Background WavePink WaveYellow Wave

PARCIAU HOLDINGS LIMITED (08767343)

PARCIAU HOLDINGS LIMITED (08767343) is an active UK company. incorporated on 8 November 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PARCIAU HOLDINGS LIMITED has been registered for 12 years. Current directors include MANISTY, Harry Peter, ROSSER, Thomas James.

Company Number
08767343
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANISTY, Harry Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCIAU HOLDINGS LIMITED

PARCIAU HOLDINGS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PARCIAU HOLDINGS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08767343

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

LIGHTSOURCE SPV 119 LIMITED
From: 8 November 2013To: 16 August 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 25 November 2016To: 22 June 2017
6th Floor 33 Holborn London EC1N 2HT
From: 28 July 2015To: 25 November 2016
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 28 July 2015
5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 8 November 2013To: 8 December 2014
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 23
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

MANISTY, Harry Peter

Active
33 Holborn, LondonEC1N 2HT
Born February 1982
Director
Appointed 15 Jan 2021

ROSSER, Thomas James

Active
Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 12 Dec 2016

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 22 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 25 Nov 2016

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 21 Jul 2015
Resigned 16 May 2016

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 08 Nov 2013
Resigned 21 Jul 2015

DIGGES, Jonathan Charles Nigel

Resigned
Red Lane, OxtedRH8 0RT
Born December 1970
Director
Appointed 21 Jul 2015
Resigned 14 Aug 2015

GRANT, Sarah Mary

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 15 Jan 2021
Resigned 29 Aug 2023

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 14 Aug 2015
Resigned 20 Jun 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 15 Jan 2021

LEIGH, Joanna

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1982
Director
Appointed 20 Jun 2016
Resigned 12 Dec 2016

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 20 Jun 2016
Resigned 15 Jan 2021

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 08 Nov 2013
Resigned 21 Jul 2015

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
PARENT_ACCPARENT_ACC
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Auditors Resignation Company
14 April 2022
AUDAUD
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
16 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Memorandum Articles
12 August 2015
MAMA
Resolution
12 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Memorandum Articles
8 December 2014
MAMA
Resolution
8 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Incorporation Company
8 November 2013
NEWINCIncorporation