Palladium Uk Limited LONDON


Founded in 2000, Palladium Uk, classified under reg no. 03923388 is an active company. Currently registered at Turnberry House 2nd Floor EC1Y 8ND, London the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 27th April 2006 Palladium Uk Limited is no longer carrying the name Balanced Scorecard Collaborative.

At the moment there are 2 directors in the the firm, namely Sinead M. and Gareth M.. In addition one secretary - Elizabeth S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palladium Uk Limited Address / Contact

Office Address Turnberry House 2nd Floor
Office Address2 100 Bunhill Row
Town London
Post code EC1Y 8ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923388
Date of Incorporation Mon, 7th Feb 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Sinead M.

Position: Director

Appointed: 02 July 2020

Gareth M.

Position: Director

Appointed: 02 August 2018

Elizabeth S.

Position: Secretary

Appointed: 29 June 2016

Paulo S.

Position: Director

Appointed: 22 May 2017

Resigned: 02 July 2020

Jose O.

Position: Director

Appointed: 15 April 2017

Resigned: 22 May 2017

Sinead M.

Position: Director

Appointed: 29 June 2016

Resigned: 15 April 2017

Scott B.

Position: Secretary

Appointed: 30 November 2014

Resigned: 30 June 2016

Jorge H.

Position: Director

Appointed: 07 December 2012

Resigned: 02 August 2018

Christopher M.

Position: Director

Appointed: 30 November 2008

Resigned: 05 December 2012

Kevin M.

Position: Director

Appointed: 21 August 2006

Resigned: 30 November 2008

David K.

Position: Director

Appointed: 02 May 2005

Resigned: 21 August 2006

Kevin B.

Position: Secretary

Appointed: 19 October 2004

Resigned: 30 November 2014

Ronan P.

Position: Secretary

Appointed: 01 November 2001

Resigned: 03 September 2004

David N.

Position: Director

Appointed: 12 April 2000

Resigned: 31 January 2013

William J.

Position: Director

Appointed: 12 April 2000

Resigned: 02 May 2005

Sme Secretaries Limited

Position: Secretary

Appointed: 12 April 2000

Resigned: 01 November 2001

Julia B.

Position: Director

Appointed: 07 February 2000

Resigned: 12 April 2000

Michelle H.

Position: Secretary

Appointed: 07 February 2000

Resigned: 12 April 2000

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Palladium International Limited from London, England. This PSC is classified as "a private company, limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Global Infrastructure Solutions Inc that entered Newport Beach, United States as the 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.

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 And Wales
Place registered Companies House
Registration number 02394229
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Global Infrastructure Solutions Inc

Suite 940 660 Newport Center Drive, Newport Beach, California, PO Box 92660, United States

Legal authority Delaware, United States Of Ameria
Legal form Corporation
Notified on 31 May 2022
Ceased on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Balanced Scorecard Collaborative April 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small company accounts made up to 30th June 2022
filed on: 12th, July 2023
Free Download (17 pages)

Company search

Advertisements