UKBizDB.co.uk

PAL ZILERI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pal Zileri Limited. The company was founded 31 years ago and was given the registration number 02807216. The firm's registered office is in LONDON. You can find them at Third Floor, 20 Old Bailey, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PAL ZILERI LIMITED
Company Number:02807216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director12 May 2021Active
120 East Road, London, N1 6AA

Nominee Secretary06 April 1993Active
38 Imperial Court, Avenue Road, London, NW5 7RX

Secretary06 April 1993Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary15 January 2002Active
125, New Bond Street, London, W1S 1DY

Director20 March 2015Active
5 The Avenue, Muswell Hill, N10 2QE

Director15 January 2002Active
Corso Palladio 35, Vicenza, Italy,

Director15 January 2002Active
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN

Director31 October 2019Active
125, New Bond Street, London, W1S 1DY

Director22 February 2018Active
120 East Road, London, N1 6AA

Nominee Director06 April 1993Active
125, New Bond Street, London, W1S 1DY

Director04 June 2014Active
38 Imperial Court, Avenue Road, London, NW5 7RX

Director06 April 1993Active
8 Tilt Meadow, Cobham, KT11 3AJ

Director06 April 1993Active
125, New Bond Street, London, W1S 1DY

Director27 July 2016Active
125, New Bond Street, London, W1S 1DY

Director20 March 2015Active

People with Significant Control

He Sheikh Hamad Bin Khalifa Al Thani
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Qatari
Country of residence:Qatar
Address:36th Floor, Tornado Tower, Doha, Qatar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-26Other

Legacy.

Download
2020-12-09Accounts

Legacy.

Download
2020-12-09Other

Legacy.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.