Company NamePalladium Enterprises Limited
Company StatusActive
Company Number09423681
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Secretary NameMs Elizabeth Margaret Stockley
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Barn, Court Barn Church Lane
Tickenham
Somerset
BS21 6SD
Director NameMs Sinead Mary Magill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2016(1 year after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Turnberry House 100 Bunhill Row
London
EC1Y 8ND
Director NameMr Christopher Leslie Hirst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Gareth Rhys Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Charles Rowland Duff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Bunhill Row
London
EC1Y 8ND
Director NameMr Darryn Michael Purdy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceAustralia
Correspondence Address2nd Floor 100 Bunhill Row
London
EC1Y 8ND
Director NameMr Kim Robert Bredhauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceDubai
Correspondence Address2nd Floor 100 Bunhill Row
London
EC1Y 8ND
Secretary NameMr David Peter Anthony Campbell
StatusResigned
Appointed13 November 2020(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 September 2021)
RoleCompany Director
Correspondence Address2nd Floor 100 Bunhill Row
London
EC1Y 8ND

Contact

Websitegrminternational.com

Location

Registered Address16th Floor, Hylo, 105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

22 September 2017Delivered on: 29 September 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)

Classification: A registered charge
Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument.
Outstanding
26 February 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank Australia Limited

Classification: A registered charge
Outstanding

Filing History

19 March 2024Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 19 March 2024 (1 page)
18 March 2024Registered office address changed from 2nd Floor 100 Bunhill Row London EC1Y 8nd United Kingdom to 16th Floor, Hylo Bunhill Row London EC1Y 8LZ on 18 March 2024 (1 page)
9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
8 February 2024Change of details for Palladium International Limited as a person with significant control on 8 February 2024 (2 pages)
14 December 2023Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page)
5 July 2023Accounts for a small company made up to 30 June 2022 (19 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
25 January 2023Director's details changed for Mrs Sinead Mary Magill on 23 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages)
10 January 2023Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages)
3 November 2022Accounts for a small company made up to 30 June 2021 (21 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
16 September 2021Termination of appointment of David Peter Anthony Campbell as a secretary on 15 September 2021 (1 page)
14 May 2021Accounts for a small company made up to 30 June 2020 (19 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 November 2020Appointment of Mr David Peter Anthony Campbell as a secretary on 13 November 2020 (2 pages)
15 November 2020Appointment of Mr Gareth Rhys Morris as a director on 13 November 2020 (2 pages)
15 November 2020Termination of appointment of Kim Robert Bredhauer as a director on 3 November 2020 (1 page)
9 July 2020Accounts for a small company made up to 30 June 2019 (19 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 May 2019Accounts for a small company made up to 30 June 2018 (21 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 June 2018Director's details changed for Mr Christopher Leslie Hirst on 18 June 2018 (2 pages)
14 June 2018Accounts for a small company made up to 30 June 2017 (20 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page)
27 October 2017Appointment of Mr Christopher Leslie Hirst as a director on 18 October 2017 (2 pages)
27 October 2017Appointment of Mr Christopher Leslie Hirst as a director on 18 October 2017 (2 pages)
27 October 2017Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page)
10 October 2017Satisfaction of charge 094236810001 in full (1 page)
10 October 2017Satisfaction of charge 094236810001 in full (1 page)
10 October 2017Satisfaction of charge 094236810002 in full (1 page)
10 October 2017Satisfaction of charge 094236810002 in full (1 page)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 September 2017Registration of charge 094236810003, created on 22 September 2017 (151 pages)
29 September 2017Registration of charge 094236810003, created on 22 September 2017 (151 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
31 January 2017Full accounts made up to 30 June 2016 (18 pages)
31 January 2017Full accounts made up to 30 June 2016 (18 pages)
18 March 2016Appointment of Sinead Mary Magill as a director on 25 February 2016 (3 pages)
18 March 2016Appointment of Sinead Mary Magill as a director on 25 February 2016 (3 pages)
10 March 2016Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page)
10 March 2016Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(6 pages)
18 August 2015Registration of charge 094236810002, created on 13 August 2015 (48 pages)
18 August 2015Registration of charge 094236810002, created on 13 August 2015 (48 pages)
18 March 2015Registration of charge 094236810001, created on 26 February 2015 (46 pages)
18 March 2015Registration of charge 094236810001, created on 26 February 2015 (46 pages)
6 March 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
6 March 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(34 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(34 pages)