PALAMON CAPITAL PARTNERS, LTD

850 New Burton Road 850 New Burton Road, Dover, Delaware 19904, United States
StatusACTIVE
Company No.FC021404
Category
Incorporated19 Oct 1998
Age25 years, 6 months, 22 days
JurisdictionUnited Kingdom

SUMMARY

PALAMON CAPITAL PARTNERS, LTD is an active with number FC021404. It was incorporated 25 years, 6 months, 22 days ago, on 19 October 1998. The company address is 850 New Burton Road 850 New Burton Road, Dover, Delaware 19904, United States.



Company Fillings

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Jun 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jeremy Paul Smith

Termination date: 2021-12-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark Alan Beer

Appointment date: 2022-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 25 Mar 2022

Category: Other

Type: OSCH01

Branch number: BR004660

Change details: Cleveland house, 33 king street, london, SW1Y 6RJ

Change type: Address Change

Change date: 2022-03-21

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Jul 2021

Category: Other

Type: OSCH02

Change date: 2021-06-25

Change address: 615 South Dupont, Highway Dover, Delaware 19901, Kent County, United States

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Oct 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephen Grey Ritzema

Change date: 2019-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Oct 2017

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Paul Steven Charles Tomlinson

Termination date: 2015-03-30

Documents

View document PDF

Change person secretary overseas company with change date

Date: 27 Oct 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: OSCH05

Officer name: Stephen Grey Ritzema

Change date: 2016-11-17

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Oct 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2016-11-17

Officer name: Mr Jeremy Paul Smith

Documents

View document PDF

Change person director overseas company with change date

Date: 27 Oct 2017

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Stephen Grey Ritzema

Change date: 2016-11-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-09-29

Officer name: Hilary May

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Oct 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-07-21

Officer name: Ian Keith Cuming

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ian Keith Cuming

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jeremy Paul Smith

Appointment date: 2015-06-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Philip James Jackman Le Vesconte

Termination date: 2015-06-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Steven Charles Tomlinson

Termination date: 2015-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 07 May 2015

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Paul Steven Charles Tomlinson

Appointment date: 2011-07-07

Documents

View document PDF

Appoint person director overseas company with name

Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Steven Charles Tomlinson

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 06 May 2015

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2011-07-07

Officer name: Andrew David Perree

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 May 2015

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew David Perree

Termination date: 2011-07-07

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 28 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2015-03-30

Officer name: Stephen Grey Ritzema

Documents

View document PDF

Termination person secretary overseas company

Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Steven Charles Tomlinson

Documents

View document PDF

Termination person secretary overseas company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Andrew Perree

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Perree

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Niall Ritchie

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Grey Ritzema

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Brookland

Documents

View document PDF

Appoint person secretary overseas company

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrew David Perree

Documents

View document PDF

Appoint person director overseas company

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew David Perree

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Niall Ritchie

Documents

Termination person director overseas company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Baudains

Documents

View document PDF

Appoint person director overseas company

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Niall Macgregor Ritchie

Documents

View document PDF

Appoint person director overseas company

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Robert Baudains

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: BR3

Description: Change of address 03/06/00\9 east loockerman street, dover, delaware 19901, usa, united states

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: BR5

Description: BR004660 address change 10/03/06 56 conduit street berkeley square london W1R 9FD

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 19/09/01 mcbrearty john

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 07/12/01 le vesconte phili james jackman st john jersey

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 22/05/02 blampied charles richard

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 22/05/02 brookland david anthony grouville jersey

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/10/99 christine jane whitfield

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 04/10/99 niall macgregor ritchie les cailloux, la reu des cotils grouville, jersey C.I.

Documents

View document PDF

Legacy

Date: 18 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: BR5

Description: BR004660 name change 27/09/99 amphion capital partners, LTD.

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: BR3

Description: Change of name 27/09/99 paragon

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 07/06/99 jeane pendery

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 07/06/99 christine jane whitfield jersey channel islands

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 07/06/99 alan hoffman

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 07/06/99 charles richard blampied st clair jersey

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 07/06/99 suzanne g elson

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Sec appointed 07/06/99 john mcbrearty maison alexandre high street st aubin jersey JE3 8BZ

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 07/06/99 john mcbrearty maison alexandre high street st aubin jersey JE3 8BZ

Documents

View document PDF

Legacy

Date: 29 Aug 1999

Category: Annual-return

Type: BR3

Description: Change of name 28/07/99 amphion

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: BR5

Description: BR004660 address change 30/07/99 1 hay hill berkley square london W1X 7LF

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Incorporation

Type: BR1-PAR

Description: BR004660 pr appointed alan michael hoffman 1 hay hill berkeley square london W1X 7LF

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Incorporation

Type: BR1-PAR

Description: BR004660 pa appointed louis goodman elson 2 kensington gate london W8 5NA

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Incorporation

Type: BR1-BCH

Description: BR004660 registered

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AIR BALLOON GROUP LTD

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:10750823
Status:ACTIVE
Category:Private Limited Company

GRAYSHAN & CO LTD

9 LYNDALE DRIVE,LITTLEBOROUGH,OL15 9HQ

Number:07206286
Status:ACTIVE
Category:Private Limited Company

HINDE STREET MINI MARKET LIMITED

131 PAGE HALL ROAD,SHEFFIELD,S4 8GU

Number:09398212
Status:ACTIVE
Category:Private Limited Company

LEGENDE APPAREL LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10330295
Status:ACTIVE
Category:Private Limited Company

RHD CARNOUSTIE LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC437484
Status:ACTIVE
Category:Private Limited Company

ST FERGUSON ELECTRICAL LIMITED

7 BLACKHILL COURT,GLASGOW,G23 5NL

Number:SC566030
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