Background WavePink WaveYellow Wave

PARABOLA EDINBURGH LIMITED (10638794)

PARABOLA EDINBURGH LIMITED (10638794) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARABOLA EDINBURGH LIMITED has been registered for 9 years. Current directors include HORDON, Tony, MACGREGOR, Kirsty Fraser, MILLICAN, Peter John.

Company Number
10638794
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
Level 4, Dashwood House, London, EC2M 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORDON, Tony, MACGREGOR, Kirsty Fraser, MILLICAN, Peter John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARABOLA EDINBURGH LIMITED

PARABOLA EDINBURGH LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARABOLA EDINBURGH LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10638794

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Level 4, Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 24 February 2017To: 14 September 2023
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Cleared
Jan 23
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DM COMPANY SERVICES (LONDON) LIMITED

Active
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 24 Feb 2017

HORDON, Tony

Active
69 Old Broad Street, LondonEC2M 1QS
Born March 1967
Director
Appointed 12 Jun 2017

MACGREGOR, Kirsty Fraser

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1972
Director
Appointed 24 Nov 2017

MILLICAN, Peter John

Active
69 Old Broad Street, LondonEC2M 1QS
Born January 1949
Director
Appointed 24 Feb 2017

MILLICAN, Oliver James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born August 1981
Director
Appointed 24 Feb 2017
Resigned 27 Nov 2017

ROGERS, Edmond

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1965
Director
Appointed 28 Mar 2017
Resigned 01 Jun 2017

Persons with significant control

5

1 Active
4 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018

Mr Peter John Millican

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born January 1949

Nature of Control

Significant influence or control as trust
Notified 16 Mar 2017
Ceased 08 May 2018

Anne Deborah Millican

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born June 1954

Nature of Control

Significant influence or control as trust
Notified 16 Mar 2017
Ceased 08 May 2018

Deborah Alison Jude

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born February 1962

Nature of Control

Significant influence or control as trust
Notified 16 Mar 2017
Ceased 08 May 2018

Mr Oliver James Millican

Ceased
20 Primrose Street, LondonEC2A 2EW
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2017
NEWINCIncorporation