Background WavePink WaveYellow Wave

PAR EQUITY HOLDINGS LIMITED (SC337533)

PAR EQUITY HOLDINGS LIMITED (SC337533) is an active UK company. incorporated on 9 February 2008. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PAR EQUITY HOLDINGS LIMITED has been registered for 18 years. Current directors include ATKINSON, Paul, CASTELL, Andrew Sean, HIGGINSON, Robert David and 2 others.

Company Number
SC337533
Status
active
Type
ltd
Incorporated
9 February 2008
Age
18 years
Address
3a Dublin Meuse, Edinburgh, EH3 6NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATKINSON, Paul, CASTELL, Andrew Sean, HIGGINSON, Robert David, MUNN, Paul, NOBLE, Andrew Iain Brunel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAR EQUITY HOLDINGS LIMITED

PAR EQUITY HOLDINGS LIMITED is an active company incorporated on 9 February 2008 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PAR EQUITY HOLDINGS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

SC337533

LTD Company

Age

18 Years

Incorporated 9 February 2008

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 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ENSCO 199 LIMITED
From: 9 February 2008To: 7 March 2008
Contact
Address

3a Dublin Meuse Edinburgh, EH3 6NW,

Previous Addresses

Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH
From: 9 February 2008To: 21 June 2011
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 11
Share Issue
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Aug 16
Director Left
Jan 18
Director Joined
Feb 21
Director Left
Feb 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ATKINSON, Paul

Active
Dublin Meuse, EdinburghEH3 6NW
Born September 1961
Director
Appointed 16 Jun 2008

CASTELL, Andrew Sean

Active
Dublin Meuse, EdinburghEH3 6NW
Born August 1968
Director
Appointed 16 Jun 2008

HIGGINSON, Robert David

Active
Dublin Meuse, EdinburghEH3 6NW
Born June 1957
Director
Appointed 16 Jun 2008

MUNN, Paul

Active
Dublin Meuse, EdinburghEH3 6NW
Born January 1963
Director
Appointed 01 Apr 2011

NOBLE, Andrew Iain Brunel

Active
Dublin Meuse, EdinburghEH3 6NW
Born March 1984
Director
Appointed 30 Jan 2021

LEY, Andrew Charles

Resigned
Dublin Meuse, EdinburghEH3 6NW
Secretary
Appointed 16 Jun 2008
Resigned 30 Sept 2021

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate secretary
Appointed 09 Feb 2008
Resigned 16 Jun 2008

ELLIOTT, George Reginald

Resigned
Dublin Meuse, EdinburghEH3 6NW
Born November 1952
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2017

ROBERTSON, Iain Leith Johnston

Resigned
Dublin Meuse, EdinburghEH3 6NW
Born March 1952
Director
Appointed 01 Feb 2016
Resigned 09 Jan 2026

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 6AU
Corporate nominee director
Appointed 09 Feb 2008
Resigned 16 Jun 2008

Persons with significant control

1

Dublin Meuse, EdinburghEH3 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2008
NEWINCIncorporation