UKBizDB.co.uk

PALAMA ETEN LTD

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

This company is commonly known as Palama Eten Ltd. The company was founded 18 years ago and was given the registration number 05730402. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PALAMA ETEN LTD
Company Number:05730402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Corporate Secretary19 May 2008Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director17 August 2020Active
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director18 February 2022Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Secretary06 March 2006Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Secretary11 September 2006Active
5 Bourlet Close, London, W1W 7BL

Director19 May 2008Active
124 Barrowgate Road, London, W4 4QP

Director07 January 2009Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director12 December 2017Active
Winwood Villa, Shaws Estate Newcastle, St James Parish,

Director11 September 2006Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director12 June 2017Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director14 January 2019Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director20 May 2008Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director12 June 2017Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Director06 March 2006Active

People with Significant Control

Yann Robert Mrazek
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Swiss
Country of residence:United Arab Emirates
Address:PO BOX 186549, Office 13, Al Gurg Tower 3, Deira, United Arab Emirates,
Nature of control:
  • Significant influence or control as trust
Carl Bolduc
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Canadian
Country of residence:United Arab Emirates
Address:19th Floor, Office 1901, Bayswater Tower, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change corporate secretary company with change date.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-04-05Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.