UKBizDB.co.uk

PALLADIUM (NO. 2) LIMITED

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

This company is commonly known as Palladium (no. 2) Limited. The company was founded 20 years ago and was given the registration number 05127783. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PALLADIUM (NO. 2) LIMITED
Company Number:05127783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
19/32, Domus, Soi 16, Sukhumvit, Bangkok, Thailand, 10110

Director13 May 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director13 May 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director13 May 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director13 May 2004Active
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US

Corporate Director19 July 2005Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary13 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 May 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 May 2004Active

People with Significant Control

Sir Trevor Steven Pears
Notified on:05 September 2023
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Terence Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:Irish
Country of residence:United Kingdom
Address:2, Old Brewery Mews, London, United Kingdom, NW3 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Berman
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Thailand
Address:19/32 Domus Soi 16, Sukhumvit, Bangkok, Thailand, 10110
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Michael Howard Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Sheldon Avenue, London, United Kingdom, N6 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change corporate director company with change date.

Download
2024-04-02Address

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

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type small.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type small.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.