PALACE CAPITAL (SIGNAL) LTD
Overview
Company Name | PALACE CAPITAL (SIGNAL) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06991031 |
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 (SIGNAL) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PALACE CAPITAL (SIGNAL) LTD 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 (SIGNAL) LTD?
Company Name | From | Until |
---|---|---|
QUINTAIN (SIGNAL) MEMBER A LIMITED | Aug 14, 2009 | Aug 14, 2009 |
What are the latest accounts for PALACE CAPITAL (SIGNAL) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PALACE CAPITAL (SIGNAL) LTD?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for PALACE CAPITAL (SIGNAL) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of The Cosec Coach Limited as a secretary on Jun 16, 2025 | 2 pages | AP03 | ||
Termination of appointment of Thomas Sinclair Frankland Hood as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Phil Lyndon Higgins as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Higgins as a secretary on Jun 13, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Daniel Robert Davies on Feb 11, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 16 pages | AA | ||
legacy | 105 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 069910310002 | 2 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 069910310002 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 069910310002 | 1 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 069910310002 | 1 pages | MR05 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Registered office address changed from Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on Dec 01, 2023 | 1 pages | AD01 | ||
Appointment of Mr Steven Jonathan Owen as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Ian Simpson as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 069910310002 | 1 pages | MR05 | ||
Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Fora Victoria 6-8 Greencoat Place London SW1P 1PL on Feb 08, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on Dec 01, 2022 | 1 pages | AD01 | ||
Appointment of Mr Thomas Hood as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Who are the officers of PALACE CAPITAL (SIGNAL) LTD?
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 | 337887770001 | |||||||
DAVIES, Daniel Robert | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | England | British | Director | 226315040002 | ||||
OWEN, Steven Jonathan | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | Wales | Welsh | Director | 167270070002 | ||||
DIXON, Susan Elizabeth | Secretary | 29-31 Dingley Place EC1V 8BR London Flat 1, | 140211800001 | |||||||
GRINHAM, Nicola Jane | Secretary | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | 261031790001 | |||||||
HIGGINS, Philip | Secretary | 84 Eccleston Square SW1V 1PX London Thomas House England | 290620430001 | |||||||
KAYE, David Malcolm | Secretary | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | British | 182343970001 | ||||||
ODELL, Sandra Judith | Secretary | Grosvenor Street WIK 4QF London 16 England | 175163250001 | |||||||
ARNOLD, Robin David Clement | Director | Adam & Eve Mews W8 6UG London 13a | United Kingdom | British | Director | 136590160001 | ||||
DAVIS, Stanley Harold | Director | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | England | British | Director | 148696600001 | ||||
DIXON, Susan Elizabeth | Director | Flat 1 29-31 Dingley Place EC1 8BR London | England | British | Company Secretary | 90007990001 | ||||
HIGGINS, Phil Lyndon | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | United Kingdom | British | Company Secretary | 300572730001 | ||||
HOOD, Thomas Sinclair Frankland | Director | 84 Eccleston Square SW1V 1PX London Thomas House England | England | British | Director | 300967760001 | ||||
JAMES, Maxwell David Shaw | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Company Director | 164108510001 | ||||
KAYE, David Malcolm | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | Director | 129858900001 | ||||
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 | 6-8 Greencoat Place SW1P 1PL London Fora Victoria England | England | British | Financial Controller | 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 | Director | 182510110001 | ||||
STEARN, Richard James | Director | Grosvenor Street W1K 4QF London 16 | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
WORTHINGTON, Rebecca Jane | Director | 97 High Street Wargrave RG10 8DD Reading The Old Cottage Berkshire | England | British | Director | 130493170001 | ||||
WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | Director | 42858810002 |
Who are the persons with significant control of PALACE CAPITAL (SIGNAL) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Palace Capital Plc | Apr 06, 2016 | 25 Bury Street St James's SW1Y 6AL London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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