Company NamePalm Protector Limited
Company StatusActive
Company Number06738372
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJens Ulrich Karlshoej
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameTom Rasmus Karlshoej
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMrs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMacfarlanes
10 Norwich Street
London
EC4A 1BD
Director NameMr Matthew Francis Gibbons
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameFrancelyn J Bethel
StatusCurrent
Appointed18 May 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Poul Ulrich Karlshoej
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Mikkel Seidelin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityDanish
StatusCurrent
Appointed07 December 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFrancis Arthur Coady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCorporate Executive/Director
Correspondence Address#2 Resolute Road
PO Box N-7776
Lyford Bay
Np
Bahamas

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£3,054
Cash£7,751
Current Liabilities£16,634

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

17 June 2009Delivered on: 25 June 2009
Persons entitled: Standard Chartered Bank

Classification: Private bank security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All credit balances now or at any time in the future or any account of the client with the bank and all debts from time to time see image for full details.
Outstanding

Filing History

8 December 2023Director's details changed for Mr Mikkel Seidelin on 29 November 2023 (2 pages)
8 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
8 December 2023Director's details changed for Mr Poul Ulrich Karlshoej on 2 November 2023 (2 pages)
28 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 April 2023Termination of appointment of Jens Ulrich Karlshoej as a director on 23 April 2023 (1 page)
29 November 2022Director's details changed for Mr Poul Ulrich Karlshoej on 18 November 2022 (2 pages)
29 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
23 November 2022Director's details changed for Mr Mikkel Seidelin on 18 November 2022 (2 pages)
11 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
9 January 2019Appointment of Mr Poul Ulrich Karlshoej as a director on 7 December 2018 (2 pages)
9 January 2019Appointment of Mr Mikkel Seidelin as a director on 7 December 2018 (2 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 November 2018Director's details changed for Jens Ulrich Karlshoej on 5 November 2018 (2 pages)
5 November 2018Director's details changed for Tom Rasmus Karlshoej on 5 November 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Director's details changed for Tom Rasmus Karlshoej on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Tom Rasmus Karlshoej on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Jens Ulrich Karlshoej on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Jens Ulrich Karlshoej on 1 November 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
18 November 2015Annual return made up to 31 October 2015 no member list (5 pages)
4 September 2015Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Francis Arthur Coady as a director on 31 July 2015 (1 page)
19 August 2015Resolutions
  • RES13 ‐ Maximum number of directors increased 12/03/2015
(1 page)
11 August 2015Appointment of Francelyn J Bethel as a secretary on 18 May 2015 (3 pages)
11 August 2015Appointment of Francelyn J Bethel as a secretary on 18 May 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 May 2015Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages)
11 May 2015Appointment of Mr Matthew Francis Gibbons as a director on 12 March 2015 (2 pages)
14 November 2014Annual return made up to 31 October 2014 no member list (5 pages)
14 November 2014Annual return made up to 31 October 2014 no member list (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
12 November 2013Annual return made up to 31 October 2013 no member list (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
14 November 2012Annual return made up to 31 October 2012 no member list (5 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
18 November 2011Annual return made up to 31 October 2011 no member list (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
4 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Incorporation (25 pages)
31 October 2008Incorporation (25 pages)