PARACOTT INVESTMENTS LIMITED
LONDON HENHURST LIMITED

Hellopages » Greater London » Westminster » SW1A 1NP

Company number 03806015
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address SUITE LG, 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PARACOTT INVESTMENTS LIMITED are www.paracottinvestments.co.uk, and www.paracott-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paracott Investments Limited is a Private Limited Company. The company registration number is 03806015. Paracott Investments Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Paracott Investments Limited is Suite Lg 11 St James S Place London Sw1a 1np. . PIERCE, Trevor Leslie is a Secretary of the company. PATERSON, Janet Treacy is a Director of the company. Secretary FELSBERG OVERSEAS LIMITED has been resigned. Secretary CROXLEY SERVICES LIMITED has been resigned. Nominee Secretary MUSTERASSET LIMITED has been resigned. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Director CHARMER, Michael Stewart has been resigned. Director DUNLEY CONSULTANTS LIMITED has been resigned. Director O'TOOLE, Marea Jean has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. Director VAN DEN BERG, Christina Cornelia has been resigned. Director JAYA SERVICES LIMITED has been resigned. Director MOLLYLAND INC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIERCE, Trevor Leslie
Appointed Date: 06 March 2013

Director
PATERSON, Janet Treacy
Appointed Date: 06 March 2013
48 years old

Resigned Directors

Secretary
FELSBERG OVERSEAS LIMITED
Resigned: 25 January 2007
Appointed Date: 13 January 2003

Secretary
CROXLEY SERVICES LIMITED
Resigned: 14 November 2000
Appointed Date: 08 September 1999

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 08 September 1999
Appointed Date: 13 July 1999

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 31 December 2012
Appointed Date: 25 January 2007

Director
CHARMER, Michael Stewart
Resigned: 27 February 2013
Appointed Date: 14 January 2013
45 years old

Director
DUNLEY CONSULTANTS LIMITED
Resigned: 25 January 2007
Appointed Date: 13 January 2003

Director
O'TOOLE, Marea Jean
Resigned: 13 April 2011
Appointed Date: 07 July 2010
53 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 08 September 1999
Appointed Date: 13 July 1999

Director
VAN DEN BERG, Christina Cornelia
Resigned: 31 December 2012
Appointed Date: 13 April 2011
61 years old

Director
JAYA SERVICES LIMITED
Resigned: 13 January 2003
Appointed Date: 08 September 1999

Director
MOLLYLAND INC
Resigned: 31 December 2012
Appointed Date: 25 January 2007

Persons With Significant Control

Jp Venture Capital Llp
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PARACOTT INVESTMENTS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
24 Sep 1999
Director resigned
24 Sep 1999
New secretary appointed
24 Sep 1999
New director appointed
24 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1999
Incorporation