Background WavePink WaveYellow Wave

PARMENION CAPITAL PARTNERS LLP (OC322243)

PARMENION CAPITAL PARTNERS LLP (OC322243) is an active UK company. incorporated on 7 September 2006. with registered office in Bristol. PARMENION CAPITAL PARTNERS LLP has been registered for 19 years.

Company Number
OC322243
Status
active
Type
llp
Incorporated
7 September 2006
Age
19 years
Address
Aurora (3rd Floor) Finzels Reach, Bristol, BS1 6BX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARMENION CAPITAL PARTNERS LLP

PARMENION CAPITAL PARTNERS LLP is an active company incorporated on 7 September 2006 with the registered office located in Bristol. PARMENION CAPITAL PARTNERS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC322243

LLP Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 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

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Aurora (3rd Floor) Finzels Reach Counterslip Bristol, BS1 6BX,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Sept 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

SHILLAY BIDCO 1 LIMITED

Active
Royal Avenue, GuernseyGY1 2HL
Corporate llp designated member
Appointed 30 Jun 2021

SHILLAY BIDCO 2 LIMITED

Active
Royal Avenue, GuernseyGY1 2HL
Corporate llp designated member
Appointed 30 Jun 2021

CONS, Michael Jeremy

Resigned
Binswood Avenue, Leamington SpaCV32 5RX
Born June 1966
Llp designated member
Appointed 02 Feb 2010
Resigned 11 Jan 2016

COOK, Jeanette Marie

Resigned
Castle Road, ClevedonBS21 7DE
Born February 1971
Llp designated member
Appointed 01 Feb 2013
Resigned 11 Jan 2016

COOLING, Nicholas Francis John

Resigned
1 Spinney Lodge, ReptonDE65 6PH
Born May 1964
Llp designated member
Appointed 24 Jan 2008
Resigned 11 Jan 2016

MEIN, Richard Bruce

Resigned
Solsbury View, BathBA2 6PF
Born July 1963
Llp designated member
Appointed 07 Sept 2006
Resigned 11 Jan 2016

SMITH, Andrew Everard Martin

Resigned
Ringstead Bury, HunstantonPE36 5JZ
Born June 1952
Llp designated member
Appointed 24 Jan 2008
Resigned 11 Jan 2016

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1YG
Corporate llp designated member
Appointed 11 Jan 2016
Resigned 30 Jun 2021

ABERDEEN INVESTMENTS LIMITED

Resigned
1 Bread Street, LondonEC4M 9HH
Corporate llp designated member
Appointed 11 Jan 2016
Resigned 30 Jun 2021

BALASINGHAM, Bimal

Resigned
6 Eaton Crescent, BristolBS8 2EJ
Born February 1963
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

BONEHILL, Mark Ronald

Resigned
Main Street, LeicesterLE7 9EG
Born July 1960
Llp member
Appointed 01 Jan 2011
Resigned 11 Jan 2016

BRETT, Edward James Timothy

Resigned
College Square, BristolBS1 5UE
Born March 1967
Llp member
Appointed 02 Feb 2010
Resigned 11 Jan 2016

CHRISTIE, Amanda Gay Ewing

Resigned
The Old Rectory, ZealsBA12 6PG
Born June 1961
Llp member
Appointed 17 Apr 2007
Resigned 12 Jul 2014

CHRISTIE, David Millington

Resigned
The Old Rectory, ZealsBA12 6PG
Born August 1959
Llp member
Appointed 07 Sept 2006
Resigned 11 Jan 2016

CHRISTIE, Jasmine Emma Anne

Resigned
College Square, BristolBS1 5UE
Born July 1990
Llp member
Appointed 13 Nov 2014
Resigned 11 Jan 2016

CHRISTIE, Nadia

Resigned
College Square, BristolBS1 5UE
Born December 1986
Llp member
Appointed 13 Nov 2014
Resigned 11 Jan 2016

GARALA, Jaymini

Resigned
Brill Close, CoventryCV4 7EE
Born June 1964
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

GARALA, Madhu, Dr

Resigned
Brill Close, CoventryCV4 7EE
Born February 1957
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

GOODALL, Richard Arthur

Resigned
College Square, BristolBS1 5UE
Born July 1966
Llp member
Appointed 13 Oct 2014
Resigned 11 Jan 2016

GUINNESS, Timothy Whitmore Newton

Resigned
Lord North Street, LondonSW1P 3LD
Born June 1947
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

HENDERSON, Henry Merton

Resigned
West Woodham House, NewburyRE20 0BS
Born April 1952
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

JONES, Roger Anthony

Resigned
Little Thatch, EsherKT10 8PY
Born November 1949
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

LODWICK, Jeremy Goulding

Resigned
Ashley, TetburyGL8 8SX
Born July 1961
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

METCALF, Simon Railton, Mr.

Resigned
Abingdon Road, LondonW8 6QU
Born January 1943
Llp member
Appointed 17 Apr 2007
Resigned 22 Jan 2011

PURCELL, Matthew Ian

Resigned
College Square, BristolBS1 5UE
Born June 1974
Llp member
Appointed 15 Sept 2014
Resigned 11 Jan 2016

STALEY, Andrew

Resigned
College Square, BristolBS1 5UE
Born March 1955
Llp member
Appointed 24 Mar 2015
Resigned 11 Jan 2016

STEVENSON, David Maurice

Resigned
3 Daphne Gardens, LondonderryBT47 6LX
Born July 1953
Llp member
Appointed 17 Apr 2007
Resigned 11 Jan 2016

TANNER, David John

Resigned
Maisemore, BristolBS37 8UR
Born March 1979
Llp member
Appointed 01 Jan 2011
Resigned 11 Jan 2016

WILLIAMS, Thomas John

Resigned
College Square, BristolBS1 5UE
Born July 1955
Llp member
Appointed 02 Feb 2010
Resigned 11 Jan 2016

CHELVERTON GROWTH TRUST PLC

Resigned
Waterside Court, PenrynTR10 8AW
Corporate llp member
Appointed 16 Apr 2008
Resigned 11 Jan 2016

MARLBOROUGH INVESTMENT MGMT LTD

Resigned
Croxall Hall, LichfieldWS13 8XU
Corporate llp member
Appointed 17 Apr 2007
Resigned 24 Mar 2015

MARLBORUGH FUND MANAGERS LTD

Resigned
59 Chorley New Road, BoltonBL1 4QP
Corporate llp member
Appointed 24 Mar 2009
Resigned 11 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Jatender Singh Aujla

Active
Golden Square, LondonW1F 9LU
Born May 1982

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 01 Jul 2021
Queens Terrace, AberdeenAB10 1YG

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2021
1, Bread Street, LondonEC4M 9HH

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

140

Change To A Person With Significant Control Limited Liability Partnership
22 October 2025
LLPSC04LLPSC04
Confirmation Statement With No Updates
9 September 2025
LLCS01LLCS01
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
LLCS01LLCS01
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
10 November 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
10 November 2023
LLPSC09LLPSC09
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
LLCS01LLCS01
Auditors Resignation Limited Liability Partnership
27 October 2022
LLPAUDLLPAUD
Confirmation Statement With No Updates
13 September 2022
LLCS01LLCS01
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
29 July 2021
LLPSC08LLPSC08
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 July 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 July 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
9 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
9 July 2021
LLPSC07LLPSC07
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
LLCS01LLCS01
Confirmation Statement With No Updates
20 September 2019
LLCS01LLCS01
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 May 2019
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 April 2019
LLAD01LLAD01
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
LLCS01LLCS01
Confirmation Statement With No Updates
11 October 2017
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership
30 August 2017
LLAA01LLAA01
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
29 March 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 January 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 January 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 January 2016
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
30 September 2015
LLAR01LLAR01
Accounts With Accounts Type Group
20 August 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2015
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 August 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
29 September 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2014
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
29 September 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2014
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
29 September 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2014
LLCH01LLCH01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 September 2013
LLAR01LLAR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2013
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
5 February 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
5 February 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
14 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
13 August 2012
LLTM01LLTM01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
27 January 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
9 November 2011
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
8 November 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 November 2011
LLAP01LLAP01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH01LLCH01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Miscellaneous Limited Liability Partnership
3 June 2010
LLPMISCLLPMISC
Auditors Resignation Limited Liability Partnership
24 May 2010
LLPAUDLLPAUD
Appoint Person Member Limited Liability Partnership
29 March 2010
LLAP01LLAP01
Legacy
10 February 2010
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
9 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
9 February 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
8 October 2009
LLAR01LLAR01
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
14 July 2009
LLP288cLLP288c
Legacy
26 May 2009
LLP288aLLP288a
Legacy
9 October 2008
LLP363LLP363
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
1 August 2008
LLP288aLLP288a
Legacy
1 August 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP288aLLP288a
Legacy
11 July 2008
LLP8LLP8
Legacy
8 May 2008
LLP287LLP287
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
22 August 2007
287Change of Registered Office
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
288cChange of Particulars
Incorporation Company
7 September 2006
NEWINCIncorporation