Background WavePink WaveYellow Wave

PARAGON INTERNATIONAL HOLDINGS LIMITED (04081301)

PARAGON INTERNATIONAL HOLDINGS LIMITED (04081301) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARAGON INTERNATIONAL HOLDINGS LIMITED has been registered for 25 years. Current directors include BARKER, Bradleigh John.

Company Number
04081301
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARKER, Bradleigh John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON INTERNATIONAL HOLDINGS LIMITED

PARAGON INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARAGON INTERNATIONAL HOLDINGS LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

04081301

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

RBCO 333 LIMITED
From: 2 October 2000To: 25 October 2000
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

140 Leadenhall Street London EC3V 4QT
From: 2 October 2000To: 2 July 2025
Timeline

28 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Share Buyback
Oct 09
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jul 11
Funding Round
Aug 12
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Oct 14
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BARKER, Bradleigh John

Active
Minster Court, LondonEC3R 7PD
Born May 1982
Director
Appointed 08 Jun 2023

BARKER, Bradleigh John

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 24 Mar 2022
Resigned 31 Jan 2026

BURSTIN, Jonathan

Resigned
140 Leadenhall StreetEC3V 4QT
Secretary
Appointed 01 Jan 2013
Resigned 24 Mar 2022

KALBASSI, James

Resigned
1d Randolph Crescent, LondonW9 1DP
Secretary
Appointed 28 Jul 2006
Resigned 22 Jun 2007

LEARY, Helen Louise

Resigned
3 Robinia Close, HainaultIG6 3AJ
Secretary
Appointed 10 Feb 2009
Resigned 01 Jan 2013

ROSS, Peter Robert William

Resigned
111 The Chase, LondonSW4 0NR
Secretary
Appointed 07 Feb 2005
Resigned 28 Jul 2006

WHITTAKER, Philip David

Resigned
123 Purley Downs Road, SandersteadCR2 0RL
Secretary
Appointed 22 Jun 2007
Resigned 10 Feb 2009

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 07 Feb 2005

AUSTIN, Brian Mark

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born October 1957
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2026

DWYER, Paul

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born March 1978
Director
Appointed 14 Nov 2019
Resigned 17 Feb 2026

FALK, Tara Lian

Resigned
Minster Court, LondonEC3R 7PD
Born January 1969
Director
Appointed 07 Feb 2005
Resigned 31 Jan 2026

KALBASSI, James

Resigned
Minster Court, LondonEC3R 7PD
Born February 1968
Director
Appointed 07 Feb 2005
Resigned 31 Jan 2026

LEE, Spenser Lewis

Resigned
Minster Court, LondonEC3R 7PD
Born October 1972
Director
Appointed 08 Jun 2023
Resigned 31 Jan 2026

LONDON, Christopher Michael

Resigned
Minster Court, LondonEC3R 7PD
Born March 1948
Director
Appointed 01 Dec 2010
Resigned 31 Jan 2026

MCPHIE, Angus James

Resigned
Minster Court, LondonEC3R 7PD
Born May 1972
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2025

ROSS, Peter Robert William

Resigned
111 The Chase, LondonSW4 0NR
Born December 1967
Director
Appointed 07 Feb 2005
Resigned 28 Jul 2006

SMALL, Michael John

Resigned
Gilridge, TadworthKT20 6NQ
Born March 1941
Director
Appointed 07 Feb 2005
Resigned 01 Dec 2010

WHITTAKER, Philip David

Resigned
123 Purley Downs Road, SandersteadCR2 0RL
Born May 1956
Director
Appointed 22 Jun 2007
Resigned 28 Aug 2010

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 02 Oct 2000
Resigned 07 Feb 2005

Persons with significant control

5

1 Active
4 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mrs Tara Lian Falk

Ceased
140 Leadenhall StreetEC3V 4QT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr James Kalbassi

Ceased
140 Leadenhall StreetEC3V 4QT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Angus James Mcphie

Ceased
140 Leadenhall StreetEC3V 4QT
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Christopher Michael London

Ceased
140 Leadenhall StreetEC3V 4QT
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2023
AAAnnual Accounts
Legacy
21 March 2023
PARENT_ACCPARENT_ACC
Legacy
21 March 2023
AGREEMENT2AGREEMENT2
Legacy
21 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 January 2020
MAMA
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Miscellaneous
22 October 2012
MISCMISC
Auditors Resignation Company
22 October 2012
AUDAUD
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
21 October 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Resolution
3 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Legacy
15 August 2007
169169
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 June 2006
AAAnnual Accounts
Legacy
7 December 2005
287Change of Registered Office
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
225Change of Accounting Reference Date
Resolution
25 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Statement Of Affairs
29 March 2005
SASA
Legacy
29 March 2005
88(2)R88(2)R
Legacy
9 March 2005
123Notice of Increase in Nominal Capital
Legacy
8 March 2005
288aAppointment of Director or Secretary
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2000
NEWINCIncorporation