Company NamePalmer Dollar Finance
Company StatusActive
Company Number05802661
CategoryPrivate Unlimited Company
Incorporation Date2 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Andrea Emilio Rigamonti
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleGroup Financial Cont
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameMr Stephen Clive Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5a Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr William Lancelot Kerr
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2011)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address27 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameJayne Sarah Milton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2011)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitevitecgroup.com
Email address[email protected]
Telephone020 83324600
Telephone regionLondon

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

265.5k at $1Vitec Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,376,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

17 October 2023Full accounts made up to 31 December 2022 (13 pages)
13 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
19 July 2023Notification of Videndum Investments Limited as a person with significant control on 23 January 2023 (2 pages)
10 July 2023Cessation of Vitec Group Holdings Limited as a person with significant control on 16 August 2022 (1 page)
10 July 2023Cessation of Videndum Investments Limited as a person with significant control on 10 July 2023 (1 page)
10 July 2023Notification of Videndum Investments Limited as a person with significant control on 13 December 2021 (2 pages)
30 June 2023Statement by Directors (1 page)
30 June 2023Statement of capital on 30 June 2023
  • USD 16.51058
(5 pages)
30 June 2023Solvency Statement dated 30/06/23 (2 pages)
30 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/06/2023
(2 pages)
12 January 2023Termination of appointment of Martin Jon Green as a director on 12 January 2023 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (14 pages)
9 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
25 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re-cancel share premium account 13/12/2021
(2 pages)
1 December 2021Appointment of Mr Andrea Emilio Rigamonti as a director on 1 December 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (13 pages)
8 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (13 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
5 October 2019Full accounts made up to 31 December 2018 (11 pages)
20 September 2019Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
23 November 2018Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 June 2018Resolutions
  • RES13 ‐ Appointment of auditors 12/06/2018
(1 page)
13 June 2018Full accounts made up to 31 December 2017 (9 pages)
27 September 2017Full accounts made up to 31 December 2016 (9 pages)
27 September 2017Full accounts made up to 31 December 2016 (9 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 265,480
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 265,480
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • USD 265,480
(4 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • USD 265,480
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • USD 265,480
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • USD 265,480
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 August 2011Appointment of Mr Martin Jon Green as a director (2 pages)
10 August 2011Termination of appointment of William Kerr as a director (1 page)
10 August 2011Termination of appointment of William Kerr as a director (1 page)
10 August 2011Appointment of Mr Martin Jon Green as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a director (2 pages)
28 March 2011Termination of appointment of Jayne Milton as a director (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St. Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 73 Western Way Bury St. Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Director appointed jayne sarah milton (1 page)
1 September 2009Appointment terminated director stephen bird (1 page)
1 September 2009Appointment terminated director stephen bird (1 page)
1 September 2009Director appointed jayne sarah milton (1 page)
4 June 2009Return made up to 02/05/09; full list of members (6 pages)
4 June 2009Return made up to 02/05/09; full list of members (6 pages)
21 April 2009Director appointed stephen clive bird (3 pages)
21 April 2009Director appointed stephen clive bird (3 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Director appointed william lancelot kerr (3 pages)
21 April 2009Director appointed william lancelot kerr (3 pages)
10 March 2009Appointment terminated director richard cotton (1 page)
10 March 2009Appointment terminated director richard cotton (1 page)
10 March 2009Appointment terminated director james copeman (1 page)
10 March 2009Appointment terminated director james copeman (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Return made up to 02/05/08; full list of members (6 pages)
20 June 2008Return made up to 02/05/08; full list of members (6 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
26 October 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
2 May 2006Incorporation (18 pages)
2 May 2006Incorporation (18 pages)