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 | Thomas House 84 Eccleston Square SW1V 1PX London England |
---|---|
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 | Mar 31, 2026 |
Next Accounts Due On | Sep 30, 2026 |
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, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for PALACE CAPITAL PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 053329380007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053329380008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053329380004 in full | 1 pages | MR04 | ||||||||||||||
Register(s) moved to registered inspection location Equiniti Limited Yeoman Way Worthing BN99 3HH | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Equiniti Limited Yeoman Way Worthing BN99 3HH | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
LIMITED, The Cosec Coach | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House England | 337883330001 | |||||||
DAVIES, Mark Anthony Philip | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | United Kingdom | British | Director | 295608900001 | ||||
OWEN, Steven Jonathan | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | Wales | Welsh | Company Director | 167270070002 | ||||
DAVIS, Paul Malcolm | Secretary | 3 Church Close WD7 8BJ Radlett Hertfordshire | British | Director | 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 | ||||||
CAAN, James | Director | 58 Hamilton Terrace Carlto Hill NW8 0JX London | United Kingdom | British | Director | 40761730004 | ||||
DAVIS, Paul Malcolm | Director | 3 Church Close WD7 8BJ Radlett Hertfordshire | United Kingdom | British | Director | 30526830004 | ||||
DAVIS, Stanley Harold | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | Director | 148696600002 | ||||
DILLON, Paula Marie | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Director | 133124320002 | ||||
DOVE, Anthony Charles | Director | Mays Building Mews Greenwich SE10 8HY London 10 United Kingdom | United Kingdom | British | None | 6463750002 | ||||
LIPMAN, Errol Alan | Director | 52 Winnington Road N2 0TY London | England | South African | Director | 103031410001 | ||||
LIPMAN, Larry Glenn, Dr | Director | 51 Prince Albert Road St Johns Wood NW8 7LB London Wellington Penthouse Stockleigh Hall | England | British | Director | 62622410008 | ||||
NAGIOFF, Roger Benjamin | Director | Ballards Lane N3 1XW London 35 United Kingdom | Monaco | British | Company Director | 39603000007 | ||||
SILVESTER, Stephen John | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | Director | 199285600002 | ||||
SIMPSON, Matthew Ian | Director | Greencoat Place SW1P 1PL London Fora Victoria England | England | British | Chief Financial Officer | 261028370001 | ||||
SINCLAIR, Ronald Neil | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Director | 296744760001 | ||||
STARR, Richard Paul | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | United Kingdom | British | None | 182510110001 | ||||
TAYLOR-SMITH, Kim David Spencer, Cllr | Director | Sydney Street SW3 6PS London 52 United Kingdom | England | British | None | 138181130001 | ||||
WILSON, Mickola Rosemary | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Company Director | 73951430002 | ||||
YOUNG, Edward George | Director | 53 Brampton Grove NW4 4AH London | United Kingdom | British | Director | 4563970001 | ||||
YOUNG, Edward George | Director | 53 Brampton Grove NW4 4AH London | United Kingdom | British | Solicitor | 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