Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAR NOMINEES LIMITED
Company Information for

PAR NOMINEES LIMITED

3A DUBLIN MEUSE, EDINBURGH, MIDLOTHIAN, EH3 6NW,
Company Registration Number
SC371729
Private Limited Company
Active

Company Overview

About Par Nominees Ltd
PAR NOMINEES LIMITED was founded on 2010-01-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Par Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAR NOMINEES LIMITED
 
Legal Registered Office
3A DUBLIN MEUSE
EDINBURGH
MIDLOTHIAN
EH3 6NW
Other companies in EH3
 
Previous Names
ENSCO 303 LIMITED09/02/2010
Filing Information
Company Number SC371729
Company ID Number SC371729
Date formed 2010-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAR NOMINEES 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.
Companies with same name PAR NOMINEES LIMITED
The following companies were found which have the same name as PAR NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAR NOMINEES PTY. LTD. Active Company formed on the 1972-11-27

Company Officers of PAR NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ATKINSON
Director 2013-07-01
ANDREW SEAN CASTELL
Director 2010-03-08
ROBERT DAVID HIGGINSON
Director 2013-07-01
PAUL MUNN
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL LIMITED
Company Secretary 2010-01-25 2010-03-08
DEBORAH JANE ALMOND
Director 2010-01-25 2010-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ATKINSON PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL ATKINSON PUFFERFISH LIMITED Director 2015-05-22 CURRENT 2004-02-23 Active
PAUL ATKINSON PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
PAUL ATKINSON P. & D.M.J. ATKINSON & SON LIMITED Director 2012-08-13 CURRENT 1998-10-21 Liquidation
PAUL ATKINSON CONSTRUCTION & PROPERTY RECRUITMENT LTD Director 2012-05-01 CURRENT 2004-08-05 Active
PAUL ATKINSON LAROSCO LIMITED Director 2011-09-05 CURRENT 2009-03-02 Dissolved 2016-03-24
PAUL ATKINSON PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
PAUL ATKINSON PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
PAUL ATKINSON PAR ADVISERS LIMITED Director 2008-06-16 CURRENT 2008-02-27 Active
PAUL ATKINSON PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
PAUL ATKINSON HEAD RESOURCING LIMITED Director 2000-09-11 CURRENT 2000-06-16 Active
ANDREW SEAN CASTELL PAR PROPERTY III GP LIMITED Director 2016-06-21 CURRENT 2016-05-10 Active
ANDREW SEAN CASTELL PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ANDREW SEAN CASTELL GLOBAL TRAILS LIMITED Director 2015-06-19 CURRENT 2014-10-21 Active - Proposal to Strike off
ANDREW SEAN CASTELL AGENCY CORE LIMITED Director 2015-02-27 CURRENT 2014-04-17 Active
ANDREW SEAN CASTELL PAR PROPERTY (GENERAL PARTNER) LIMITED Director 2014-09-10 CURRENT 2014-07-25 Active - Proposal to Strike off
ANDREW SEAN CASTELL PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ANDREW SEAN CASTELL PAR PROPERTY GP LIMITED Director 2012-07-26 CURRENT 2012-07-17 Active - Proposal to Strike off
ANDREW SEAN CASTELL SOIRBHEAS TRADING LTD Director 2011-10-07 CURRENT 2009-10-16 Active
ANDREW SEAN CASTELL LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Director 2010-05-04 CURRENT 1993-07-21 Active
ANDREW SEAN CASTELL PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
ANDREW SEAN CASTELL PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
ANDREW SEAN CASTELL PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
ROBERT DAVID HIGGINSON PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ROBERT DAVID HIGGINSON PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
ROBERT DAVID HIGGINSON PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
ROBERT DAVID HIGGINSON PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
ROBERT DAVID HIGGINSON PAR ADVISERS LIMITED Director 2008-06-16 CURRENT 2008-02-27 Active
ROBERT DAVID HIGGINSON PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
PAUL MUNN ELIXIR FOODS LIMITED Director 2016-09-15 CURRENT 2013-06-20 Active
PAUL MUNN PAR PROPERTY III GP LIMITED Director 2016-06-21 CURRENT 2016-05-10 Active
PAUL MUNN PAR FUND MANAGEMENT LIMITED Director 2013-03-25 CURRENT 2008-02-29 Active
PAUL MUNN PAR PROPERTY GP LIMITED Director 2012-07-26 CURRENT 2012-07-17 Active - Proposal to Strike off
PAUL MUNN COVEC LIMITED Director 2012-06-17 CURRENT 2011-10-10 Active
PAUL MUNN BRANDS IN MEDIA INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 2008-09-04 Dissolved 2013-12-05
PAUL MUNN QSPINE LIMITED Director 2011-08-18 CURRENT 2010-08-17 Liquidation
PAUL MUNN PAR ADVISERS LIMITED Director 2011-04-01 CURRENT 2008-02-27 Active
PAUL MUNN PAR EQUITY HOLDINGS LIMITED Director 2011-04-01 CURRENT 2008-02-09 Active
PAUL MUNN PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active

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
2024-03-06Termination of appointment of Kin Company Secretarial Limited on 2024-03-04
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID HIGGINSON
2023-08-25APPOINTMENT TERMINATED, DIRECTOR PAUL MUNN
2023-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW IAIN BRUNEL NOBLE
2023-08-08DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES
2023-08-08DIRECTOR APPOINTED MR RICHARD JAMES HOSKINS
2023-08-08DIRECTOR APPOINTED MR ADAM ROBERT TAYLOR
2023-08-08APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON
2023-08-08Appointment of Kin Company Secretarial Limited as company secretary on 2023-08-01
2023-08-08APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAN CASTELL
2023-08-08CESSATION OF PAR EQUITY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08Notification of Kin Capital Partners Llp as a person with significant control on 2023-08-01
2023-06-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-21Solvency Statement dated 06/06/23
2023-06-21Statement by Directors
2023-06-21Statement of capital on GBP 1.00
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-17CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MR ANDREW NOBLE
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-11RP04CS01Second filing of Confirmation Statement dated 13/02/2018
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-07CS01
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-12AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED MR. PAUL ATKINSON
2013-07-18AP01DIRECTOR APPOINTED MR ROBERT DAVID HIGGINSON
2013-03-15AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22AR0125/01/12 ANNUAL RETURN FULL LIST
2012-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
2012-03-20SH0116/03/12 STATEMENT OF CAPITAL GBP 1000
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AA01Previous accounting period extended from 31/01/11 TO 31/03/11
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/11 FROM 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland
2011-03-18AR0125/01/11 ANNUAL RETURN FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
2010-03-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY HBJGW SECRETARIAL LIMITED
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND
2010-03-09AP01DIRECTOR APPOINTED ANDREW SEAN CASTELL
2010-03-09AP01DIRECTOR APPOINTED PAUL MUNN
2010-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09CERTNMCOMPANY NAME CHANGED ENSCO 303 LIMITED CERTIFICATE ISSUED ON 09/02/10
2010-02-09RES15CHANGE OF NAME 05/02/2010
2010-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PAR NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAR NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAR NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of PAR NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAR NOMINEES LIMITED
Trademarks
We have not found any records of PAR NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAR NOMINEES 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 (70229 - Management consultancy activities other than financial management) as PAR NOMINEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PAR NOMINEES 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 PAR NOMINEES 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 PAR NOMINEES 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.