Company NamePalio (No 13) Limited
DirectorsJohn Stephen Gordon and John McDonagh
Company StatusActive
Company Number07813066
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John McDonagh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(11 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameResolis Limited (Corporation)
StatusCurrent
Appointed03 April 2023(11 years, 5 months after company formation)
Appointment Duration1 year
Correspondence AddressExchange Tower, 11th Floor 19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed03 November 2011(2 weeks, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 September 2012)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2023)
RoleDirector Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameJennifer McKay
StatusResigned
Appointed29 April 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address2nd Floor Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2019(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2023)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

7.9m at £1Jlif (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£755,000
Net Worth£8,608,000
Current Liabilities£40,000

Accounts

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

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

31 January 2024Termination of appointment of Jennifer Mckay as a secretary on 29 January 2024 (1 page)
24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
23 October 2023Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
30 May 2023Appointment of Mr John Mcdonagh as a director on 30 May 2023 (2 pages)
5 May 2023Termination of appointment of Jamie Pritchard as a director on 26 April 2023 (1 page)
3 April 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page)
3 April 2023Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages)
26 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
12 March 2021Full accounts made up to 31 December 2019 (24 pages)
21 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
19 February 2020Cessation of Jlif (Gp) Limited as a person with significant control on 16 December 2019 (1 page)
19 February 2020Notification of Lagg Holdings Limited as a person with significant control on 16 December 2019 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 October 2019Full accounts made up to 31 December 2018 (23 pages)
18 July 2019Director's details changed for Mr John Stephen Gordon on 17 June 2019 (2 pages)
18 July 2019Director's details changed for Mr Jamie Pritchard on 18 July 2019 (2 pages)
29 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 29 April 2019 (2 pages)
29 April 2019Appointment of Jennifer Mckay as a secretary on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr John Stephen Gordon as a director on 29 April 2019 (2 pages)
29 April 2019Registered office address changed from 1 Kingsway London WC2B 6AN to 1 Park Row Leeds LS1 5AB on 29 April 2019 (1 page)
29 April 2019Termination of appointment of David Michael Hardy as a director on 29 April 2019 (1 page)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (22 pages)
13 April 2018Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
25 July 2017Statement of capital on 25 July 2017
  • GBP 905,001
(5 pages)
25 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2017Statement by Directors (1 page)
25 July 2017Statement by Directors (1 page)
25 July 2017Statement of capital on 25 July 2017
  • GBP 905,001
(5 pages)
25 July 2017Solvency Statement dated 11/07/17 (1 page)
25 July 2017Solvency Statement dated 11/07/17 (1 page)
25 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
6 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
6 June 2017Appointment of Mr David Michael Hardy as a director on 19 May 2017 (3 pages)
6 June 2017Termination of appointment of Andrew Gilbert Charlesworth as a director on 19 May 2017 (2 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,905,001
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,905,001
(4 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Jamie Pritchard as a director on 30 June 2015 (3 pages)
7 July 2015Termination of appointment of David Bruce Marshall as a director on 30 June 2015 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,905,001
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,905,001
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
6 October 2014Full accounts made up to 31 December 2013 (26 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,905,001
(4 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,905,001
(4 pages)
30 May 2013Full accounts made up to 31 December 2012 (12 pages)
30 May 2013Full accounts made up to 31 December 2012 (12 pages)
31 October 2012Director's details changed for Mr David Bruce Marshall on 17 October 2012 (2 pages)
31 October 2012Director's details changed for Mr David Bruce Marshall on 17 October 2012 (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
18 October 2012Appointment of Maria Lewis as a secretary (3 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
18 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB United Kingdom on 19 July 2012 (2 pages)
11 January 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages)
11 January 2012Current accounting period extended from 31 December 2011 to 31 December 2012 (3 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 7,905,001
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 7,905,001
(4 pages)
21 November 2011Appointment of David Bruce Marshall as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/2011
(4 pages)
21 November 2011Appointment of David Bruce Marshall as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/2011
(4 pages)
17 November 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
17 November 2011Appointment of Andrew Gilbert Charlesworth as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/2011
(4 pages)
17 November 2011Appointment of Mr David Bruce Marshall as a director (3 pages)
17 November 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
17 November 2011Appointment of Roger Keith Miller as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 17/11/2011
(4 pages)
17 November 2011Appointment of Andrew Gilbert Charlesworth as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 17/11/2011
(4 pages)
17 November 2011Termination of appointment of Michael Seymour as a director (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 November 2011Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages)
17 November 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
17 November 2011Appointment of Mr Andrew Gilbert Charlesworth as a director (3 pages)
17 November 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
17 November 2011Appointment of Mr David Bruce Marshall as a director (3 pages)
17 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
17 November 2011Termination of appointment of Loviting Limited as a director (2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 November 2011Appointment of Roger Keith Miller as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 17/11/2011
(4 pages)
17 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
17 November 2011Termination of appointment of Loviting Limited as a director (2 pages)
17 November 2011Termination of appointment of Michael Seymour as a director (2 pages)
17 November 2011Appointment of Roger Keith Miller as a secretary (3 pages)
17 November 2011Appointment of Roger Keith Miller as a secretary (3 pages)
17 October 2011Incorporation (27 pages)
17 October 2011Incorporation (27 pages)