Background WavePink WaveYellow Wave

PARNESON INVESTMENT COMPANY LIMITED (00844277)

PARNESON INVESTMENT COMPANY LIMITED (00844277) is an active UK company. incorporated on 2 April 1965. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PARNESON INVESTMENT COMPANY LIMITED has been registered for 61 years. Current directors include NEWMAN, Michelle Susan, SELIGMAN, Simon Mark.

Company Number
00844277
Status
active
Type
ltd
Incorporated
2 April 1965
Age
61 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEWMAN, Michelle Susan, SELIGMAN, Simon Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARNESON INVESTMENT COMPANY LIMITED

PARNESON INVESTMENT COMPANY LIMITED is an active company incorporated on 2 April 1965 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PARNESON INVESTMENT COMPANY LIMITED was registered 61 years ago.(SIC: 64999)

Status

active

Active since 61 years ago

Company No

00844277

LTD Company

Age

61 Years

Incorporated 2 April 1965

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS England
From: 10 August 2011To: 9 August 2012
65 New Cavendish Street London W1M 7RD
From: 2 April 1965To: 10 August 2011
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Aug 16
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 06 Dec 1996

NEWMAN, Michelle Susan

Active
New Cavendish Street, LondonW1W 6XH
Born March 1963
Director
Appointed 19 Nov 2024

SELIGMAN, Simon Mark

Active
New Cavendish Street, LondonW1W 6XH
Born August 1965
Director
Appointed N/A

SELIGMAN, Marilyn

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed N/A
Resigned 09 Feb 2015

PARNES, Clive Stewart

Resigned
New Cavendish Street, LondonW1W 6XH
Born April 1937
Director
Appointed N/A
Resigned 19 Nov 2024

SELIGMAN, Marilyn

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1935
Director
Appointed N/A
Resigned 09 Feb 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Michelle Susan Newman

Active
New Cavendish Street, LondonW1W 6XH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2026

Mr Simon Mark Seligman

Active
New Cavendish Street, LondonW1W 6XH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2026

Clive Stewart Parnes

Ceased
New Cavendish Street, LondonW1W 6XH
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
10 January 1996
287Change of Registered Office
Legacy
18 October 1995
363x363x
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Legacy
15 August 1994
363x363x
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
4 March 1994
244244
Legacy
27 August 1993
363x363x
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
14 August 1992
363x363x
Legacy
8 October 1991
288288
Legacy
26 September 1991
363x363x
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
20 December 1990
288288
Legacy
20 December 1990
363363
Legacy
13 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
4 March 1988
AC05AC05
Legacy
1 June 1987
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363