PALIO (NO 8) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePALIO (NO 8) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03680752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PALIO (NO 8) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED HOUSE SOLUTIONS LIMITEDDec 09, 1998Dec 09, 1998

    What are the latest accounts for PALIO (NO 8) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PALIO (NO 8) LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for PALIO (NO 8) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Peter James Harding as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Miss Kirsty O'brien as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Ms Hannah Holman as a director on Mar 11, 2024

    2 pagesAP01

    Termination of appointment of Vikki Louise Everett as a director on Mar 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Notification of Fenton Holdco Limited as a person with significant control on Oct 02, 2019

    1 pagesPSC02

    Notification of Lagg Holdings Limited as a person with significant control on Oct 02, 2019

    2 pagesPSC02

    Cessation of Jlif (Gp) Limited as a person with significant control on Oct 02, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of PALIO (NO 8) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLASS, Charlotte Sophie Ellen
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish245967540001
    HARDING, Peter James, Dr
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish288230030001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    British3480870002
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    British3480870002
    DRIVER, Elaine Anne
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    Secretary
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    British97041650002
    HARWOOD, Keith Anthony Reginald
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British29167420004
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172952250001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    166067840001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201498360001
    RYAN, John Benedict
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    Secretary
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    British70736030001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritish3480850001
    CHARLESWORTH, Andrew Gilbert
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish155424980001
    CHARLESWORTH, Andrew Gilbert
    Allington House
    150 Victoria Street
    SW1E 5LB London
    John Laing
    United Kingdom
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    John Laing
    United Kingdom
    United KingdomBritish155424980001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Director
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    United KingdomBritish3480870003
    DOUGLASS, Charlotte Sophie Ellen
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish245967540001
    DUGGAN, Kevin Barry
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    Director
    1 Ash Tree Court
    Ash Tree Drive
    TN15 6LT West Kingsdown
    Kent
    EnglandBritish5330260003
    EVERETT, Vikki Louise
    Newton Road
    TW7 6QD Isleworth
    32
    England
    England
    Director
    Newton Road
    TW7 6QD Isleworth
    32
    England
    England
    United KingdomBritish97009800001
    HARDY, David Michael
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    EnglandBritish106339430007
    HAY, David James
    40 Roseleigh Avenue
    Allington
    ME16 0AS Maidstone
    Kent
    Director
    40 Roseleigh Avenue
    Allington
    ME16 0AS Maidstone
    Kent
    EnglandBritish94327940001
    HOLMAN, Hannah
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish254825890001
    JONES, Simon David Ainslie
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    United KingdomBritish156250090001
    MARSHALL, David Bruce
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish85602230002
    MICKLEBURGH, Andrew Simon
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    Director
    The Granary, Dunsdale
    Brasted Road
    TN16 1LJ Westerham
    Kent
    EnglandBritish61711010004
    O'BRIEN, Kirsty
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street,
    EC1A 4HD London
    3rd Floor, South Building
    England
    ScotlandBritish191923490001
    PRITCHARD, Jamie
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    United KingdomBritish180899790001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PALIO (NO 8) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenton Holdco Limited
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    Oct 02, 2019
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lagg Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Oct 02, 2019
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7314907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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