PALACE CAPITAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePALACE CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05332938
    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 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 AddressNo

    What were the previous names of PALACE CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    LEO INSURANCE SERVICES PLCJan 05, 2006Jan 05, 2006
    LIBRA RETAIL PLCMar 21, 2005Mar 21, 2005
    SECURE VENTURES (NO. 4) PLCJan 14, 2005Jan 14, 2005

    What are the latest accounts for PALACE CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PALACE CAPITAL PLC?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for PALACE CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of One Advisory Limited as a secretary on Feb 13, 2026

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of The Cosec Coach Limited as a secretary on Jan 30, 2026

    1 pagesTM02

    Appointment of Mr Valentin Sebastian Pierburg as a director on Jan 23, 2026

    2 pagesAP01

    Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on Jan 23, 2026

    2 pagesAP01

    Termination of appointment of Steven Jonathan Owen as a director on Jan 23, 2026

    1 pagesTM01

    Termination of appointment of Mark Anthony Philip Davies as a director on Jan 23, 2026

    1 pagesTM01

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    Satisfaction of charge 053329380005 in full

    1 pagesMR04

    Cancellation of shares by a PLC. Statement of capital on Sep 02, 2025

    • Capital: GBP 2,022,477.50
    4 pagesSH07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Tender offer 26/08/2025
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Mar 31, 2025

    93 pagesAA

    Appointment of The Cosec Coach Limited as a secretary on Jun 16, 2025

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Jun 13, 2025

    1 pagesTM02

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Mar 31, 2024

    106 pagesAAMD

    Cancellation of shares by a PLC. Statement of capital on Jul 17, 2024

    • Capital: GBP 2,889,253.5
    4 pagesSH07

    Statement of capital on Mar 27, 2024

    • Capital: GBP 3,756,030
    6 pagesSH05

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Mar 31, 2024

    106 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Notice period for general meeting other than an annual general meeting 24/07/2024
    RES13

    Who are the officers of PALACE CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    110
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    330440980001
    KAPPELHOFF-WULFF, Henrik Christian
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    SwitzerlandGerman344676560001
    PIERBURG, Valentin Sebastian
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Director
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    SwitzerlandSwiss344733900001
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Secretary
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    British30526830004
    GRINHAM, Nicola Jane
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Secretary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    261027390001
    HIGGINS, Philip
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    290620930001
    KAYE, David Malcolm
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Secretary
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    British153272630001
    LIMITED, The Cosec Coach
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Secretary
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    337883330001
    CAAN, James
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    Director
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    United KingdomBritish40761730004
    DAVIES, Mark Anthony Philip
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    United KingdomBritish295608900001
    DAVIS, Paul Malcolm
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    Director
    3 Church Close
    WD7 8BJ Radlett
    Hertfordshire
    United KingdomBritish30526830004
    DAVIS, Stanley Harold
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish148696600002
    DILLON, Paula Marie
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritish133124320002
    DOVE, Anthony Charles
    Mays Building Mews
    Greenwich
    SE10 8HY London
    10
    United Kingdom
    Director
    Mays Building Mews
    Greenwich
    SE10 8HY London
    10
    United Kingdom
    United KingdomBritish6463750002
    LIPMAN, Errol Alan
    52 Winnington Road
    N2 0TY London
    Director
    52 Winnington Road
    N2 0TY London
    EnglandSouth African103031410001
    LIPMAN, Larry Glenn, Dr
    51 Prince Albert Road
    St Johns Wood
    NW8 7LB London
    Wellington Penthouse Stockleigh Hall
    Director
    51 Prince Albert Road
    St Johns Wood
    NW8 7LB London
    Wellington Penthouse Stockleigh Hall
    EnglandBritish62622410008
    NAGIOFF, Roger Benjamin
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Director
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    MonacoBritish39603000007
    OWEN, Steven Jonathan
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    Director
    2 Vine Cottages, Barling Road
    Little Wakering
    SS3 0QL Southend-On-Sea
    The Cosec Coach Ltd
    England
    WalesBritish167270070002
    SILVESTER, Stephen John
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish199285600002
    SIMPSON, Matthew Ian
    Greencoat Place
    SW1P 1PL London
    Fora Victoria
    England
    Director
    Greencoat Place
    SW1P 1PL London
    Fora Victoria
    England
    EnglandBritish261028370001
    SINCLAIR, Ronald Neil
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritish296744760001
    STARR, Richard Paul
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    United KingdomBritish182510110001
    TAYLOR-SMITH, Kim David Spencer, Cllr
    Sydney Street
    SW3 6PS London
    52
    United Kingdom
    Director
    Sydney Street
    SW3 6PS London
    52
    United Kingdom
    EnglandBritish138181130001
    WILSON, Mickola Rosemary
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Director
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    EnglandBritish73951430002
    YOUNG, Edward George
    53 Brampton Grove
    NW4 4AH London
    Director
    53 Brampton Grove
    NW4 4AH London
    United KingdomBritish4563970001
    YOUNG, Edward George
    53 Brampton Grove
    NW4 4AH London
    Director
    53 Brampton Grove
    NW4 4AH London
    United KingdomBritish4563970001

    What are the latest statements on persons with significant control for PALACE CAPITAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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