Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Company Information for

PARALLEL PRIVATE EQUITY HOLDINGS LIMITED

C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, AVON, BS2 0HQ,
Company Registration Number
04559738
Private Limited Company
Liquidation

Company Overview

About Parallel Private Equity Holdings Ltd
PARALLEL PRIVATE EQUITY HOLDINGS LIMITED was founded on 2002-10-10 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Parallel Private Equity Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED KINGS ORCHARD
1 QUEEN STREET
BRISTOL
AVON
BS2 0HQ
Other companies in W1F
 
Filing Information
Company Number 04559738
Company ID Number 04559738
Date formed 2002-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARALLEL PRIVATE EQUITY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL SIMON PETERS
Director 2005-02-04
PAUL MICHAEL WHITNEY
Director 2002-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STEWART COX
Director 2002-12-06 2016-05-13
IAN DAVID LEA RICHARDSON
Company Secretary 2002-12-06 2014-10-13
GRANT CHARLES HAGGITH
Director 2002-12-06 2012-06-30
JOHN DAVID MACKIE
Director 2003-05-08 2011-12-31
JOHN MCCRORY
Director 2002-12-06 2005-06-30
LAURENCE RICHARD O'CONNELL
Director 2004-06-21 2004-12-28
MARC FRANCOIS CLAUDE DENTAND
Director 2003-05-08 2004-05-18
NICOLAS PETER MUELLER
Director 2003-05-08 2004-05-18
RONALD ANTHONY ROBINSON
Company Secretary 2002-10-10 2002-12-06
BRIAN COLLETT
Nominated Director 2002-10-10 2002-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SIMON PETERS PARALLEL PRIVATE EQUITY MANAGERS LIMITED Director 2015-10-01 CURRENT 1997-10-15 Liquidation
NEIL SIMON PETERS PARALLEL PRIVATE EQUITY II Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
NEIL SIMON PETERS PARALLEL PRIVATE EQUITY I LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
NEIL SIMON PETERS ST JAMES III LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2017-07-11
NEIL SIMON PETERS PARALLEL PRIVATE EQUITY NOMINEES NO.4 LIMITED Director 2007-05-15 CURRENT 2007-05-15 Dissolved 2017-10-24
NEIL SIMON PETERS PARALLEL VENTURES GENERAL PARTNER II Director 2005-02-04 CURRENT 2000-09-20 Active - Proposal to Strike off
NEIL SIMON PETERS BERRYLANDS NOMINEES LIMITED Director 2005-02-04 CURRENT 1995-04-26 Active - Proposal to Strike off
NEIL SIMON PETERS PARALLEL VENTURES NOMINEES NO. 2 LIMITED Director 2005-02-04 CURRENT 1998-12-03 Active - Proposal to Strike off
NEIL SIMON PETERS PARALLEL VENTURES NOMINEES LIMITED Director 2005-02-04 CURRENT 1998-12-22 Active - Proposal to Strike off
NEIL SIMON PETERS PARALLEL VENTURES GENERAL PARTNER Director 2005-02-04 CURRENT 1997-08-15 Active - Proposal to Strike off
NEIL SIMON PETERS PARALLEL VENTURES NOMINEES NO.3 LIMITED Director 2004-09-28 CURRENT 1999-01-29 Dissolved 2013-11-15
PAUL MICHAEL WHITNEY PARALLEL PRIVATE EQUITY II Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY PARALLEL PRIVATE EQUITY I LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY ST JAMES III LIMITED Director 2010-09-09 CURRENT 2010-06-17 Dissolved 2017-07-11
PAUL MICHAEL WHITNEY PARALLEL PRIVATE EQUITY NOMINEES NO.4 LIMITED Director 2007-05-15 CURRENT 2007-05-15 Dissolved 2017-10-24
PAUL MICHAEL WHITNEY PARALLEL VENTURES NOMINEES NO.3 LIMITED Director 2004-09-28 CURRENT 1999-01-29 Dissolved 2013-11-15
PAUL MICHAEL WHITNEY PARALLEL VENTURES GENERAL PARTNER II Director 2000-10-03 CURRENT 2000-09-20 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY PARALLEL VENTURES NOMINEES LIMITED Director 1998-12-22 CURRENT 1998-12-22 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY PARALLEL VENTURES NOMINEES NO. 2 LIMITED Director 1998-12-18 CURRENT 1998-12-03 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY BERRYLANDS NOMINEES LIMITED Director 1998-04-28 CURRENT 1995-04-26 Active - Proposal to Strike off
PAUL MICHAEL WHITNEY PARALLEL PRIVATE EQUITY MANAGERS LIMITED Director 1997-10-23 CURRENT 1997-10-15 Liquidation
PAUL MICHAEL WHITNEY PARALLEL VENTURES GENERAL PARTNER Director 1997-10-23 CURRENT 1997-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 83 Victoria Street London SW1H 0HW England
2023-09-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-27Voluntary liquidation declaration of solvency
2023-09-23Appointment of a voluntary liquidator
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Suite 1.14 83 Victoria Street London SW1H 0HW England
2019-10-29CH01Director's details changed for Mr Neil Simon Peters on 2019-10-28
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 4th Floor 167-169 Wardour Street London W1F 8WR
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART COX
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-03AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-13TM02Termination of appointment of Ian David Lea Richardson on 2014-10-13
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-13AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM 49 St. James's Street London SW1A 1JT United Kingdom
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HAGGITH
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0115/02/12 ANNUAL RETURN FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0115/02/11 ANNUAL RETURN FULL LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/11 FROM 49 St James's Street London SW1A 1JT United Kingdom
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL WHITNEY / 01/01/2011
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0115/02/10 FULL LIST
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT UNITED KINGDOM
2009-10-12AR0110/10/09 FULL LIST
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT
2009-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-29363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 49 ST JAMESS STREET LONDON SW1A 1JT
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01ELRESS369(4) SHT NOTICE MEET 28/06/07
2007-11-01RES13FIX REM AUDS 28/06/07
2007-10-23363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-23363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-13288cSECRETARY'S PARTICULARS CHANGED
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-11288bDIRECTOR RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-11-16363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-14288bDIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-10CERTNMCOMPANY NAME CHANGED PARALLEL NEWCO LIMITED CERTIFICATE ISSUED ON 10/09/03
2003-06-2788(2)RAD 16/04/03--------- £ SI 39999@1=39999 £ IC 1/40000
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-04-25123NC INC ALREADY ADJUSTED 16/04/03
2003-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-12-19288aNEW SECRETARY APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PARALLEL PRIVATE EQUITY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-14
Appointment of Liquidators2023-09-14
Resolutions for Winding-up2023-09-14
Fines / Sanctions
No fines or sanctions have been issued against PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARALLEL PRIVATE EQUITY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARALLEL PRIVATE EQUITY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PARALLEL PRIVATE EQUITY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Trademarks
We have not found any records of PARALLEL PRIVATE EQUITY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PARALLEL PRIVATE EQUITY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARALLEL PRIVATE EQUITY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARALLEL PRIVATE EQUITY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARALLEL PRIVATE EQUITY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.