Company NamePaladin Prime Limited
Company StatusActive
Company Number10839242
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NameBell Risk Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Peter Cottingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Tom Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Mark Burden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Peter David Barry Dalton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Lee David Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(6 years, 8 months after company formation)
Appointment Duration1 month
RoleDeputy Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Warren Downey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(6 years, 8 months after company formation)
Appointment Duration1 month
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Joseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2024(6 years, 8 months after company formation)
Appointment Duration1 month
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address1 America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(5 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 09 August 2022)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN

Location

Registered AddressMansell Court
69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

10 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)