PALACE CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

PALACE CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14025347

Incorporation date

05/04/2022

Size

-

Contacts

Registered address

Registered address

4385, 14025347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2023)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Registered office address changed to PO Box 4385, 14025347 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-10
dot icon10/10/2024
Address of officer Mrs Tsvetelina Georgieva changed to 14025347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-10
dot icon10/10/2024
Address of officer Mr Maksim Solovjov changed to 14025347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-10
dot icon10/10/2024
Address of officer Mr George Treb changed to 14025347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-10
dot icon10/10/2024
Address of person with significant control Mrs Tsvetelina Georgieva changed to 14025347 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-10
dot icon30/05/2024
Registered office address changed from Berkeley Square House Office 211 London W1J 6BD England to 47 Old Compton Street London W1D 6HJ on 2024-05-30
dot icon30/05/2024
Registered office address changed
dot icon19/05/2024
Appointment of Mr Maksim Solovjov as a director on 2023-08-01
dot icon15/05/2024
Appointment of Mr George Treb as a director on 2024-05-10
dot icon08/05/2024
Notification of Tsvetelina Georgieva as a person with significant control on 2024-01-11
dot icon08/05/2024
Cessation of Palace Holdings Ltd as a person with significant control on 2024-01-11
dot icon08/05/2024
Termination of appointment of Rebecca Brown as a secretary on 2024-05-02
dot icon08/05/2024
Termination of appointment of Eugenia Johnson as a secretary on 2024-05-02
dot icon08/05/2024
Termination of appointment of John Coleman as a director on 2024-05-02
dot icon08/05/2024
Termination of appointment of Raj Balan Gupta as a director on 2024-05-03
dot icon08/05/2024
Termination of appointment of Tomas Slepavicius as a director on 2024-05-04
dot icon08/05/2024
Appointment of Mrs Tsvetelina Georgieva as a director on 2024-05-05
dot icon08/05/2024
Termination of appointment of George Treb as a director on 2024-05-08
dot icon29/11/2023
Appointment of Mr George Treb as a director on 2023-08-26
dot icon20/11/2023
Certificate of change of name
dot icon20/11/2023
Appointment of Mrs Rebecca Brown as a secretary on 2023-09-10
dot icon20/11/2023
Appointment of Dr Raj Balan Gupta as a director on 2023-11-10
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-04-02
dot icon19/11/2023
Appointment of Mr John Coleman as a director on 2023-11-16
dot icon19/11/2023
Notification of Palace Holdings Ltd as a person with significant control on 2023-01-12
dot icon19/11/2023
Cessation of Tomas Slepavicius as a person with significant control on 2023-01-10
dot icon19/11/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon18/10/2023
Cessation of Tomas Slepavicius as a person with significant control on 2023-10-10
dot icon18/10/2023
Termination of appointment of Tomas Slepavicius as a director on 2023-10-10
dot icon18/10/2023
Appointment of Tomas Slepavicius as a director on 2022-04-05
dot icon18/10/2023
Notification of Tomas Slepavicius as a person with significant control on 2022-04-05
dot icon18/10/2023
Appointment of Mrs Eugenia Johnson as a secretary on 2022-11-01
dot icon18/10/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon17/10/2023
Registered office address changed from 35 Firs Avenue London N11 3NE England to Berkeley Square House Office 211 London W1J 6BD on 2023-10-17
dot icon17/10/2023
Termination of appointment of Darren Symes as a director on 2023-10-10
dot icon17/10/2023
Cessation of Darren Symes as a person with significant control on 2023-10-10
dot icon17/10/2023
Appointment of Tomas Slepavicius as a director on 2023-10-10
dot icon17/10/2023
Notification of Tomas Slepavicius as a person with significant control on 2023-10-10
dot icon11/05/2023
Confirmation statement made on 2023-04-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
04/04/2024

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symes, Darren
Director
05/04/2022 - 10/10/2023
11899
Georgieva, Tsvetelina
Director
05/05/2024 - Present
-
Tomas Slepavicius
Director
05/04/2022 - 04/05/2024
-
Tomas Slepavicius
Director
10/10/2023 - 10/10/2023
-
Johnson, Eugenia
Secretary
01/11/2022 - 02/05/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALACE CAPITAL MANAGEMENT LIMITED

PALACE CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/04/2022 with the registered office located at 4385, 14025347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PALACE CAPITAL MANAGEMENT LIMITED?

toggle

PALACE CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/04/2022 and dissolved on 15/04/2025.

Where is PALACE CAPITAL MANAGEMENT LIMITED located?

toggle

PALACE CAPITAL MANAGEMENT LIMITED is registered at 4385, 14025347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PALACE CAPITAL MANAGEMENT LIMITED do?

toggle

PALACE CAPITAL MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PALACE CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.