Palio (no 12) Limited LONDON


Palio (no 12) started in year 2011 as Private Limited Company with registration number 07813064. The Palio (no 12) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 3rd Floor, South Building, 200. Postal code: EC1A 4HD.

The company has 2 directors, namely John G., Kashif R.. Of them, Kashif R. has been with the company the longest, being appointed on 1 May 2019 and John G. has been with the company for the least time - from 25 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palio (no 12) Limited Address / Contact

Office Address 3rd Floor, South Building, 200
Office Address2 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07813064
Date of Incorporation Mon, 17th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

John G.

Position: Director

Appointed: 25 April 2023

Kashif R.

Position: Director

Appointed: 01 May 2019

David H.

Position: Director

Appointed: 19 May 2017

Resigned: 01 May 2019

Philip N.

Position: Secretary

Appointed: 04 September 2015

Resigned: 18 January 2019

Jamie P.

Position: Director

Appointed: 30 June 2015

Resigned: 25 April 2023

Maria L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 04 September 2015

Roger M.

Position: Secretary

Appointed: 03 November 2011

Resigned: 27 September 2012

Andrew C.

Position: Director

Appointed: 03 November 2011

Resigned: 19 May 2017

David M.

Position: Director

Appointed: 03 November 2011

Resigned: 30 June 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 17 October 2011

Resigned: 03 November 2011

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 17 October 2011

Resigned: 03 November 2011

Loviting Limited

Position: Corporate Director

Appointed: 17 October 2011

Resigned: 03 November 2011

Michael S.

Position: Director

Appointed: 17 October 2011

Resigned: 03 November 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Fenton Holdco Limited from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Lagg Holdings Limited that put Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Jlif (Gp) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", 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.

Fenton Holdco Limited

10-11 Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 September 2019
Nature of control: significiant influence or control

Lagg Holdings Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 September 2019
Nature of control: 25-50% shares

Jlif (Gp) Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 7314907
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director appointment termination date: April 25, 2023
filed on: 18th, May 2023
Free Download (1 page)

Company search