Founded in 2000, Parity Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This company has 6 directors listed. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDHEAD, Kevin | 30 January 2020 | - | 1 |
ANTONY, Roger Harold | 19 December 2016 | 30 January 2020 | 1 |
ANTONY, Roger Harold | 30 June 2015 | 02 December 2015 | 1 |
CHASE, Suzanne Gabrielle | 02 December 2015 | 19 December 2016 | 1 |
CHASE, Suzanne Gabrielle | 30 May 2014 | 30 June 2015 | 1 |
WOOLLEY, Alastair John Lomond | 01 April 2011 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
CS01 - N/A | 23 April 2020 | |
TM02 - Termination of appointment of secretary | 05 February 2020 | |
AP03 - Appointment of secretary | 05 February 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 28 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
MR04 - N/A | 16 October 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 24 April 2017 | |
AP03 - Appointment of secretary | 19 December 2016 | |
TM02 - Termination of appointment of secretary | 19 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 18 May 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
AD01 - Change of registered office address | 15 April 2016 | |
AP01 - Appointment of director | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
AP03 - Appointment of secretary | 02 December 2015 | |
TM02 - Termination of appointment of secretary | 02 December 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AP03 - Appointment of secretary | 06 July 2015 | |
TM02 - Termination of appointment of secretary | 06 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 19 June 2015 | |
MR01 - N/A | 13 May 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AD01 - Change of registered office address | 09 December 2014 | |
AA - Annual Accounts | 16 October 2014 | |
AD01 - Change of registered office address | 25 September 2014 | |
MISC - Miscellaneous document | 29 August 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AP03 - Appointment of secretary | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AUD - Auditor's letter of resignation | 16 November 2011 | |
MISC - Miscellaneous document | 01 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AP03 - Appointment of secretary | 26 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
TM01 - Termination of appointment of director | 06 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AP01 - Appointment of director | 23 October 2009 | |
TM01 - Termination of appointment of director | 23 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 21 May 2008 | |
353 - Register of members | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 May 2008 | |
AA - Annual Accounts | 19 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
363s - Annual Return | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 22 March 2007 | |
AA - Annual Accounts | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363s - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
RESOLUTIONS - N/A | 09 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2005 | |
123 - Notice of increase in nominal capital | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
363s - Annual Return | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
AA - Annual Accounts | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
CERTNM - Change of name certificate | 17 June 2002 | |
363s - Annual Return | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
363s - Annual Return | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
RESOLUTIONS - N/A | 24 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
RESOLUTIONS - N/A | 24 May 2000 | |
225 - Change of Accounting Reference Date | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 22 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
MEM/ARTS - N/A | 22 May 2000 | |
CERTNM - Change of name certificate | 10 May 2000 | |
NEWINC - New incorporation documents | 26 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2015 | Outstanding |
N/A |
Composite guarantee and debenture | 07 December 2010 | Outstanding |
N/A |
Debenture | 07 December 2010 | Outstanding |
N/A |
Fixed and floating charge | 03 August 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 August 2006 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and | 18 March 2003 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 | 19 June 2002 | Fully Satisfied |
N/A |