PALACE CAPITAL PLC
Overview
| Company Name | PALACE CAPITAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05332938 |
| 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 PALACE CAPITAL PLC?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PALACE CAPITAL PLC located?
| Registered Office Address | 201 Temple Chambers 3-7 Temple Avenue EC4Y 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALACE CAPITAL PLC?
| Company Name | From | Until |
|---|---|---|
| LEO INSURANCE SERVICES PLC | Jan 05, 2006 | Jan 05, 2006 |
| LIBRA RETAIL PLC | Mar 21, 2005 | Mar 21, 2005 |
| SECURE VENTURES (NO. 4) PLC | Jan 14, 2005 | Jan 14, 2005 |
What are the latest accounts for PALACE CAPITAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PALACE CAPITAL PLC?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for PALACE CAPITAL PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of One Advisory Limited as a secretary on Feb 13, 2026 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on Feb 17, 2026 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of The Cosec Coach Limited as a secretary on Jan 30, 2026 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Valentin Sebastian Pierburg as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Jonathan Owen as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Anthony Philip Davies as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on Dec 29, 2025 | 1 pages | AD01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 053329380005 in full | 1 pages | MR04 | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Sep 02, 2025
| 4 pages | SH07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 93 pages | AA | ||||||||||||||
Appointment of The Cosec Coach Limited as a secretary on Jun 16, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Philip Higgins as a secretary on Jun 13, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Amended group of companies' accounts made up to Mar 31, 2024 | 106 pages | AAMD | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 17, 2024
| 4 pages | SH07 | ||||||||||||||
Statement of capital on Mar 27, 2024
| 6 pages | SH05 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 106 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of PALACE CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ONE ADVISORY LIMITED | Secretary | Cannon Street EC4N 6EU London 110 United Kingdom United Kingdom |
| 330440980001 | ||||||||||
| KAPPELHOFF-WULFF, Henrik Christian | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | Switzerland | German | 344676560001 | |||||||||
| PIERBURG, Valentin Sebastian | Director | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom | Switzerland | Swiss | 344733900001 | |||||||||
| DAVIS, Paul Malcolm | Secretary | 3 Church Close WD7 8BJ Radlett Hertfordshire | British | 30526830004 | ||||||||||
| GRINHAM, Nicola Jane | Secretary | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | 261027390001 | |||||||||||
| HIGGINS, Philip | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House England | 290620930001 | |||||||||||
| KAYE, David Malcolm | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | British | 153272630001 | ||||||||||
| LIMITED, The Cosec Coach | Secretary | 2 Vine Cottages, Barling Road Little Wakering SS3 0QL Southend-On-Sea The Cosec Coach Ltd England | 337883330001 | |||||||||||
| CAAN, James | Director | 58 Hamilton Terrace Carlto Hill NW8 0JX London | United Kingdom | British | 40761730004 | |||||||||
| DAVIES, Mark Anthony Philip | Director | 2 Vine Cottages, Barling Road Little Wakering SS3 0QL Southend-On-Sea The Cosec Coach Ltd England | United Kingdom | British | 295608900001 | |||||||||
| DAVIS, Paul Malcolm | Director | 3 Church Close WD7 8BJ Radlett Hertfordshire | United Kingdom | British | 30526830004 | |||||||||
| DAVIS, Stanley Harold | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | 148696600002 | |||||||||
| DILLON, Paula Marie | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | 133124320002 | |||||||||
| DOVE, Anthony Charles | Director | Mays Building Mews Greenwich SE10 8HY London 10 United Kingdom | United Kingdom | British | 6463750002 | |||||||||
| LIPMAN, Errol Alan | Director | 52 Winnington Road N2 0TY London | England | South African | 103031410001 | |||||||||
| LIPMAN, Larry Glenn, Dr | Director | 51 Prince Albert Road St Johns Wood NW8 7LB London Wellington Penthouse Stockleigh Hall | England | British | 62622410008 | |||||||||
| NAGIOFF, Roger Benjamin | Director | Ballards Lane N3 1XW London 35 United Kingdom | Monaco | British | 39603000007 | |||||||||
| OWEN, Steven Jonathan | Director | 2 Vine Cottages, Barling Road Little Wakering SS3 0QL Southend-On-Sea The Cosec Coach Ltd England | Wales | British | 167270070002 | |||||||||
| SILVESTER, Stephen John | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | 199285600002 | |||||||||
| SIMPSON, Matthew Ian | Director | Greencoat Place SW1P 1PL London Fora Victoria England | England | British | 261028370001 | |||||||||
| SINCLAIR, Ronald Neil | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | 296744760001 | |||||||||
| STARR, Richard Paul | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | 182510110001 | |||||||||
| TAYLOR-SMITH, Kim David Spencer, Cllr | Director | Sydney Street SW3 6PS London 52 United Kingdom | England | British | 138181130001 | |||||||||
| WILSON, Mickola Rosemary | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | 73951430002 | |||||||||
| YOUNG, Edward George | Director | 53 Brampton Grove NW4 4AH London | United Kingdom | British | 4563970001 | |||||||||
| YOUNG, Edward George | Director | 53 Brampton Grove NW4 4AH London | United Kingdom | British | 4563970001 |
What are the latest statements on persons with significant control for PALACE CAPITAL PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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