PALLADIUM UNDERWRITING LIMITED
BROMSGROVE PALLADIUM INSURANCE MARKETING SERVICES LIMITED CIRCLECONE LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DX

Company number 03850773
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address PALLADIUM HOUSE, 10F BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Jerome Paul Booth as a director on 8 March 2017; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PALLADIUM UNDERWRITING LIMITED are www.palladiumunderwriting.co.uk, and www.palladium-underwriting.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and twelve months. Palladium Underwriting Limited is a Private Limited Company. The company registration number is 03850773. Palladium Underwriting Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Palladium Underwriting Limited is Palladium House 10f Buntsford Park Road Bromsgrove Worcestershire B60 3dx. The company`s financial liabilities are £83.03k. It is £58.13k against last year. And the total assets are £452.22k, which is £-129.62k against last year. CLARE, John Robert is a Director of the company. MAHONY, Kathleen is a Director of the company. Secretary HOUGHTON, Ronald John has been resigned. Secretary PRATT, David Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOOTH, Jerome Paul, Dr has been resigned. Director COLYER, Patricia Joyce has been resigned. Director EASTWOOD, John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOUGHTON, Julia Mary has been resigned. Director PHILLIPS, Michael Sean has been resigned. Director RICHARDS, Jeremy Charles has been resigned. The company operates in "Non-life insurance".


palladium underwriting Key Finiance

LIABILITIES £83.03k
+233%
CASH n/a
TOTAL ASSETS £452.22k
-23%
All Financial Figures

Current Directors

Director
CLARE, John Robert
Appointed Date: 01 October 2014
73 years old

Director
MAHONY, Kathleen
Appointed Date: 01 October 2015
49 years old

Resigned Directors

Secretary
HOUGHTON, Ronald John
Resigned: 14 September 2005
Appointed Date: 07 October 1999

Secretary
PRATT, David Alan
Resigned: 31 October 2011
Appointed Date: 14 September 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 October 1999
Appointed Date: 30 September 1999

Director
BOOTH, Jerome Paul, Dr
Resigned: 08 March 2017
Appointed Date: 01 October 2014
62 years old

Director
COLYER, Patricia Joyce
Resigned: 01 October 2014
Appointed Date: 08 January 2008
79 years old

Director
EASTWOOD, John
Resigned: 01 October 2014
Appointed Date: 08 January 2008
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 30 September 1999

Director
HOUGHTON, Julia Mary
Resigned: 05 November 2015
Appointed Date: 07 October 1999
74 years old

Director
PHILLIPS, Michael Sean
Resigned: 02 August 2012
Appointed Date: 08 January 2008
80 years old

Director
RICHARDS, Jeremy Charles
Resigned: 01 October 2014
Appointed Date: 08 January 2008
75 years old

Persons With Significant Control

Mr John Robert Clare
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jerome Paul Booth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALLADIUM UNDERWRITING LIMITED Events

08 Mar 2017
Termination of appointment of Jerome Paul Booth as a director on 8 March 2017
02 Nov 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 17,500

13 Nov 2015
Director's details changed for Dr Jerome Paul Booth on 1 January 2015
...
... and 80 more events
11 Oct 1999
Nc inc already adjusted 07/10/99
11 Oct 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Oct 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Oct 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1999
Incorporation

PALLADIUM UNDERWRITING LIMITED Charges

15 February 2000
Debenture
Delivered: 19 February 2000
Status: Satisfied on 17 September 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…