Palladium Impact Capital Limited COLCHESTER


Palladium Impact Capital started in year 2012 as Private Limited Company with registration number 08177779. The Palladium Impact Capital company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Colchester at 3 North Hill. Postal code: CO1 1DZ. Since Fri, 20th Mar 2020 Palladium Impact Capital Limited is no longer carrying the name Enclude Capital Advisory Uk.

At present there are 4 directors in the the firm, namely José O., Bernadette H. and Charles M. and others. In addition one secretary - Steven V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Arif R. who worked with the the firm until 1 March 2019.

Palladium Impact Capital Limited Address / Contact

Office Address 3 North Hill
Town Colchester
Post code CO1 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08177779
Date of Incorporation Mon, 13th Aug 2012
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

José O.

Position: Director

Appointed: 09 February 2023

Bernadette H.

Position: Director

Appointed: 09 February 2023

Steven V.

Position: Secretary

Appointed: 01 March 2019

Charles M.

Position: Director

Appointed: 11 November 2016

Jonkheer V.

Position: Director

Appointed: 11 February 2015

Kim B.

Position: Director

Appointed: 17 June 2019

Resigned: 17 March 2023

Arif R.

Position: Director

Appointed: 13 August 2012

Resigned: 01 March 2019

Arif R.

Position: Secretary

Appointed: 13 August 2012

Resigned: 01 March 2019

Ian C.

Position: Director

Appointed: 13 August 2012

Resigned: 31 October 2014

Stephen M.

Position: Director

Appointed: 13 August 2012

Resigned: 11 November 2016

Laurie S.

Position: Director

Appointed: 13 August 2012

Resigned: 05 December 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Palladium Group Holdings Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Global Infrastructure Solutions Inc that entered Newport Beach, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kim B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Palladium Group Holdings Limited

100 Bunhill Row, London, EC1Y 8ND, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02068575
Notified on 14 October 2022
Nature of control: 75,01-100% shares

Global Infrastructure Solutions Inc

Legal authority Delaware, United States Of Ameria
Legal form Corporation
Notified on 31 May 2022
Ceased on 10 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kim B.

Notified on 1 April 2022
Ceased on 12 September 2022
Nature of control: 25-50% shares

Palladium Group Holdings Limited

100 Bunhill Row, London, EC1Y 8ND, England

Legal authority Companies Act 2006
Legal form Private Company, Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02068575
Notified on 9 August 2019
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palladium International Limited

100 Bunhill Row, London, EC1Y 8ND, England

Legal authority Companies Act 2006
Legal form Private Company, Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02394229
Notified on 20 September 2018
Ceased on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Enclude Capital Advisory Uk March 20, 2020
Sbi Capital Advisory Uk September 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand69 681110 568144 83913 361132 60251 00871 404
Current Assets 1 367 0551 358 7781 053 9121 236 808555 073897 470
Debtors 1 256 4871 213 9391 040 5511 104 206504 065826 066
Net Assets Liabilities341 464775 237555 184    
Other Debtors 22 565   244 408 
Property Plant Equipment 6 3174 3271 775   
Other
Accrued Liabilities Deferred Income 158 862327 837172 82952 89614 49614 212
Accumulated Depreciation Impairment Property Plant Equipment 1982 1883 6015 3765 376 
Amounts Owed By Group Undertakings 264 907319 214394 731726 985  
Amounts Owed To Group Undertakings 278 074363 158469 818769 570 143 500
Average Number Employees During Period 679811
Corporation Tax Payable 101010101 965 
Creditors194 442598 135807 921797 921913 58917 487161 565
Deferred Tax Asset Debtors 54 781102 979165 974169 060  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   537   
Disposals Property Plant Equipment   1 139   
Increase From Depreciation Charge For Year Property Plant Equipment  1 9901 9501 775  
Net Current Assets Liabilities341 464768 920550 857255 991323 219537 586735 905
Other Creditors 7 69255 34564 517 1 022 
Other Taxation Social Security Payable  37 38527 240   
Prepayments Accrued Income 1 99711 93125 05912 20614 25834 199
Property Plant Equipment Gross Cost 6 5156 5155 3765 3765 376 
Recoverable Value-added Tax  28 668  48 951110 173
Total Assets Less Current Liabilities341 464775 237555 184257 766323 219537 586735 905
Trade Creditors Trade Payables 26 47424 18641 53565 90243 853
Trade Debtors Trade Receivables 912 237751 147454 787195 95566 868596 191

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 3 North Hill Colchester Essex CO1 1DZ on Thu, 28th Mar 2024 to Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements