PALIO (NO 6) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PALIO (NO 6) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PALIO (NO 6) LIMITED was incorporated 13 years ago on 14/07/2010 and has the registered number: 07315054. The accounts status is FULL and accounts are next due on 30/09/2024.
PALIO (NO 6) LIMITED was incorporated 13 years ago on 14/07/2010 and has the registered number: 07315054. The accounts status is FULL and accounts are next due on 30/09/2024.
PALIO (NO 6) 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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KIRSTY O'BRIEN | Oct 1982 | British | Director | 2019-05-01 | CURRENT |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2019-05-01 | CURRENT |
SERJEANTS' INN NOMINEES LIMITED | Corporate Director | 2010-07-14 UNTIL 2010-10-27 | RESIGNED | ||
LOVITING LIMITED | Corporate Director | 2010-07-14 UNTIL 2010-10-27 | RESIGNED | ||
SISEC LIMITED | Corporate Secretary | 2010-07-14 UNTIL 2010-10-28 | RESIGNED | ||
MR MICHAEL JOHN SEYMOUR | Sep 1949 | British | Director | 2010-07-14 UNTIL 2010-10-27 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2015-06-30 UNTIL 2019-05-01 | RESIGNED |
MR DAVID BRUCE MARSHALL | Feb 1960 | British | Director | 2010-10-27 UNTIL 2015-06-30 | RESIGNED |
MR DAVID MICHAEL HARDY | Dec 1957 | British | Director | 2017-05-19 UNTIL 2019-05-01 | RESIGNED |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2010-10-27 UNTIL 2017-05-19 | RESIGNED |
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2019-01-18 | RESIGNED | ||
ROGER KEITH MILLER | Secretary | 2010-10-28 UNTIL 2012-09-27 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-09-20 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Fenton Holdco Limited | 2019-09-20 | London | Significant influence or control | |
Jlif (Gp) Limited | 2016-04-06 - 2019-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |