UKBizDB.co.uk

PALLANT INDEPENDENT LIMITED

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

This company is commonly known as Pallant Independent Limited. The company was founded 13 years ago and was given the registration number 07412722. The firm's registered office is in CHICHESTER. You can find them at Exchange Building, St John's Street, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PALLANT INDEPENDENT LIMITED
Company Number:07412722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Exchange Building, St John's Street, Chichester, West Sussex, PO19 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary19 October 2010Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director27 February 2015Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director19 October 2010Active
48, Dover Street, London, England, W1S 4FF

Director12 April 2018Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director01 October 2018Active
Hillsdown House, 32 Hampstead High Street, London, United Kingdom, NW3 1JQ

Director18 April 2018Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director19 October 2010Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director19 October 2010Active
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP

Director22 October 2010Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director25 May 2012Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director01 February 2016Active
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP

Director22 August 2011Active

People with Significant Control

Jlc Tigerco Limited
Notified on:28 July 2017
Status:Active
Country of residence:England
Address:32, Hampstead High Street, London, England, NW3 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Thesis Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchange Building, St. Johns Street, Chichester, England, PO19 1UP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-06Address

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

Download
2020-12-24Resolution

Resolution.

Download
2020-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2016-12-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.