Company NameProven Legal Technologies Limited
Company StatusDissolved
Company Number05872797
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamePalmer Data Technologies Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Andrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2015(9 years, 4 months after company formation)
Appointment Duration7 years (closed 13 December 2022)
RoleExecutive
Country of ResidenceWashington, D.C.
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAstridge Farm Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LA
Director NameMr Adrian Thomas Newland Palmer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Secretary NameClare Juliette Palmer
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 St Andrews Close
Thames Ditton
Surrey
KT7 0AF
Director NameMs Moira Margaret Lavery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMrs Maria Calle-Barrado
StatusResigned
Appointed31 May 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address40
George Street
London
W1U 7DW
Director NameMr Anders Kronborg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2014(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2015)
RoleChief Operating Officer
Country of ResidenceSweden
Correspondence Address40 George Street
London
W1U 7DW
Director NameMr Franco Danesi
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California
94105
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2016(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 August 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitepalmerlegaltech.com
Telephone020 70155370
Telephone regionLondon

Location

Registered Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

15k at £0.01G3 Good Governance Group LTD
72.00%
Ordinary A
1k at £0.01Martin Carey
5.00%
Ordinary C
1k at £0.01Phillip Beckett
5.00%
Ordinary C
3.7k at £0.01Adrian Palmer
18.00%
Ordinary B

Financials

Year2014
Turnover£4,224,641
Gross Profit£3,782,545
Net Worth£1,894,701
Cash£606,737
Current Liabilities£1,172,246

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 January 2009Delivered 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 2006Delivered 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

Filing History

23 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 April 2020Amended accounts for a small company made up to 31 December 2017 (11 pages)
8 April 2020Amended accounts for a small company made up to 31 December 2015 (7 pages)
8 April 2020Accounts for a small company made up to 31 December 2018 (10 pages)
8 April 2020Amended accounts for a small company made up to 31 December 2016 (11 pages)
11 March 2020Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
14 January 2019Termination of appointment of Adrian Thomas Newland Palmer as a director on 14 January 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
24 July 2018Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages)
10 May 2018Amended total exemption full accounts made up to 31 December 2015 (9 pages)
10 May 2018Amended total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
6 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 August 2016Director's details changed for Mr. Andrew Macdonald on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr. Andrew Macdonald on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr. Andrew Macdonald on 1 July 2016 (2 pages)
9 August 2016Director's details changed for Mr Adrian Thomas Newland Palmer on 1 July 2016 (2 pages)
9 August 2016Director's details changed for Mr. Andrew Macdonald on 1 July 2016 (2 pages)
9 August 2016Director's details changed for Mr Adrian Thomas Newland Palmer on 1 July 2016 (2 pages)
15 June 2016Director's details changed for Mr Adrian Thomas Newland Palmer on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Adrian Thomas Newland Palmer on 1 June 2016 (2 pages)
10 February 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
10 February 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
10 February 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
10 February 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 February 2016Registered 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 2016Registered 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 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2016 (2 pages)
9 February 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2016 (2 pages)
24 December 2015Appointment of Mr. Andrew Macdonald as a director on 23 November 2015 (2 pages)
24 December 2015Appointment of Mr. Andrew Macdonald as a director on 23 November 2015 (2 pages)
23 December 2015Termination of appointment of Franco Danesi as a director on 25 November 2015 (1 page)
23 December 2015Termination of appointment of Franco Danesi as a director on 25 November 2015 (1 page)
30 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 187.00
(4 pages)
30 October 2015Purchase of own shares. (3 pages)
30 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 187.00
(4 pages)
30 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 187.00
(4 pages)
30 October 2015Purchase of own shares. (3 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 207.78
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 207.78
(4 pages)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
24 August 2015Appointment of Mr Franco Danesi as a director on 1 July 2014 (2 pages)
24 August 2015Termination of appointment of Anders Kronborg as a director on 1 January 2015 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 207.78
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 207.78
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (27 pages)
16 August 2014Full accounts made up to 31 December 2013 (27 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
7 August 2014Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (5 pages)
7 August 2014Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Adrian Thomas Newland Palmer on 1 August 2014 (2 pages)
31 July 2014Termination of appointment of Maria Calle-Barrado as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Maria Calle-Barrado as a secretary on 31 July 2014 (1 page)
16 April 2014Termination of appointment of Moira Lavery as a director (1 page)
16 April 2014Appointment of Mr Anders Kronborg as a director (2 pages)
16 April 2014Termination of appointment of Moira Lavery as a director (1 page)
16 April 2014Appointment of Mr Anders Kronborg as a director (2 pages)
3 February 2014Termination of appointment of Christina Mccomb as a director (1 page)
3 February 2014Termination of appointment of Christina Mccomb as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 207.78
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 207.78
(3 pages)
2 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 207.78
(3 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages)
14 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 July 2012 (17 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Company name changed palmer data technologies LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-06-18
(2 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Company name changed palmer data technologies LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-06-18
(2 pages)
25 July 2012Resolutions
  • RES13 ‐ Sub division 31/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2012Resolutions
  • RES13 ‐ Sub division 31/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 August 2012
(7 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 August 2012
(7 pages)
12 July 2012Appointment of Mrs Maria Calle-Barrado as a secretary (2 pages)
12 July 2012Appointment of Mrs Maria Calle-Barrado as a secretary (2 pages)
28 June 2012Termination of appointment of Bernard Palmer as a director (1 page)
28 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 June 2012Appointment of Ms Christina Margaret Mccomb as a director (2 pages)
28 June 2012Appointment of Ms Christina Margaret Mccomb as a director (2 pages)
28 June 2012Appointment of Ms Moira Margaret Lavery as a director (2 pages)
28 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 June 2012Termination of appointment of Bernard Palmer as a director (1 page)
28 June 2012Appointment of Ms Moira Margaret Lavery as a director (2 pages)
28 June 2012Termination of appointment of Clare Palmer as a secretary (1 page)
28 June 2012Termination of appointment of Clare Palmer as a secretary (1 page)
25 June 2012Consolidation and sub-division of shares on 31 May 2012 (5 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 187
(4 pages)
25 June 2012Sub-division of shares on 31 May 2012 (5 pages)
25 June 2012Sub-division of shares on 31 May 2012 (5 pages)
25 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 187
(4 pages)
25 June 2012Resolutions
  • RES13 ‐ Sub-divide 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
25 June 2012Consolidation and sub-division of shares on 31 May 2012 (5 pages)
25 June 2012Resolutions
  • RES13 ‐ Sub-divide 31/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Change of share class name or designation (2 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 11/07/09; full list of members (5 pages)
21 July 2009Return made up to 11/07/09; full list of members (5 pages)
26 March 2009Ad 16/03/09\gbp si 25@1=25\gbp ic 150/175\ (2 pages)
26 March 2009Ad 16/03/09\gbp si 25@1=25\gbp ic 150/175\ (2 pages)
20 March 2009Registered office changed on 20/03/2009 from, 9 canbury business park, elm crescent, kingston upon thames, surrey, KT2 6HJ (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from, 9 canbury business park, elm crescent, kingston upon thames, surrey, KT2 6HJ (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Return made up to 11/07/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 11/07/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
24 July 2007Return made up to 11/07/07; full list of members (3 pages)
21 January 2007Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 January 2007Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 6 st andrews close, thames ditton, surrey KT7 0AF (1 page)
27 October 2006Nc inc already adjusted 10/10/06 (1 page)
27 October 2006Nc inc already adjusted 10/10/06 (1 page)
27 October 2006Registered office changed on 27/10/06 from: 6 st andrews close, thames ditton, surrey KT7 0AF (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 September 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
11 July 2006Incorporation (10 pages)
11 July 2006Incorporation (10 pages)