PARATUS AMC LIMITED - BRACKNELL


Company Profile Company Filings

Overview

PARATUS AMC LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
PARATUS AMC LIMITED was incorporated 26 years ago on 06/01/1998 and has the registered number: 03489004. The accounts status is GROUP and accounts are next due on 30/09/2024.

PARATUS AMC LIMITED - BRACKNELL

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 ARLINGTON SQUARE
BRACKNELL
BERKSHIRE
RG12 1WA

This Company Originates in : United Kingdom
Previous trading names include:
GMAC-RFC LIMITED (until 28/01/2011)

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA TOWNSEND Secretary 2018-09-18 CURRENT
MR HANS GEBERBAUER Apr 1971 German Director 2010-10-01 CURRENT
MR JONATHAN CHARLES LOCKE Sep 1962 British Director 2022-03-23 CURRENT
DOMINIC MAHER Nov 1969 British Director 2018-06-01 CURRENT
MR JESUS MARIA RIO CORTES Dec 1971 Spanish,British Director 2022-03-23 CURRENT
MS SEDA YALCINKAYA Jun 1973 British Director 2023-12-31 CURRENT
KEVIN EDWARD CROWE JR Jul 1982 American Director 2022-03-23 CURRENT
CHRISTOPHER JON NORDEEN May 1955 German Director 2008-04-30 UNTIL 2008-12-19 RESIGNED
STEPHEN RICHARD MYHILL Jun 1945 British Director 1999-01-24 UNTIL 1999-04-29 RESIGNED
MR JEFREY ANDREW LUNDGREN Feb 1971 British Director 2007-02-06 UNTIL 2009-11-30 RESIGNED
MR CHRISTOPHER CARL LINKAS Nov 1969 American Director 2013-12-20 UNTIL 2022-03-23 RESIGNED
MR STEPHEN CHARLES KNIGHT Nov 1954 British Director 2000-06-29 UNTIL 2007-06-21 RESIGNED
SIMON TIMOTHY TALBOT KNIGHT Mar 1964 British Director 2000-06-29 UNTIL 2001-09-27 RESIGNED
MR CHRISTOPHER JOHN HOJLO Dec 1972 American Director 2022-03-23 UNTIL 2023-12-31 RESIGNED
STEPHEN MORTIMER HYNES Jan 1963 Irish Director 2002-09-19 UNTIL 2005-02-01 RESIGNED
KAREN LOUISE JONES Sep 1958 British Director 2002-04-02 UNTIL 2002-11-21 RESIGNED
MR ANTHONY JOHN KEEBLE Jan 1970 British Director 2014-01-31 UNTIL 2019-10-22 RESIGNED
SRI LINGHAM Sep 1968 British Director 2000-06-29 UNTIL 2002-03-18 RESIGNED
TAMMY HAMZEHPOUR Dec 1959 American Secretary 1999-02-24 UNTIL 2001-10-16 RESIGNED
MR DEAN ATKIN Secretary 2016-01-26 UNTIL 2018-09-18 RESIGNED
MR PHILLIP BERTRAM SIMPSON Sep 1954 British Secretary 2008-01-31 UNTIL 2010-10-01 RESIGNED
CATHY LYNN QUENNEVILLE Secretary 1998-01-30 UNTIL 1999-02-24 RESIGNED
MR SIMON TIMOTHY TALBOT KNIGHT Mar 1964 British Director 2005-02-28 UNTIL 2010-10-01 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 1998-01-06 UNTIL 1998-01-30 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 1998-01-06 UNTIL 1998-01-30 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 1998-01-06 UNTIL 1998-01-30 RESIGNED
MRS KAREN BRITT EDMONDS Jan 1965 British Secretary 2000-05-02 UNTIL 2008-01-31 RESIGNED
MR HANS GEBERBAUER Secretary 2010-10-01 UNTIL 2016-01-26 RESIGNED
WILLIAM BRIAN ACHESON Jan 1965 American Director 2004-09-16 UNTIL 2007-03-22 RESIGNED
MR WILLIAM FRANCIS FAGAN Nov 1952 British / Us (Dual) Director 2004-09-16 UNTIL 2008-05-13 RESIGNED
COLIN DUGGLEBY Sep 1952 British Director 2000-03-14 UNTIL 2003-05-10 RESIGNED
ROBERT WILLIAM BLACKBURN DANIELL Aug 1956 British Director 2005-12-13 UNTIL 2009-10-14 RESIGNED
KEENEN WYN DAMMEN Apr 1956 American Director 1998-01-30 UNTIL 1999-02-24 RESIGNED
PAUL MICHAEL BROCKLEHURST Mar 1961 British Director 2001-06-11 UNTIL 2004-01-28 RESIGNED
DAVID MICHAEL PAUL BRAKES Dec 1953 British Director 2004-04-05 UNTIL 2005-02-01 RESIGNED
COLIN WALTER BRADLEY Jan 1955 British Director 2000-05-02 UNTIL 2005-06-28 RESIGNED
MR NICHOLAS PAUL FEGAN Jul 1974 British Director 2014-10-23 UNTIL 2022-03-23 RESIGNED
MRS CAROL ANN BODE Apr 1957 British Director 2001-11-01 UNTIL 2005-02-01 RESIGNED
ROBERT LOUIS APPEL Jan 1965 American Director 2002-12-17 UNTIL 2005-06-28 RESIGNED
MRS EILEEN MCMILLAN Jan 1956 British Director 2007-02-01 UNTIL 2009-10-08 RESIGNED
MR GODFREY BLIGHT Sep 1956 British Director 2000-06-29 UNTIL 2010-10-01 RESIGNED
MR. TIMOTHY FREEMAN Nov 1958 British Director 1998-01-30 UNTIL 2000-06-29 RESIGNED
MR JOHN PHILIP DE BLOCQ VAN KUFFELER Jan 1949 British Director 2015-02-26 UNTIL 2022-03-23 RESIGNED
MR GLEN HERBERT Jan 1960 English Director 2000-06-29 UNTIL 2005-02-01 RESIGNED
BARRY ROY SEARLE Sep 1965 British Director 2000-06-29 UNTIL 2007-09-20 RESIGNED
JOSEPH ANTHONY PENSABENE III Oct 1966 United States Director 2009-06-11 UNTIL 2010-10-01 RESIGNED
CHRISTOPHER JON NORDEEN May 1955 German Director 1998-01-30 UNTIL 2000-06-29 RESIGNED
NEIL BRIAN SINDEN Feb 1965 British Director 2004-01-02 UNTIL 2005-04-01 RESIGNED
MR SCOTT MICHAEL NIVEN Aug 1964 Us Citizen Director 2010-10-01 UNTIL 2014-06-06 RESIGNED
MICHAEL PAUL HAUSDOERFER Sep 1949 British Director 2000-06-29 UNTIL 2001-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Olive Uk Opco Limited 2022-03-23 London   Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Sterling Holdings Lp 2016-04-06 - 2022-03-23 Grand Cayman   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALIFAX MORTGAGE SERVICES (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HALIFAX MORTGAGE SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HL GROUP (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
SUSSEX COUNTY HOMES LIMITED WEST YORKSHIRE Active FULL 41100 - Development of building projects
HALIFAX LOANS LIMITED WEST YORKSHIRE Active FULL 82990 - Other business support service activities n.e.c.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
GMAC-RFC HOLDINGS LIMITED UPMINSTER Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified
GMAC-RFC EUROPE LIMITED UPMINSTER Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified
COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPAFH2 LTD LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPAFH1 LTD LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPAUSH LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPA GLOBAL MANAGEMENT SERVICES LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPA GERMANY HOLDINGS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CPAAUH LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PARATUS TSG LIMITED BRACKNELL Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED LONDON ENGLAND Dissolved... SMALL 70229 - Management consultancy activities other than financial management
CPA GLOBAL RENEWALS (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HD BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VORTEX 6 LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
WELLINGTON EXECUTIVES LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
FERTILIZER INDUSTRIAL SERVICES LIMITED BRACKNELL ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
GLOBAL CARE ASSOCIATES LTD BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
SAGE EQUITY RELEASE LIMITED BRACKNELL ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
ODYSSEY EDUCATION SERVICES LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CARE AT HEART HOME SERVICES LTD BRACKNELL ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
TEMPESTAS HOLDINGS LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ETEACH EDUCATION ADVISERS LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
CLOUDXCEL LTD BRACKNELL ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development