Parkmix Limited LONDON


Founded in 1995, Parkmix, classified under reg no. 03086399 is an active company. Currently registered at 25 Bank Street E14 5JP, London the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Guy R., Shilen T.. Of them, Shilen T. has been with the company the longest, being appointed on 1 October 2019 and Guy R. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jardine Fleming Secretaries Limited who worked with the the firm until 30 June 1997.

Parkmix Limited Address / Contact

Office Address 25 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086399
Date of Incorporation Tue, 1st Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Guy R.

Position: Director

Appointed: 01 August 2023

Shilen T.

Position: Director

Appointed: 01 October 2019

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 07 August 2018

Arun C.

Position: Director

Appointed: 29 January 2018

Resigned: 01 August 2023

Susie C.

Position: Director

Appointed: 25 July 2016

Resigned: 01 October 2019

Christine B.

Position: Director

Appointed: 05 April 2016

Resigned: 11 July 2016

Christine B.

Position: Director

Appointed: 20 August 2009

Resigned: 31 March 2016

Jeffrey L.

Position: Director

Appointed: 20 August 2009

Resigned: 29 January 2018

Colleen M.

Position: Director

Appointed: 04 September 2006

Resigned: 11 March 2016

Elisabeth W.

Position: Director

Appointed: 31 March 2004

Resigned: 20 May 2014

Timothy S.

Position: Director

Appointed: 31 March 2004

Resigned: 31 March 2006

James B.

Position: Director

Appointed: 31 March 2004

Resigned: 29 August 2008

Anthony H.

Position: Director

Appointed: 31 March 2004

Resigned: 29 August 2008

Susan W.

Position: Director

Appointed: 18 December 1998

Resigned: 31 March 2004

Dianne E.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 2004

Charles W.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 2004

J P Morgan Secretaries (b V I) Limited

Position: Corporate Secretary

Appointed: 30 June 1997

Resigned: 30 October 2013

Raymond M.

Position: Director

Appointed: 30 June 1997

Resigned: 18 December 1998

Gregory H.

Position: Director

Appointed: 21 November 1996

Resigned: 30 June 1997

Alan C.

Position: Director

Appointed: 21 November 1996

Resigned: 30 June 1997

Timothy C.

Position: Director

Appointed: 04 August 1995

Resigned: 30 June 1997

Jardine Fleming Secretaries Limited

Position: Secretary

Appointed: 04 August 1995

Resigned: 30 June 1997

Nicholas O.

Position: Director

Appointed: 04 August 1995

Resigned: 07 May 1997

Jonathan W.

Position: Director

Appointed: 04 August 1995

Resigned: 05 February 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1995

Resigned: 04 August 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 01 August 1995

Resigned: 04 August 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, September 2023
Free Download (3 pages)

Company search

Advertisements