD3 7PJ

Secretary15 September 1997Active
74 Warburton Road, Twickenham, TW2 6EP

Secretary19 April 2004Active
3 Lighthorne Rise, Luton, LU3 3XG

Secretary15 November 2001Active
78 Sherard Court, 3 Manor Gardens, London, N7 6FB

Secretary14 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 June 1997Active
142 Highfield Way, Rickmansworth, WD3 7PJ

Director15 September 1997Active
10460, E. Horizon Dr., Scottsdale, United States, AZ 85262

Director01 January 2019Active
100 M Street Se, Washington Dc, Usa,

Director01 October 2009Active
28 Layton Place, Kew Village, Kew, TW9 3PP

Director08 April 1999Active
Parsons, Suite 200, 1499 West 120th Avenue, Westminster, Usa,

Director17 December 2015Active
Parsons, Parsons Environmental And Infrastructure, 100 West Walnut Street, Pasadena, Usa,

Director27 March 2012Active
4 Rathberg,, Bandon Road, Kinsale, Ireland, IRISH

Director01 November 2006Active
31 Bargrove Avenue, Boxmoor, Hemel Hempstead, HP1 1QP

Director01 February 2001Active
4925 Independence Parkway, Suite 120, 4925 Independence Parkway, Suite 120, Tampa, Usa, 33634

Director11 November 2016Active
579 Uxbridge Road, Hatch End, Pinner, HA5 4RB

Director22 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 June 1997Active
3 Lighthorne Rise, Luton, LU3 3XG

Director15 November 2001Active
78 Sherard Court, 3 Manor Gardens, London, N7 6FB

Director14 October 2002Active
57 Lancaster Gate, London, W2 3NA

Director02 May 2001Active
Malindi Esher Close, Esher, KT10 9LL

Director15 September 1997Active
27 Nonsuch Walk, Cheam, SM2 7LG

Director15 September 1997Active
4608 Morgan Drive, Chevy Chase, Usa,

Director15 June 2001Active
7733 Seton House Lane, Charlotte, United States,

Director01 January 2008Active
62 Selwyn Avenue, Richmond, TW9 2HD

Director22 November 2000Active
14998, Chamberry Circle, Haymarket, United States, VA 20169-2683

Director01 January 2019Active
Parsons, Parsons Transportation Group, 100 West Walnut Street, Pasadena, Usa,

Director15 October 2012Active
Parsons, 12th Floor, 100 West Walnut Street, Pasadena 91124, Usa,

Director17 December 2015Active
5402 Callander Ct, Charlotte, Usa,

Director17 March 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-07-26Officers

Change corporate secretary company with change date.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.