About

Registered Number: 03447312
Date of Incorporation: 09/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 30 St. Mary Axe, 14th Floor, London, EC3A 8BF,

 

Founded in 1997, Parnell Fisher Child Holdings Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Duncan Ainsley 08 December 1997 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Paul Bernard 11 May 2015 - 1
GIBSON, John Joseph 08 February 2011 11 May 2015 1
RUTTER, John Arthur 01 July 2002 26 September 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
PSC05 - N/A 15 March 2019
PSC05 - N/A 19 December 2018
CH01 - Change of particulars for director 13 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 23 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 23 March 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 04 June 2015
AD01 - Change of registered office address 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AP03 - Appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 31 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 28 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AP03 - Appointment of secretary 23 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 08 November 2010
RESOLUTIONS - N/A 01 October 2010
RESOLUTIONS - N/A 01 October 2010
CC04 - Statement of companies objects 01 October 2010
MEM/ARTS - N/A 01 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2010
CAP-SS - N/A 01 October 2010
SH19 - Statement of capital 01 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 09 September 2009
CERTNM - Change of name certificate 08 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 27 November 2007
225 - Change of Accounting Reference Date 23 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
RESOLUTIONS - N/A 17 October 2007
AUD - Auditor's letter of resignation 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 24 March 2006
RESOLUTIONS - N/A 21 March 2006
363s - Annual Return 30 November 2005
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
169 - Return by a company purchasing its own shares 09 September 2005
287 - Change in situation or address of Registered Office 09 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 30 October 2004
MISC - Miscellaneous document 21 May 2004
AUD - Auditor's letter of resignation 21 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 31 October 2003
395 - Particulars of a mortgage or charge 03 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 15 February 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 27 October 1999
395 - Particulars of a mortgage or charge 10 August 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
225 - Change of Accounting Reference Date 24 July 1998
RESOLUTIONS - N/A 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
395 - Particulars of a mortgage or charge 31 January 1998
RESOLUTIONS - N/A 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
NEWINC - New incorporation documents 09 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2002 Fully Satisfied

N/A

Charge over shares 06 August 1999 Fully Satisfied

N/A

Charge over shares 12 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.