PALACE CAPITAL (SIGNAL) LTD

Register to unlock more data on OkredoRegister

PALACE CAPITAL (SIGNAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06991031

Incorporation date

14/08/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

201 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon16/04/2026
Director's details changed for Mr Valentin Sebastian Pierburg on 2026-04-01
dot icon31/03/2026
Registered office address changed from The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2026-03-31
dot icon31/03/2026
Change of details for Palace Capital Plc as a person with significant control on 2026-02-17
dot icon30/01/2026
Termination of appointment of The Cosec Coach Limited as a secretary on 2026-01-30
dot icon29/01/2026
Appointment of Mr Valentin Sebastian Pierburg as a director on 2026-01-23
dot icon29/01/2026
Appointment of Mr Henrik Christian Kappelhoff-Wulff as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Steven Jonathan Owen as a director on 2026-01-23
dot icon29/12/2025
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to The Cosec Coach Ltd 2 Vine Cottages, Barling Road Little Wakering Southend-on-Sea SS3 0QL on 2025-12-29
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/11/2025
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon15/10/2025
Satisfaction of charge 069910310003 in full
dot icon15/10/2025
Satisfaction of charge 069910310002 in full
dot icon15/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon10/07/2025
Termination of appointment of Philip Higgins as a secretary on 2025-06-13
dot icon10/07/2025
Termination of appointment of Phil Lyndon Higgins as a director on 2025-06-13
dot icon10/07/2025
Termination of appointment of Thomas Sinclair Frankland Hood as a director on 2025-06-30
dot icon10/07/2025
Appointment of The Cosec Coach Limited as a secretary on 2025-06-16
dot icon13/02/2025
Director's details changed for Mr Daniel Robert Davies on 2025-02-11
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 069910310002
dot icon27/02/2024
Part of the property or undertaking has been released from charge 069910310002
dot icon27/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 069910310002
dot icon27/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 069910310002
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon01/12/2023
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 2023-12-01
dot icon17/11/2023
Termination of appointment of Matthew Ian Simpson as a director on 2023-11-14
dot icon17/11/2023
Appointment of Mr Steven Jonathan Owen as a director on 2023-11-14
dot icon07/08/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 069910310002
dot icon07/02/2023
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 2023-02-08
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon01/12/2022
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 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

24
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALACE CAPITAL (SIGNAL) LTD

PALACE CAPITAL (SIGNAL) LTD is an(a) Active company incorporated on 14/08/2009 with the registered office located at 201 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PALACE CAPITAL (SIGNAL) LTD?

toggle

PALACE CAPITAL (SIGNAL) LTD is currently Active. It was registered on 14/08/2009 .

Where is PALACE CAPITAL (SIGNAL) LTD located?

toggle

PALACE CAPITAL (SIGNAL) LTD is registered at 201 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DT.

What does PALACE CAPITAL (SIGNAL) LTD do?

toggle

PALACE CAPITAL (SIGNAL) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PALACE CAPITAL (SIGNAL) LTD?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Valentin Sebastian Pierburg on 2026-04-01.