PALLADIUM GROUP HOLDINGS LIMITED
LONDON FUTURES GLOBAL LIMITED GRM INTERNATIONAL GROUP LIMITED ASIAMET (NO.1) RESOURCES LIMITED

Hellopages » Greater London » Islington » EC1Y 8ND

Company number 02068575
Status Active
Incorporation Date 29 October 1986
Company Type Private Limited Company
Address 2ND FLOOR, 100 BUNHILL ROW, LONDON, EC1Y 8ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 AUD 436 GBP 100 . The most likely internet sites of PALLADIUM GROUP HOLDINGS LIMITED are www.palladiumgroupholdings.co.uk, and www.palladium-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palladium Group Holdings Limited is a Private Limited Company. The company registration number is 02068575. Palladium Group Holdings Limited has been working since 29 October 1986. The present status of the company is Active. The registered address of Palladium Group Holdings Limited is 2nd Floor 100 Bunhill Row London Ec1y 8nd. . STOCKLEY, Elizabeth Margaret is a Secretary of the company. BREDHAUER, Kim Robert is a Director of the company. PURDY, Darryn Michael is a Director of the company. SCHUR, Timothy Michael is a Director of the company. Secretary DAVIS, Robert Bernard has been resigned. Secretary DEWAR, Sarah has been resigned. Secretary GILROY, Mark Joseph has been resigned. Secretary HOWARD, Judith Anne has been resigned. Secretary MILES, Timothy Richard has been resigned. Secretary ROCKS, Michael has been resigned. Director CARRACHER, Craig has been resigned. Director COOK, William Leslie has been resigned. Director CUBBIN, Graham Allan has been resigned. Director DAVIS, Robert Bernard has been resigned. Director GILROY, Mark Joseph has been resigned. Director JOHNSTON, Michael Roy has been resigned. Director REED, Wayne Clive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOCKLEY, Elizabeth Margaret
Appointed Date: 10 March 2014

Director
BREDHAUER, Kim Robert
Appointed Date: 20 October 2003
66 years old

Director
PURDY, Darryn Michael
Appointed Date: 21 December 2009
58 years old

Director
SCHUR, Timothy Michael
Appointed Date: 10 March 2014
56 years old

Resigned Directors

Secretary
DAVIS, Robert Bernard
Resigned: 21 December 2009

Secretary
DEWAR, Sarah
Resigned: 12 March 2008
Appointed Date: 01 October 2007

Secretary
GILROY, Mark Joseph
Resigned: 07 April 2014
Appointed Date: 21 December 2009

Secretary
HOWARD, Judith Anne
Resigned: 03 February 1995

Secretary
MILES, Timothy Richard
Resigned: 30 September 2007
Appointed Date: 22 June 2004

Secretary
ROCKS, Michael
Resigned: 10 August 2011
Appointed Date: 13 March 2008

Director
CARRACHER, Craig
Resigned: 13 March 2009
Appointed Date: 02 October 2006
59 years old

Director
COOK, William Leslie
Resigned: 31 August 1998
74 years old

Director
CUBBIN, Graham Allan
Resigned: 02 October 2006
77 years old

Director
DAVIS, Robert Bernard
Resigned: 21 December 2009
76 years old

Director
GILROY, Mark Joseph
Resigned: 10 March 2014
Appointed Date: 21 December 2009
55 years old

Director
JOHNSTON, Michael Roy
Resigned: 21 December 2009
Appointed Date: 02 October 2006
64 years old

Director
REED, Wayne Clive
Resigned: 24 December 2009
Appointed Date: 20 October 2003
79 years old

PALLADIUM GROUP HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Mar 2016
Full accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • AUD 436
  • GBP 100

18 Aug 2015
Registration of charge 020685750004, created on 13 August 2015
24 Jul 2015
Company name changed futures global LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20

...
... and 121 more events
13 Feb 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jan 1987
Registered office changed on 09/01/87 from: denning house 90 chancery lane london WC2A ieu

29 Oct 1986
Incorporation
29 Oct 1986
Certificate of Incorporation
29 Oct 1986
Certificate of Incorporation

PALLADIUM GROUP HOLDINGS LIMITED Charges

13 August 2015
Charge code 0206 8575 0004
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)
Description: The charge created by this deed is a fixed first charge…
26 February 2015
Charge code 0206 8575 0003
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited
Description: Contains fixed charge…
24 February 2010
Security debenture
Delivered: 1 March 2010
Status: Satisfied on 24 February 2015
Persons entitled: Export Finance and Insurance Corporation
Description: Fixed and floating charge over the undertaking and all…
24 December 2009
Security debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited
Description: Fixed and floating charge over the undertaking and all…