Background WavePink WaveYellow Wave

PARKER TOWER LIMITED (08001024)

PARKER TOWER LIMITED (08001024) is an active UK company. incorporated on 22 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARKER TOWER LIMITED has been registered for 14 years. Current directors include ENGLAND, Mark, MABILON, Antoine.

Company Number
08001024
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
10 Harewood Avenue, London, NW1 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGLAND, Mark, MABILON, Antoine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER TOWER LIMITED

PARKER TOWER LIMITED is an active company incorporated on 22 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARKER TOWER LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

08001024

LTD Company

Age

14 Years

Incorporated 22 March 2012

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 7 August 2025 (8 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

Due today

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

10 Harewood Avenue London, NW1 6AA,

Previous Addresses

5 Aldermanbury Square London EC2V 7BP
From: 26 April 2015To: 16 January 2024
14-16 Great Pulteney Street London W1F 9nd
From: 22 March 2012To: 26 April 2015
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Share Issue
May 12
Funding Round
May 12
Director Joined
Dec 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Oct 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GASSER, Matthew

Active
Harewood Avenue, LondonNW1 6AA
Secretary
Appointed 08 Apr 2015

ENGLAND, Mark

Active
Harewood Avenue, LondonNW1 6AA
Born August 1966
Director
Appointed 08 Apr 2015

MABILON, Antoine

Active
50 Cours De L'Ile Seguin, Boulogne-Billancourt
Born January 1980
Director
Appointed 28 Jan 2025

BOKOBZA, Olivier Sadik Mardoche

Resigned
Harewood Avenue, LondonNW1 6AA
Born July 1976
Director
Appointed 09 Apr 2021
Resigned 18 Oct 2024

CHARVET, Thomas

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born June 1976
Director
Appointed 08 Apr 2015
Resigned 05 Feb 2021

COHEN, Gregory James

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born April 1978
Director
Appointed 09 Sept 2013
Resigned 08 Apr 2015

GOLDBART, Mark Dominic

Resigned
Great Pulteney Street, LondonW1F 9ND
Born September 1965
Director
Appointed 22 Mar 2012
Resigned 08 Apr 2015

PRONGUE, Etienne Dominique Stuart

Resigned
Harewood Avenue, LondonNW1 6AA
Born December 1973
Director
Appointed 06 Mar 2018
Resigned 23 Oct 2025

SLADE, John

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born February 1957
Director
Appointed 08 Apr 2015
Resigned 31 Aug 2017

Persons with significant control

4

Aldermanbury Square, LondonEC2V 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Bd Des Italiens, Paris

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Harewood Avenue, LondonNW1 6AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Harewood Avenue, LondonNW1 6AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2015
AP01Appointment of Director
Accounts With Accounts Type
19 April 2015
AAAnnual Accounts
Miscellaneous
17 April 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
24 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Resolution
24 May 2012
RESOLUTIONSResolutions
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Incorporation Company
22 March 2012
NEWINCIncorporation