PALATIUM INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | PALATIUM INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05455959 |
| 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 PALATIUM INVESTMENT MANAGEMENT LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is PALATIUM INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 6th Floor Kings House 9-10 Haymarket SW1Y 4BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALATIUM INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROHYPO ASSET MANAGEMENT LIMITED | May 18, 2005 | May 18, 2005 |
What are the latest accounts for PALATIUM INVESTMENT MANAGEMENT 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 PALATIUM INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for PALATIUM INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Register inspection address has been changed from 40 Clifton Street London EC2A 4DX England to 21a North Tenth Street Milton Keynes MK9 3EL | 1 pages | AD02 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on Apr 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Bernd Knobloch as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Register inspection address has been changed from 26 Bedford Square London WC1B 3HP England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ | 1 pages | AD02 | ||
Change of details for Mr Paul Denis Rivlin as a person with significant control on Jul 27, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Neil Lawson-May as a person with significant control on Jul 27, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Denis Rivlin on Jul 27, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Lawson-May on Jul 27, 2020 | 2 pages | CH01 | ||
Director's details changed for Bernd Knobloch on Jul 27, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Nicholas Mark Fitzgerald Trigg on Jul 27, 2020 | 1 pages | CH03 | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of PALATIUM INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRIGG, Nicholas Mark Fitzgerald | Secretary | PO BOX 1286 AL1 9ET St Albans Palatium England | British | 129648360001 | ||||||
| LAWSON-MAY, Neil | Director | PO BOX 1286 AL1 9ET St Albans Palatium England | United Kingdom | British | 50331470001 | |||||
| RIVLIN, Paul Denis | Director | PO BOX 1286 AL1 9ET St Albans Palatium England | England | British | 2068550005 | |||||
| ALLAN, Susan Sian | Secretary | 29 St Marks Crescent NW1 7TU London | British | 87302740002 | ||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| KNOBLOCH, Bernd | Director | PO BOX 1286 AL1 9ET St Albans Palatium England | Germany | German | 105788630002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of PALATIUM INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Lawson-May | Apr 06, 2016 | PO BOX 1286 AL1 9ET St Albans Palatium England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Denis Rivlin | Apr 06, 2016 | PO BOX 1286 AL1 9ET St Albans Palatium England | No |
Nationality: British Country of Residence: England | |||
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