PALIO (NO 8) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PALIO (NO 8) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PALIO (NO 8) LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03680752. The accounts status is FULL and accounts are next due on 30/09/2024.
PALIO (NO 8) LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03680752. The accounts status is FULL and accounts are next due on 30/09/2024.
PALIO (NO 8) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR, SOUTH BUILDING
LONDON
EC1A 4HD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UNITED HOUSE SOLUTIONS LIMITED (until 20/01/2012)
UNITED HOUSE SOLUTIONS LIMITED (until 20/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/07/2023 | 01/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2019-05-01 | CURRENT |
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS | Dec 1978 | British | Director | 2019-05-01 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-09 UNTIL 1998-12-09 | RESIGNED | ||
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2012-05-21 UNTIL 2019-05-01 | RESIGNED |
STEPHEN CROSS | British | Secretary | 2000-11-20 UNTIL 2001-05-01 | RESIGNED | |
ELAINE ANNE DRIVER | Secretary | 2004-04-02 UNTIL 2011-12-14 | RESIGNED | ||
STEPHEN CROSS | British | Secretary | 1998-12-19 UNTIL 2000-06-06 | RESIGNED | |
STEPHEN CROSS | British | Secretary | 2001-08-16 UNTIL 2004-04-02 | RESIGNED | |
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
ROGER KEITH MILLER | Secretary | 2012-01-18 UNTIL 2012-09-27 | RESIGNED | ||
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2019-01-18 | RESIGNED | ||
KEITH ANTHONY REGINALD HARWOOD | Jul 1949 | British | Secretary | 2000-06-06 UNTIL 2000-11-20 | RESIGNED |
JOHN BENEDICT RYAN | Jul 1950 | British | Secretary | 2001-05-01 UNTIL 2001-08-16 | RESIGNED |
MR ANDREW SIMON MICKLEBURGH | Jan 1961 | British | Director | 1998-12-09 UNTIL 2012-01-18 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-12-09 UNTIL 1998-12-09 | RESIGNED | ||
MR DAVID BRUCE MARSHALL | Feb 1960 | British | Director | 2012-01-18 UNTIL 2015-06-30 | RESIGNED |
MR SIMON DAVID AINSLIE JONES | Jan 1970 | British | Director | 2010-09-16 UNTIL 2012-01-18 | RESIGNED |
MR DAVID JAMES HAY | Dec 1959 | British | Director | 2005-11-14 UNTIL 2007-03-30 | RESIGNED |
MR DAVID MICHAEL HARDY | Dec 1957 | British | Director | 2017-05-19 UNTIL 2019-05-01 | RESIGNED |
JEFFREY WILLIAM ADAMS | Jul 1951 | British | Director | 1998-12-09 UNTIL 2012-01-18 | RESIGNED |
MR KEVIN BARRY DUGGAN | Aug 1952 | British | Director | 1998-12-09 UNTIL 2012-01-18 | RESIGNED |
STEPHEN CROSS | British | Director | 2003-02-17 UNTIL 2010-03-19 | RESIGNED | |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2012-01-18 UNTIL 2012-05-21 | RESIGNED |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2015-06-30 UNTIL 2017-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-10-02 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Fenton Holdco Limited | 2019-10-02 | London | Significant influence or control | |
Jlif (Gp) Limited | 2016-04-06 - 2019-10-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |