You are here: bizstats.co.uk > a-z index > P list > PF list

Pfi Para (holdings) Limited LEEDS


Founded in 2012, Pfi Para (holdings), classified under reg no. 08235346 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely John G., John M.. Of them, John M. has been with the company the longest, being appointed on 26 October 2012 and John G. has been with the company for the least time - from 1 November 2015. At the moment 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.

Pfi Para (holdings) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235346
Date of Incorporation Mon, 1st Oct 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

John G.

Position: Director

Appointed: 01 November 2015

John M.

Position: Director

Appointed: 26 October 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 03 April 2023

Jennifer M.

Position: Secretary

Appointed: 23 October 2017

Resigned: 27 February 2024

Rory C.

Position: Director

Appointed: 30 June 2017

Resigned: 12 April 2019

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 30 June 2017

Resigned: 23 October 2017

Andrew C.

Position: Director

Appointed: 30 June 2017

Resigned: 04 July 2018

Wendy R.

Position: Secretary

Appointed: 13 October 2014

Resigned: 30 June 2017

Alistair R.

Position: Director

Appointed: 26 October 2012

Resigned: 30 June 2017

Michael R.

Position: Director

Appointed: 26 October 2012

Resigned: 30 June 2017

Christopher F.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2017

Stephen J.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2017

Leigh S.

Position: Secretary

Appointed: 01 October 2012

Resigned: 13 October 2014

Douglas S.

Position: Director

Appointed: 01 October 2012

Resigned: 21 November 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Dalmore Capital (Para 1) Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Coral Pfi Holdings 2003 Limited that entered Reading, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dalmore Capital (Para 1) Limited

1 London Wall, London, London, EC2Y 5AB, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08057034
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Coral Pfi Holdings 2003 Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 04815162
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
27th February 2024 - the day secretary's appointment was terminated
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements