PALMER DOLLAR FINANCE

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

    Company NamePALMER DOLLAR FINANCE
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 05802661
    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 PALMER DOLLAR FINANCE?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PALMER DOLLAR FINANCE located?

    Registered Office Address
    William Vinten Building
    Easlea Road
    IP32 7BY Bury St. Edmunds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALMER DOLLAR FINANCE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PALMER DOLLAR FINANCE?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for PALMER DOLLAR FINANCE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ismaa'eel Van Der Schaff as a director on Jan 17, 2025

    2 pagesAP01

    Termination of appointment of Andrea Emilio Rigamonti as a director on Dec 19, 2024

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2023

    14 pagesAAMD

    Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on Dec 20, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditor for the financial year 31/12/2024 21/10/2024
    RES13

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Notification of Videndum Investments Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC02

    Cessation of Videndum Investments Limited as a person with significant control on Jul 10, 2023

    1 pagesPSC07

    Notification of Videndum Investments Limited as a person with significant control on Dec 13, 2021

    2 pagesPSC02

    Cessation of Vitec Group Holdings Limited as a person with significant control on Aug 16, 2022

    1 pagesPSC07

    Statement of capital on Jun 30, 2023

    • Capital: USD 16.51058
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 30/06/2023
    RES13

    Termination of appointment of Martin Jon Green as a director on Jan 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re-cancel share premium account 13/12/2021
    RES13

    Appointment of Mr Andrea Emilio Rigamonti as a director on Dec 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Who are the officers of PALMER DOLLAR FINANCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Secretary
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    British158858590001
    BOLTON, Jonathan Mark
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    EnglandBritishCompany Secretary15931960031
    VAN DER SCHAFF, Ismaa'Eel
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    Director
    Easlea Road
    IP32 7BY Bury St. Edmunds
    William Vinten Building
    England
    United KingdomBritishAccountant331332670001
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Secretary
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    BritishAsst Company Secretary76632180002
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    BIRD, Stephen Clive
    5a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    5a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    United KingdomBritishChief Executive116132970001
    COPEMAN, James Robert
    2 Paddenswick Road
    W6 0UB London
    Director
    2 Paddenswick Road
    W6 0UB London
    EnglandBritishGroup Financial Cont107125490001
    COTTON, Richard John
    148 Myton Road
    CV34 6PR Warwick
    Director
    148 Myton Road
    CV34 6PR Warwick
    EnglandBritishFinance Director45397090001
    GREEN, Martin Jon
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritishBusiness Development Director89438230007
    HAYES, Paul Andrew
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    United Kingdom
    EnglandBritishGroup Finance Director160870900001
    HEWGILL, Alastair
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    26 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritishFinance Director60300710003
    KEARNEY-CROFT, Katharina Helen Marie
    Heron Square
    TW9 1EN Richmond
    Bridge House
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    EnglandBritishFinance Director291529900001
    KERR, William Lancelot
    27 St Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    Director
    27 St Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    EnglandEnglishGroup Accountant121941310002
    MILTON, Jayne Sarah
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    Director
    10 The Ashtrees
    Guildford Road Ash
    GU12 6BE Aldershot
    Hampshire
    United KingdomBritishAssistant Company Secretary76632180002
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Director
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    BritishChartered Secretary51158040001
    RIGAMONTI, Andrea Emilio
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Director
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    EnglandBritish,ItalianDeputy Group Finance Director290071700001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Who are the persons with significant control of PALMER DOLLAR FINANCE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Videndum Investments Limited
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Jan 23, 2023
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03618239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Videndum Investments Limited
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Dec 13, 2021
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03618239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Apr 06, 2016
    Heron Square
    TW9 1EN Richmond
    Bridge House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3800708
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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