Palladium Enterprises Limited (registration number 09423681) is a private limited company created on 2015-02-05 originating in United Kingdom. The firm can be found at 2Nd Floor, 100 Bunhill Row, London EC1Y 8ND. Palladium Enterprises Limited operates SIC: 77400 - "leasing of intellectual property and similar products, except copyright works".

Company details

Name Palladium Enterprises Limited
Number 09423681
Date of Incorporation: Thursday 5th February 2015
End of financial year: 30 June
Address: 2nd Floor, 100 Bunhill Row, London, EC1Y 8ND
SIC code: 77400 - Leasing of intellectual property and similar products, except copyright works

When it comes to the 3 directors that can be found in the above-mentioned company, we can name: Gareth M. (in the company from 13 November 2020), Christopher H. (appointment date: 18 October 2017), Sinead M. (appointed on 25 February 2016). 1 secretary is there as well: Elizabeth S. (appointed on 05 February 2015). The official register indexes 2 persons of significant control, namely: Palladium International Limited can be found at Bunhill Row, EC1Y 8ND London. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Global Infrastructure Solutions Inc can be found at 660 Newport Center Drive, Newport Beach, Calfornia. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Palladium International Limited
6 April 2016
Address 100 Bunhill Row, London, EC1Y 8ND, England
Legal authority England & Wales
Legal form Private Company, Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02394229
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Global Infrastructure Solutions Inc
31 May 2022 - 14 December 2023
Address Suite 940 660 Newport Center Drive, Newport Beach, Calfornia, PO Box 92660, United States
Legal authority Delaware, United States Of Ameria
Legal form Corporation
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 2024-03-19
filed on: 19th, March 2024 | address
Free Download (1 page)