PALACE CAPITAL (SIGNAL) LTD

PALACE CAPITAL (SIGNAL) LTD

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

    Company NamePALACE CAPITAL (SIGNAL) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06991031
    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 (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 AddressNo

    What were the previous names of PALACE CAPITAL (SIGNAL) LTD?

    Previous Company Names
    Company NameFromUntil
    QUINTAIN (SIGNAL) MEMBER A LIMITEDAug 14, 2009Aug 14, 2009

    What are the latest accounts for PALACE CAPITAL (SIGNAL) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PALACE CAPITAL (SIGNAL) LTD?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for PALACE CAPITAL (SIGNAL) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP03

    Termination of appointment of Thomas Sinclair Frankland Hood as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Phil Lyndon Higgins as a director on Jun 13, 2025

    1 pagesTM01

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

    1 pagesTM02

    Director's details changed for Mr Daniel Robert Davies on Feb 11, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    16 pagesAA

    legacy

    105 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 069910310002

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 069910310002

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 069910310002

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 069910310002

    1 pagesMR05

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    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 pagesAD01

    Appointment of Mr Steven Jonathan Owen as a director on Nov 14, 2023

    2 pagesAP01

    Termination of appointment of Matthew Ian Simpson as a director on Nov 14, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Part of the property or undertaking has been released and no longer forms part of charge 069910310002

    1 pagesMR05

    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 pagesAD01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    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 pagesAD01

    Appointment of Mr Thomas Hood as a director on Oct 01, 2022

    2 pagesAP01

    Who are the officers of PALACE CAPITAL (SIGNAL) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, The Cosec Coach
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    337887770001
    DAVIES, Daniel Robert
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    EnglandBritishDirector226315040002
    OWEN, Steven Jonathan
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    WalesWelshDirector167270070002
    DIXON, Susan Elizabeth
    29-31 Dingley Place
    EC1V 8BR London
    Flat 1,
    Secretary
    29-31 Dingley Place
    EC1V 8BR London
    Flat 1,
    140211800001
    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
    261031790001
    HIGGINS, Philip
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Secretary
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    290620430001
    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
    British182343970001
    ODELL, Sandra Judith
    Grosvenor Street
    WIK 4QF London
    16
    England
    Secretary
    Grosvenor Street
    WIK 4QF London
    16
    England
    175163250001
    ARNOLD, Robin David Clement
    Adam & Eve Mews
    W8 6UG London
    13a
    Director
    Adam & Eve Mews
    W8 6UG London
    13a
    United KingdomBritishDirector136590160001
    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
    EnglandBritishDirector148696600001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Director
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    EnglandBritishCompany Secretary90007990001
    HIGGINS, Phil Lyndon
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    United KingdomBritishCompany Secretary300572730001
    HOOD, Thomas Sinclair Frankland
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    Director
    84 Eccleston Square
    SW1V 1PX London
    Thomas House
    England
    EnglandBritishDirector300967760001
    JAMES, Maxwell David Shaw
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishCompany Director164108510001
    KAYE, David Malcolm
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    Director
    One George Yard
    EC3V 9DF London
    Lower Ground Floor
    United Kingdom
    United KingdomBritishDirector129858900001
    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 KingdomBritishDirector199285600002
    SIMPSON, Matthew Ian
    6-8 Greencoat Place
    SW1P 1PL London
    Fora Victoria
    England
    Director
    6-8 Greencoat Place
    SW1P 1PL London
    Fora Victoria
    England
    EnglandBritishFinancial Controller261028370001
    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
    EnglandBritishDirector296744760001
    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 KingdomBritishDirector182510110001
    STEARN, Richard James
    Grosvenor Street
    W1K 4QF London
    16
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United KingdomBritishChartered Accountant94050800002
    WORTHINGTON, Rebecca Jane
    97 High Street
    Wargrave
    RG10 8DD Reading
    The Old Cottage
    Berkshire
    Director
    97 High Street
    Wargrave
    RG10 8DD Reading
    The Old Cottage
    Berkshire
    EnglandBritishDirector130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishDirector42858810002

    Who are the persons with significant control of PALACE CAPITAL (SIGNAL) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    Apr 06, 2016
    25 Bury Street
    St James's
    SW1Y 6AL London
    4th Floor
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05332938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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