Company NamePaladin Specialty Limited
DirectorsRobert Peter Cottingham and Peter David Barry Dalton
Company StatusActive
Company Number12849288
CategoryPrivate Limited Company
Incorporation Date1 September 2020(3 years, 6 months ago)

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
Appointed01 September 2020(same day as company formation)
RoleInsurance Broker
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
Appointed01 November 2020(2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Malcolm Charles Cullum
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(1 year, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 August 2022)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

19 October 2021Delivered on: 19 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Na.
Outstanding

Filing History

23 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
18 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 August 2023Satisfaction of charge 128492880001 in full (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
12 August 2022Termination of appointment of Samantha Jane Hovey as a director on 9 August 2022 (1 page)
29 July 2022Appointment of Miss Samantha Jane Hovey as a director on 29 July 2022 (2 pages)
22 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
22 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
22 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
11 July 2022Termination of appointment of Malcolm Charles Cullum as a director on 16 June 2022 (1 page)
4 April 2022Change of details for Cbc Uk Limited as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Registered office address changed from 8-11 Crescent London EC3N 2LY England to Mansell Court 69 Mansell Street London E1 8AN on 2 March 2022 (1 page)
6 November 2021Memorandum and Articles of Association (40 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2021Registration of charge 128492880001, created on 19 October 2021 (10 pages)
11 October 2021Statement of capital following an allotment of shares on 2 November 2020
  • GBP 8,105
(3 pages)
11 October 2021Appointment of Mr Malcolm Charles Cullum as a director on 1 November 2020 (2 pages)
11 October 2021Appointment of Mr Peter David Barry Dalton as a director on 1 November 2020 (2 pages)
11 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
7 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 October 2021Memorandum and Articles of Association (40 pages)
5 November 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
1 September 2020Incorporation
Statement of capital on 2020-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)