Background WavePink WaveYellow Wave

PARKWALK ADVISORS LTD (06925696)

PARKWALK ADVISORS LTD (06925696) is an active UK company. incorporated on 5 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PARKWALK ADVISORS LTD has been registered for 16 years. Current directors include LAWSON, Gordon William, PEARSON, John Richard, SAMII, Katayoun and 2 others.

Company Number
06925696
Status
active
Type
ltd
Incorporated
5 June 2009
Age
16 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
LAWSON, Gordon William, PEARSON, John Richard, SAMII, Katayoun, SMITH, Gregory Simon, WRIGHT, Douglas Moray
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKWALK ADVISORS LTD

PARKWALK ADVISORS LTD is an active company incorporated on 5 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PARKWALK ADVISORS LTD was registered 16 years ago.(SIC: 64303)

Status

active

Active since 16 years ago

Company No

06925696

LTD Company

Age

16 Years

Incorporated 5 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PARK WALK ADVISORS LTD
From: 5 June 2009To: 1 December 2015
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Warwick House 25 Buckingham Palace Road London SW1W 0PP England
From: 9 July 2019To: 19 July 2022
University House 11-13 Lower Grosvenor Place London SW1W 0EX
From: 28 June 2013To: 9 July 2019
University House Lower Grosvenor Place London SW1W 0EX England
From: 21 December 2012To: 28 June 2013
56 Conduit Street London W1S 2YZ England
From: 19 April 2011To: 21 December 2012
Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 5 June 2009To: 19 April 2011
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Aug 10
Director Left
Aug 10
Funding Round
Nov 12
Share Issue
Feb 14
Director Joined
May 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Left
Jun 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LAWSON, Gordon William

Active
Pancras Square, LondonN1C 4AG
Born July 1956
Director
Appointed 11 May 2015

PEARSON, John Richard

Active
Pancras Square, LondonN1C 4AG
Born October 1967
Director
Appointed 08 Feb 2024

SAMII, Katayoun

Active
Pancras Square, LondonN1C 4AG
Born May 1967
Director
Appointed 26 Feb 2021

SMITH, Gregory Simon

Active
Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 28 Jan 2022

WRIGHT, Douglas Moray

Active
Pancras Square, LondonN1C 4AG
Born December 1966
Director
Appointed 05 Jun 2009

D'ANGELO, Enrico

Resigned
Pancras Square, LondonN1C 4AG
Secretary
Appointed 16 Aug 2013
Resigned 27 Sept 2024

GLASSTONE, Harry Jerome

Resigned
13a The Grove, LondonN3 1QN
Secretary
Appointed 05 Jun 2009
Resigned 31 Mar 2011

BURNHAM, Graeme Michael

Resigned
Tilling Road, LondonNW2 1LJ
Born January 1973
Director
Appointed 05 Jun 2009
Resigned 05 Jun 2009

D'ANGELO, Enrico

Resigned
Pancras Square, LondonN1C 4AG
Born March 1963
Director
Appointed 31 Jan 2017
Resigned 27 Sept 2024

KILGOUR, Alastair Hugh Lowell

Resigned
25 Buckingham Palace Road, LondonSW1W 0PP
Born July 1956
Director
Appointed 05 Jun 2009
Resigned 12 Feb 2024

MORGAN, Charles Guy Forbes

Resigned
Eglantine Road, LondonSW18 2DE
Born March 1968
Director
Appointed 05 Jun 2009
Resigned 01 Mar 2010

PARDO, Claire

Resigned
Pancras Square, LondonN1C 4AG
Born August 1981
Director
Appointed 01 Apr 2023
Resigned 01 Jul 2025

TOWNEND, Michael Charles Nettleton

Resigned
Cornhill, LondonEC3V 3ND
Born October 1962
Director
Appointed 15 Feb 2017
Resigned 16 Jan 2022

Persons with significant control

1

25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Resolution
21 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Legacy
22 November 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Resolution
29 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
17 August 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Incorporation Company
5 June 2009
NEWINCIncorporation