PALIO (NO 8) LIMITED
Overview
| Company Name | PALIO (NO 8) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03680752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALIO (NO 8) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PALIO (NO 8) LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street, EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALIO (NO 8) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED HOUSE SOLUTIONS LIMITED | Dec 09, 1998 | Dec 09, 1998 |
What are the latest accounts for PALIO (NO 8) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PALIO (NO 8) LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for PALIO (NO 8) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Dr Peter James Harding as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hannah Holman as a director on Mar 04, 2025 | 1 pages | TM01 | ||
Appointment of Miss Kirsty O'brien as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Ms Hannah Holman as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street, London EC1A 4HD on Mar 20, 2020 | 1 pages | AD01 | ||
Notification of Fenton Holdco Limited as a person with significant control on Oct 02, 2019 | 1 pages | PSC02 | ||
Notification of Lagg Holdings Limited as a person with significant control on Oct 02, 2019 | 2 pages | PSC02 | ||
Cessation of Jlif (Gp) Limited as a person with significant control on Oct 02, 2019 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Who are the officers of PALIO (NO 8) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLASS, Charlotte Sophie Ellen | Director | 200 Aldersgate Street, EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 245967540001 | |||||
| HARDING, Peter James, Dr | Director | 200 Aldersgate Street, EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 288230030001 | |||||
| CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||
| CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | 3480870002 | ||||||
| CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | 3480870002 | ||||||
| DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | 97041650002 | ||||||
| HARWOOD, Keith Anthony Reginald | Secretary | 32 Harts Grove IG8 0BN Woodford Green Essex | British | 29167420004 | ||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172952250001 | ||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | 166067840001 | |||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201498360001 | |||||||
| RYAN, John Benedict | Secretary | 1 Leather Lane Gomshall GU5 9NB Guildford Surrey | British | 70736030001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ADAMS, Jeffrey William | Director | Little Scords Scords Lane, Toys Hill TN16 1QE Westerham Kent | United Kingdom | British | 3480850001 | |||||
| CHARLESWORTH, Andrew Gilbert | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 155424980001 | |||||
| CHARLESWORTH, Andrew Gilbert | Director | Allington House 150 Victoria Street SW1E 5LB London John Laing United Kingdom | United Kingdom | British | 155424980001 | |||||
| CROSS, Stephen | Director | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | United Kingdom | British | 3480870003 | |||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 200 Aldersgate Street, EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 245967540001 | |||||
| DUGGAN, Kevin Barry | Director | 1 Ash Tree Court Ash Tree Drive TN15 6LT West Kingsdown Kent | England | British | 5330260003 | |||||
| EVERETT, Vikki Louise | Director | Newton Road TW7 6QD Isleworth 32 England England | United Kingdom | British | 97009800001 | |||||
| HARDY, David Michael | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | England | British | 106339430007 | |||||
| HAY, David James | Director | 40 Roseleigh Avenue Allington ME16 0AS Maidstone Kent | England | British | 94327940001 | |||||
| HOLMAN, Hannah | Director | 200 Aldersgate Street, EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 254825890001 | |||||
| JONES, Simon David Ainslie | Director | United House Goldsel Road BR8 8EX Swanley Kent | United Kingdom | British | 156250090001 | |||||
| MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | 85602230002 | |||||
| MICKLEBURGH, Andrew Simon | Director | The Granary, Dunsdale Brasted Road TN16 1LJ Westerham Kent | England | British | 61711010004 | |||||
| O'BRIEN, Kirsty | Director | 200 Aldersgate Street, EC1A 4HD London 3rd Floor, South Building England | Scotland | British | 191923490001 | |||||
| PRITCHARD, Jamie | Director | Aldersgate Street EC1A 4JQ London 120 United Kingdom | United Kingdom | British | 180899790001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PALIO (NO 8) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fenton Holdco Limited | Oct 02, 2019 | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lagg Holdings Limited | Oct 02, 2019 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif (Gp) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0