London
EC1A 4HJ
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Astridge Farm Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LA |
Director Name | Mr Adrian Thomas Newland Palmer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Clare Juliette Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Andrews Close Thames Ditton Surrey KT7 0AF |
Director Name | Ms Moira Margaret Lavery |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Ms Christina Margaret McComb |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Mrs Maria Calle-Barrado |
---|---|
Status | Resigned |
Appointed | 31 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 40 George Street London W1U 7DW |
Director Name | Mr Anders Kronborg |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2015) |
Role | Chief Operating Officer |
Country of Residence | Sweden |
Correspondence Address | 40 George Street London W1U 7DW |
Director Name | Mr Franco Danesi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | palmerlegaltech.com |
---|---|
Telephone | 020 70155370 |
Telephone region | London |
Registered Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
15k at £0.01 | G3 Good Governance Group LTD 72.00% Ordinary A |
---|---|
1k at £0.01 | Martin Carey 5.00% Ordinary C |
1k at £0.01 | Phillip Beckett 5.00% Ordinary C |
3.7k at £0.01 | Adrian Palmer 18.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,224,641 |
Gross Profit | £3,782,545 |
Net Worth | £1,894,701 |
Cash | £606,737 |
Current Liabilities | £1,172,246 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2009 | Delivered on: 31 January 2009 Persons entitled: Shanghai Land (City) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,575 see image for full details. Outstanding |
---|---|
31 August 2006 | Delivered on: 5 September 2006 Satisfied on: 11 May 2012 Persons entitled: Cppf Jersey Nominee 2 (A) LTD and Cppf Jersey Nominee 2 (B) LTD Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the bank account to be opened pursuant to the security deposit deed to hold an initial £8,225 and the amount outstanding from time to time. See the mortgage charge document for full details. Fully Satisfied |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
8 April 2020 | Amended accounts for a small company made up to 31 December 2017 (11 pages) |
8 April 2020 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
8 April 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 April 2020 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
11 March 2020 | Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
23 August 2019 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages) |
14 January 2019 | Termination of appointment of Adrian Thomas Newland Palmer as a director on 14 January 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
24 July 2018 | Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages) |
10 May 2018 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
10 May 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 January 2017 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 August 2016 | Director's details changed for Mr. Andrew Macdonald on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr. Andrew Macdonald on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr. Andrew Macdonald on 1 July 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 July 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr. Andrew Macdonald on 1 July 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 July 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 June 2016 (2 pages) |
10 February 2016 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
10 February 2016 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
10 February 2016 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
10 February 2016 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
9 February 2016 | Registered office address changed from 20 King Street London EC2V 8EG to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 20 King Street London EC2V 8EG to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2016 (2 pages) |
24 December 2015 | Appointment of Mr. Andrew Macdonald as a director on 23 November 2015 (2 pages) |
24 December 2015 | Appointment of Mr. Andrew Macdonald as a director on 23 November 2015 (2 pages) |
23 December 2015 | Termination of appointment of Franco Danesi as a director on 25 November 2015 (1 page) |
23 December 2015 | Termination of appointment of Franco Danesi as a director on 25 November 2015 (1 page) |
30 October 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
30 October 2015 | Purchase of own shares. (3 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
30 October 2015 | Resolutions
|
30 October 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
30 October 2015 | Purchase of own shares. (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
24 August 2015 | Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages) |
24 August 2015 | Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
7 August 2014 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
7 August 2014 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages) |
31 July 2014 | Termination of appointment of Maria Calle-Barrado as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Maria Calle-Barrado as a secretary on 31 July 2014 (1 page) |
16 April 2014 | Termination of appointment of Moira Lavery as a director (1 page) |
16 April 2014 | Appointment of Mr Anders Kronborg as a director (2 pages) |
16 April 2014 | Termination of appointment of Moira Lavery as a director (1 page) |
16 April 2014 | Appointment of Mr Anders Kronborg as a director (2 pages) |
3 February 2014 | Termination of appointment of Christina Mccomb as a director (1 page) |
3 February 2014 | Termination of appointment of Christina Mccomb as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
14 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages) |
14 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages) |
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed palmer data technologies LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Company name changed palmer data technologies LIMITED\certificate issued on 03/08/12
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders
|
12 July 2012 | Appointment of Mrs Maria Calle-Barrado as a secretary (2 pages) |
12 July 2012 | Appointment of Mrs Maria Calle-Barrado as a secretary (2 pages) |
28 June 2012 | Termination of appointment of Bernard Palmer as a director (1 page) |
28 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
28 June 2012 | Appointment of Ms Christina Margaret Mccomb as a director (2 pages) |
28 June 2012 | Appointment of Ms Christina Margaret Mccomb as a director (2 pages) |
28 June 2012 | Appointment of Ms Moira Margaret Lavery as a director (2 pages) |
28 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
28 June 2012 | Termination of appointment of Bernard Palmer as a director (1 page) |
28 June 2012 | Appointment of Ms Moira Margaret Lavery as a director (2 pages) |
28 June 2012 | Termination of appointment of Clare Palmer as a secretary (1 page) |
28 June 2012 | Termination of appointment of Clare Palmer as a secretary (1 page) |
25 June 2012 | Consolidation and sub-division of shares on 31 May 2012 (5 pages) |
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
25 June 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
25 June 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Consolidation and sub-division of shares on 31 May 2012 (5 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
26 March 2009 | Ad 16/03/09\gbp si 25@1=25\gbp ic 150/175\ (2 pages) |
26 March 2009 | Ad 16/03/09\gbp si 25@1=25\gbp ic 150/175\ (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from, 9 canbury business park, elm crescent, kingston upon thames, surrey, KT2 6HJ (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from, 9 canbury business park, elm crescent, kingston upon thames, surrey, KT2 6HJ (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
21 January 2007 | Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 January 2007 | Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 6 st andrews close, thames ditton, surrey KT7 0AF (1 page) |
27 October 2006 | Nc inc already adjusted 10/10/06 (1 page) |
27 October 2006 | Nc inc already adjusted 10/10/06 (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 6 st andrews close, thames ditton, surrey KT7 0AF (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
8 September 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
8 September 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Incorporation (10 pages) |
11 July 2006 | Incorporation (10 pages) |