Paratus Amc Limited BRACKNELL


Paratus Amc started in year 1998 as Private Limited Company with registration number 03489004. The Paratus Amc company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bracknell at 5 Arlington Square. Postal code: RG12 1WA. Since 2011/01/28 Paratus Amc Limited is no longer carrying the name Gmac-rfc.

Currently there are 6 directors in the the firm, namely Seda Y., Jesus R. and Jonathan L. and others. In addition one secretary - Nicola T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paratus Amc Limited Address / Contact

Office Address 5 Arlington Square
Office Address2 Downshire Way
Town Bracknell
Post code RG12 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489004
Date of Incorporation Tue, 6th Jan 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Seda Y.

Position: Director

Appointed: 31 December 2023

Jesus R.

Position: Director

Appointed: 23 March 2022

Jonathan L.

Position: Director

Appointed: 23 March 2022

Kevin C.

Position: Director

Appointed: 23 March 2022

Nicola T.

Position: Secretary

Appointed: 18 September 2018

Dominic M.

Position: Director

Appointed: 01 June 2018

Hans G.

Position: Director

Appointed: 01 October 2010

Christopher H.

Position: Director

Appointed: 23 March 2022

Resigned: 31 December 2023

Dean A.

Position: Secretary

Appointed: 26 January 2016

Resigned: 18 September 2018

John D.

Position: Director

Appointed: 26 February 2015

Resigned: 23 March 2022

Nicholas F.

Position: Director

Appointed: 23 October 2014

Resigned: 23 March 2022

Anthony K.

Position: Director

Appointed: 31 January 2014

Resigned: 22 October 2019

Christopher L.

Position: Director

Appointed: 20 December 2013

Resigned: 23 March 2022

Scott N.

Position: Director

Appointed: 01 October 2010

Resigned: 06 June 2014

Hans G.

Position: Secretary

Appointed: 01 October 2010

Resigned: 26 January 2016

Douglas T.

Position: Director

Appointed: 01 October 2010

Resigned: 20 December 2013

Joseph P.

Position: Director

Appointed: 11 June 2009

Resigned: 01 October 2010

Christopher N.

Position: Director

Appointed: 30 April 2008

Resigned: 19 December 2008

Phillip S.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 October 2010

Jefrey L.

Position: Director

Appointed: 06 February 2007

Resigned: 30 November 2009

Eileen M.

Position: Director

Appointed: 01 February 2007

Resigned: 08 October 2009

Robert D.

Position: Director

Appointed: 13 December 2005

Resigned: 14 October 2009

Simon K.

Position: Director

Appointed: 28 February 2005

Resigned: 01 October 2010

William A.

Position: Director

Appointed: 16 September 2004

Resigned: 22 March 2007

William F.

Position: Director

Appointed: 16 September 2004

Resigned: 13 May 2008

David B.

Position: Director

Appointed: 05 April 2004

Resigned: 01 February 2005

Neil S.

Position: Director

Appointed: 02 January 2004

Resigned: 01 April 2005

Robert A.

Position: Director

Appointed: 17 December 2002

Resigned: 28 June 2005

Stephen H.

Position: Director

Appointed: 19 September 2002

Resigned: 01 February 2005

Karen J.

Position: Director

Appointed: 02 April 2002

Resigned: 21 November 2002

Carol B.

Position: Director

Appointed: 01 November 2001

Resigned: 01 February 2005

Paul B.

Position: Director

Appointed: 11 June 2001

Resigned: 28 January 2004

Timothy W.

Position: Director

Appointed: 01 December 2000

Resigned: 02 October 2001

Sri L.

Position: Director

Appointed: 29 June 2000

Resigned: 18 March 2002

Glen H.

Position: Director

Appointed: 29 June 2000

Resigned: 01 February 2005

Michael H.

Position: Director

Appointed: 29 June 2000

Resigned: 19 January 2001

Simon K.

Position: Director

Appointed: 29 June 2000

Resigned: 27 September 2001

Godfrey B.

Position: Director

Appointed: 29 June 2000

Resigned: 01 October 2010

Stephen K.

Position: Director

Appointed: 29 June 2000

Resigned: 21 June 2007

Barry S.

Position: Director

Appointed: 29 June 2000

Resigned: 20 September 2007

Karen E.

Position: Secretary

Appointed: 02 May 2000

Resigned: 31 January 2008

Colin B.

Position: Director

Appointed: 02 May 2000

Resigned: 28 June 2005

Colin D.

Position: Director

Appointed: 14 March 2000

Resigned: 10 May 2003

Tammy H.

Position: Secretary

Appointed: 24 February 1999

Resigned: 16 October 2001

Stephen M.

Position: Director

Appointed: 24 January 1999

Resigned: 29 April 1999

Keenen D.

Position: Director

Appointed: 30 January 1998

Resigned: 24 February 1999

Cathy Q.

Position: Secretary

Appointed: 30 January 1998

Resigned: 24 February 1999

Christopher N.

Position: Director

Appointed: 30 January 1998

Resigned: 29 June 2000

Timothy F.

Position: Director

Appointed: 30 January 1998

Resigned: 29 June 2000

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 06 January 1998

Resigned: 30 January 1998

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 30 January 1998

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 30 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Olive Uk Opco Limited from London, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 75,01-100% shares. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sterling Holdings Lp that put Grand Cayman, Cayman Islands as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olive Uk Opco Limited

25 St. George Street, London, W1S 1FS, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12842662
Notified on 23 March 2022
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Sterling Holdings Lp

Ugland House South Church Street, George Town, Grand Cayman, PO Box 309 GT, Cayman Islands

Legal authority Companies Law (2013 Revision)
Legal form Limited Partnership
Country registered Cayman Islands
Place registered General Registry, Cayman Islands
Registration number N/A
Notified on 6 April 2016
Ceased on 23 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gmac-rfc January 28, 2011
Rfc Mortgage Services July 3, 2000
Alnery No.1713 January 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, May 2023
Free Download (69 pages)

Company search

Advertisements