Parkwalk Advisors Ltd

  • Active
  • Incorporated on 5 Jun 2009

Reg Address: 3 Pancras Square, London N1C 4AG, England

Previous Names:
Park Walk Advisors Ltd - 1 Dec 2015
Park Walk Advisors Ltd - 5 Jun 2009

Company Classifications:
64303 - Activities of venture and development capital companies


  • Summary The company with name "Parkwalk Advisors Ltd" is a ltd and located in 3 Pancras Square, London N1C 4AG. Parkwalk Advisors Ltd is currently in active status and it was incorporated on 5 Jun 2009 (15 years 3 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Parkwalk Advisors Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Richard Pearson Director 8 Feb 2024 British Active
2 Claire Pardo Director 1 Apr 2023 British Active
3 Gregory Simon Smith Director 28 Jan 2022 British Active
4 Katayoun Samii Director 26 Feb 2021 British Active
5 Ian Leslie Zant-Boer Director 26 Feb 2021 British Active
6 Michael Charles Nettleton Townend Director 15 Feb 2017 English Active
7 Michael Charles Nettleton Townend Director 15 Feb 2017 British Resigned
16 Jan 2022
8 Enrico D'Angelo Director 31 Jan 2017 British Active
9 Enrico D'Angelo Director 31 Jan 2017 British Active
10 Gordon William Lawson Director 11 May 2015 - Active
11 Gordon William Lawson Director 11 May 2015 British Active
12 Enrico D'Angelo Secretary 16 Aug 2013 - Active
13 Enrico D'Angelo Secretary 16 Aug 2013 - Active
14 Alastair Hugh Lowell Kilgour Director 5 Jun 2009 British Resigned
12 Feb 2024
15 Alastair Hugh Lowell Kilgour Director 5 Jun 2009 British Active
16 Douglas Moray Wright Director 5 Jun 2009 British Active
17 Harry Jerome Glasstone Secretary 5 Jun 2009 British Resigned
31 Mar 2011
18 Graeme Michael Burnham Director 5 Jun 2009 British Resigned
5 Jun 2009
19 Charles Guy Forbes Morgan Director 5 Jun 2009 British Resigned
1 Mar 2010
20 Douglas Moray Wright Director 5 Jun 2009 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ip Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Parkwalk Advisors Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 24 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 5 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 9 Feb 2024 Download PDF
5 Confirmation Statement - No Updates 16 Jun 2023 Download PDF
6 Accounts - Full 4 May 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 19 Jul 2022 Download PDF
1 Pages
8 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
9 Accounts - Full 7 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 7 Jun 2021 Download PDF
11 Officers - Change Person Director Company With Change Date 2 Mar 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 2 Mar 2021 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 1 Mar 2021 Download PDF
2 Pages
14 Accounts - Full 4 Dec 2020 Download PDF
23 Pages
15 Confirmation Statement - No Updates 5 Jun 2020 Download PDF
3 Pages
16 Accounts - Full 3 Sep 2019 Download PDF
24 Pages
17 Address - Change Registered Office Company With Date Old New 9 Jul 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 7 Jun 2019 Download PDF
3 Pages
19 Accounts - Full 26 Sep 2018 Download PDF
23 Pages
20 Confirmation Statement - Updates 25 Jun 2018 Download PDF
5 Pages
21 Accounts - Change Account Reference Date Company Current Extended 20 Jul 2017 Download PDF
1 Pages
22 Confirmation Statement - Updates 16 Jun 2017 Download PDF
6 Pages
23 Resolution 21 Feb 2017 Download PDF
25 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Feb 2017 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Feb 2017 Download PDF
2 Pages
26 Capital - Variation Of Rights Attached To Shares 11 Feb 2017 Download PDF
2 Pages
27 Capital - Name Of Class Of Shares 11 Feb 2017 Download PDF
2 Pages
28 Accounts - Total Exemption Small 7 Feb 2017 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2016 Download PDF
5 Pages
30 Change Of Name - Certificate Company 1 Dec 2015 Download PDF
3 Pages
31 Accounts - Total Exemption Small 3 Nov 2015 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2015 Download PDF
5 Pages
33 Officers - Appoint Person Director Company With Name Date 14 May 2015 Download PDF
2 Pages
34 Accounts - Total Exemption Small 22 Oct 2014 Download PDF
6 Pages
35 Officers - Appoint Person Secretary Company With Name 1 Jul 2014 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2014 Download PDF
5 Pages
37 Officers - Change Person Director Company With Change Date 1 Jul 2014 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 1 Jul 2014 Download PDF
2 Pages
39 Resolution 12 May 2014 Download PDF
20 Pages
40 Capital - Variation Of Rights Attached To Shares 12 May 2014 Download PDF
3 Pages
41 Capital - Name Of Class Of Shares 12 May 2014 Download PDF
2 Pages
42 Capital - Alter Shares Subdivision 25 Feb 2014 Download PDF
5 Pages
43 Accounts - Total Exemption Small 21 Nov 2013 Download PDF
6 Pages
44 Address - Change Registered Office Company With Date Old 28 Jun 2013 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
5 Pages
46 Address - Change Registered Office Company With Date Old 21 Dec 2012 Download PDF
1 Pages
47 Capital - Allotment Shares 2 Nov 2012 Download PDF
4 Pages
48 Accounts - Total Exemption Small 26 Oct 2012 Download PDF
6 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2012 Download PDF
5 Pages
50 Accounts - Total Exemption Small 2 Feb 2012 Download PDF
6 Pages
51 Miscellaneous - Legacy 22 Nov 2011 Download PDF
52 Annual Return - Company With Made Up Date Full List Shareholders 3 Aug 2011 Download PDF
5 Pages
53 Officers - Termination Secretary Company With Name 3 Aug 2011 Download PDF
1 Pages
54 Address - Change Registered Office Company With Date Old 19 Apr 2011 Download PDF
1 Pages
55 Capital - Name Of Class Of Shares 29 Mar 2011 Download PDF
2 Pages
56 Resolution 29 Mar 2011 Download PDF
10 Pages
57 Accounts - Full 27 Oct 2010 Download PDF
14 Pages
58 Capital - Name Of Class Of Shares 17 Aug 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
60 Capital - Allotment Shares 11 Aug 2010 Download PDF
4 Pages
61 Officers - Termination Director Company With Name 11 Aug 2010 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 11 Aug 2010 Download PDF
6 Pages
64 Capital - Legacy 23 Sep 2009 Download PDF
2 Pages
65 Resolution 23 Sep 2009 Download PDF
9 Pages
66 Capital - Legacy 23 Sep 2009 Download PDF
2 Pages
67 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
68 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
69 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
70 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
71 Incorporation - Company 5 Jun 2009 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Congenica Ltd
Mutual People: Alastair Hugh Lowell Kilgour
Active
2 Phoremost Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
3 Petmedix Ltd
Mutual People: Alastair Hugh Lowell Kilgour
Active
4 Mirriad Advertising Plc
Mutual People: Alastair Hugh Lowell Kilgour
Active
5 Modern Water Limited
Mutual People: Michael Charles Nettleton Townend
Active
6 Ip Venture Fund (Gp) Limited
Mutual People: Michael Charles Nettleton Townend
dissolved
7 Ip2Ipo Portfolio (Gp) Limited
Mutual People: Michael Charles Nettleton Townend
Active
8 Top Technology Ventures Limited
Mutual People: Michael Charles Nettleton Townend
Active
9 Innovations Limited Partner Ltd
Mutual People: Michael Charles Nettleton Townend
Active
10 Ip Group Plc
Mutual People: Michael Charles Nettleton Townend
Active
11 Ip2Ipo Americas Limited
Mutual People: Michael Charles Nettleton Townend
Active
12 Ip2Ipo Company Maker Limited
Mutual People: Michael Charles Nettleton Townend
Active
13 Ip2Ipo Innovations Limited
Mutual People: Michael Charles Nettleton Townend
Active
14 Ip2Ipo Limited
Mutual People: Michael Charles Nettleton Townend
Active
15 Ip2Ipo Carry Partner Limited
Mutual People: Michael Charles Nettleton Townend
Active
16 Ip2Ipo Us Partners Limited
Mutual People: Michael Charles Nettleton Townend
Active
17 Touchstone Innovations Limited
Mutual People: Michael Charles Nettleton Townend
Active
18 Itaconix Plc
Mutual People: Michael Charles Nettleton Townend
Active
19 Beatrice Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour , Douglas Moray Wright
Active
20 Victoria Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
21 Albert Innovations Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
22 Siemens Energy Limited
Mutual People: Enrico D'Angelo
Active
23 North East Technology (Gp) Limited
Mutual People: Michael Charles Nettleton Townend
Active
24 Just Clean My Caravan Ltd
Mutual People: Enrico D'Angelo
Active - Proposal To Strike Off
25 First Light Fusion Limited
Mutual People: Alastair Hugh Lowell Kilgour
Active
26 The Ukraine Opportunity Trust Limited
Mutual People: Gordon William Lawson
dissolved
27 Gunsynd Plc
Mutual People: Michael Charles Nettleton Townend
Active
28 Applied Graphene Materials Plc
Mutual People: Michael Charles Nettleton Townend
Active
29 43/44 Nevern Square House Limited
Mutual People: Ian Leslie Zant-Boer
Active
30 Electroclean Technology Limited
Mutual People: Gordon William Lawson
dissolved
31 The Surgeons' Clinic Ltd
Mutual People: Douglas Moray Wright
dissolved
32 Banbury (Nsd) Limited
Mutual People: Ian Leslie Zant-Boer
dissolved