Company NamePalladium Impact Capital Limited
Company StatusActive
Company Number08177779
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Previous NamesSBI Capital Advisory UK Limited and Enclude Capital Advisory UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJonkheer Steven Marius Van Weede
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed11 February 2015(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleBanker
Country of ResidenceNetherlands
Correspondence AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Charles James Middleton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMr Steven Marius Van Weede
StatusCurrent
Appointed01 March 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
Director NameMs Bernadette Mary Howlett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed09 February 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDevelopment Professional
Country of ResidenceAustralia
Correspondence AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr JosÉ Maria Ortiz
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed09 February 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDevelopment Professional
Country of ResidenceEngland
Correspondence AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Ian Keith Callaghan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameStephen McConnell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address896 Coles Pond Road
Donville
Vt 05828
United States
Director NameArif Rizvi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1200 18th Street Nw Suite 700
Washington
Dc 20036
United States
Director NameMs Laurie Jean Spengler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ
Secretary NameArif Rizvi
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1200 18th Street Nw Suite 700
Washington
Dc20036
United States
Director NameMr Kim Robert Bredhauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2023)
RoleDevelopment Professional
Country of ResidenceUnited Arab Emirates
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ

Contact

Websiteencludesolutions.com/
Email address[email protected]

Location

Registered AddressHylo 16th Floor, Hylo
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

102 at $100Enclude Capital Advisory Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,923
Cash£118,587
Current Liabilities£304,918

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

1 December 2020Accounts for a small company made up to 30 June 2020 (8 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
20 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
(3 pages)
16 December 2019Termination of appointment of Laurie Jean Spengler as a director on 5 December 2019 (1 page)
2 September 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
14 August 2019Director's details changed for Ms Laurie Jean Spengler on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Jonkheer Steven Marius Van Weede on 14 August 2019 (2 pages)
13 August 2019Cessation of Palladium International Limited as a person with significant control on 9 August 2019 (1 page)
13 August 2019Director's details changed for Ms Laurie Jean Spengler on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Jonkheer Steven Marius Van Weede on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Charles James Middleton on 12 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 August 2019Notification of Palladium Group Holdings Limited as a person with significant control on 9 August 2019 (2 pages)
17 June 2019Appointment of Mr Kim Robert Bredhauer as a director on 17 June 2019 (2 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 May 2019Withdrawal of a person with significant control statement on 30 May 2019 (2 pages)
30 May 2019Notification of Palladium International Limited as a person with significant control on 20 September 2018 (2 pages)
11 March 2019Appointment of Mr Steven Marius Van Weede as a secretary on 1 March 2019 (2 pages)
11 March 2019Termination of appointment of Arif Rizvi as a director on 1 March 2019 (1 page)
11 March 2019Termination of appointment of Arif Rizvi as a secretary on 1 March 2019 (1 page)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
14 August 2017Director's details changed for Arif Rizvi on 10 August 2017 (2 pages)
14 August 2017Secretary's details changed for Arif Rizvi on 10 August 2017 (1 page)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Director's details changed for Ms Laurie Jean Spengler on 10 August 2017 (2 pages)
14 August 2017Secretary's details changed for Arif Rizvi on 10 August 2017 (1 page)
14 August 2017Director's details changed for Ms Laurie Jean Spengler on 10 August 2017 (2 pages)
14 August 2017Director's details changed for Arif Rizvi on 10 August 2017 (2 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • USD 850,000
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 7 March 2017
  • USD 850,000
(3 pages)
22 November 2016Termination of appointment of Stephen Mcconnell as a director on 11 November 2016 (2 pages)
22 November 2016Appointment of Mr Charles James Middleton as a director on 11 November 2016 (3 pages)
22 November 2016Appointment of Mr Charles James Middleton as a director on 11 November 2016 (3 pages)
22 November 2016Termination of appointment of Stephen Mcconnell as a director on 11 November 2016 (2 pages)
7 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • USD 800,000
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • USD 800,000
(3 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • USD 410,200
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • USD 410,200
(3 pages)
15 June 2016Full accounts made up to 31 December 2015 (6 pages)
15 June 2016Full accounts made up to 31 December 2015 (6 pages)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • USD 310,200
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • USD 310,200
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • USD 310,200
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • USD 310,200
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • USD 10,200
(7 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • USD 10,200
(7 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 April 2015Appointment of Jonkheer Steven Marius Van Weede as a director on 11 February 2015 (3 pages)
30 April 2015Appointment of Jonkheer Steven Marius Van Weede as a director on 11 February 2015 (3 pages)
23 April 2015Termination of appointment of Ian Keith Callaghan as a director on 31 October 2014 (1 page)
23 April 2015Termination of appointment of Ian Keith Callaghan as a director on 31 October 2014 (1 page)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • USD 10,200
(7 pages)
11 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • USD 10,200
(7 pages)
30 June 2014 (6 pages)
30 June 2014 (6 pages)
25 September 2013Company name changed sbi capital advisory uk LIMITED\certificate issued on 25/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
25 September 2013Company name changed sbi capital advisory uk LIMITED\certificate issued on 25/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-24
(3 pages)
20 August 2013Director's details changed for Laurie Spengler on 13 August 2013 (2 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (7 pages)
20 August 2013Director's details changed for Laurie Spengler on 13 August 2013 (2 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 10,200
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 10,200
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • USD 10,200
(3 pages)
6 August 2013Director's details changed for Arif Rizui on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Arif Rizui on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Arif Rizui on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Arif Rizui on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Arif Rizui on 5 August 2013 (1 page)
5 August 2013Secretary's details changed for Arif Rizui on 5 August 2013 (1 page)
17 June 2013Accounts made up to 31 December 2012 (5 pages)
17 June 2013Accounts made up to 31 December 2012 (5 pages)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)