PALLADIUM UK LIMITED

16th Floor, Hylo, 105 Bunhill Row, London, EC1Y 8LZ, England
StatusACTIVE
Company No.03923388
CategoryPrivate Limited Company
Incorporated07 Feb 2000
Age24 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

PALLADIUM UK LIMITED is an active private limited company with number 03923388. It was incorporated 24 years, 3 months, 5 days ago, on 07 February 2000. The company address is 16th Floor, Hylo, 105 Bunhill Row, London, EC1Y 8LZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

Old address: 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England

Change date: 2024-03-19

New address: 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: 16th Floor, Hylo Bunhill Row London EC1Y 8LZ

Old address: Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8nd England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Maria Ortiz Canela

Appointment date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-09

Officer name: Mr John Dionisio Jr

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Marc Kissel

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Gareth Rhys Morris

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-14

Psc name: Global Infrastructure Solutions Inc

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-20

Officer name: Mr Gareth Rhys Morris

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-23

Officer name: Ms Sinead Mary Magill

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-31

Psc name: Global Infrastructure Solutions Inc

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulo Serra Silva

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sinead Mary Magill

Appointment date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Jorge Luis Heredia Pantoja

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Rhys Morris

Appointment date: 2018-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Palladium International Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paulo Serra Silva

Appointment date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Maria Ortiz Canela

Termination date: 2017-05-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-15

Officer name: Mr Jose Maria Ortiz Canela

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Mary Magill

Termination date: 2017-04-15

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 01 Aug 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott James Brown

Termination date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Margaret Stockley

Appointment date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG England

Change date: 2016-07-07

New address: Turnberry House 2nd Floor 100 Bunhill Row London EC1Y 8nd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Ms Sinead Mary Magill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Address

Type: AD01

Old address: Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ

Change date: 2016-07-06

New address: C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-30

Officer name: Mr Scott James Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Kevin Leslie Beare

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Norton

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Luis Heredia Pantoja

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mordas

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 05 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Mordas

Change date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Norton

Change date: 2010-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-07

Officer name: Kevin Leslie Beare

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher mordas / 24/06/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david mordas

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kevin marinelli

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from 3-5 horndean road bracknell berkshire RG12 0XG

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed balanced scorecard collaborative LIMITED\certificate issued on 27/04/06

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 28/10/04 from: c/o aspect financial management 100A high street hampton middlesex TW12 2ST

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 15/08/03 from: c/o aspect financial management 7 mount mews high street hampton middlesex TW12 2SH

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF


Some Companies

DETOUR FILMS LIMITED

249 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:09134712
Status:ACTIVE
Category:Private Limited Company

DW PLANT TRAINING SERVICES LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:11755311
Status:ACTIVE
Category:Private Limited Company

ECOMIST. UK LIMITED

2A CONNAUGHT RD,STROUD GREEN,N4 4NS

Number:11050571
Status:ACTIVE
Category:Private Limited Company

FORT BRICKWORK LTD

206 206 FITZSTEPHEN ROAD,LONDON,RM8 2YH

Number:10768752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBINSONS WINE MERCHANTS & SHIPPERS LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:11503319
Status:ACTIVE
Category:Private Limited Company

THE OLD HOUSE LIMITED

417 PETRE STREET,SHEFFIELD,S4 8LL

Number:09806224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source