Background WavePink WaveYellow Wave

PARASOL HOLDINGS LIMITED (01553830)

PARASOL HOLDINGS LIMITED (01553830) is an active UK company. incorporated on 30 March 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARASOL HOLDINGS LIMITED has been registered for 44 years.

Company Number
01553830
Status
active
Type
ltd
Incorporated
30 March 1981
Age
44 years
Address
Second Floor, London, SW1A 1NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARASOL HOLDINGS LIMITED

PARASOL HOLDINGS LIMITED is an active company incorporated on 30 March 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARASOL HOLDINGS LIMITED was registered 44 years ago.(SIC: 64209)

Status

active

Active since 44 years ago

Company No

01553830

LTD Company

Age

44 Years

Incorporated 30 March 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE MORGAN TRUST COMPANY LIMITED
From: 22 January 1990To: 23 August 1999
M & H TRUSTEES LIMITED
From: 30 November 1984To: 22 January 1990
HARGREAVES & WILLIAMSON LIMITED
From: 31 December 1981To: 30 November 1984
FLASKPORT LIMITED
From: 30 March 1981To: 31 December 1981
Contact
Address

Second Floor 41 St James's Place London, SW1A 1NS,

Previous Addresses

41 st James's Place London SW1A 1NS England
From: 23 January 2020To: 12 January 2023
First Floor 41 Saint James's Place London SW1A 1NS United Kingdom
From: 28 October 2019To: 23 January 2020
First Floor 41 Saint Jamess Place London SW1A 1NS
From: 30 March 1981To: 28 October 2019
Timeline

6 key events • 1981 - 2020

Funding Officers Ownership
Company Founded
Mar 81
Funding Round
Feb 15
Director Left
May 15
New Owner
Feb 18
Owner Exit
Oct 20
Director Left
Oct 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
20 April 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
15 August 2001
88(2)R88(2)R
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
19 April 2000
287Change of Registered Office
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1999
88(2)R88(2)R
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
8 July 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
2 September 1995
395Particulars of Mortgage or Charge
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Auditors Resignation Company
14 October 1993
AUDAUD
Legacy
24 September 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
19 March 1991
88(2)R88(2)R
Legacy
13 December 1990
88(2)R88(2)R
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
3 May 1990
287Change of Registered Office
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
25 January 1989
363363
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
288288
Incorporation Company
30 March 1981
NEWINCIncorporation