About

Registered Number: 04612415
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 33 Cannon Street, 5th Floor, Watling House, London, EC4M 5SB

 

Founded in 2002, Palantir Uk Ltd has its registered office in London, it's status is listed as "Active". The current directors of this organisation are listed as Marcet, Salvador Clave, Sim, Wayne Douglas, Hawkins, Henry Ronald, Ambrose, Jason, Macpherson, Allister Dean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCET, Salvador Clave 13 July 2018 - 1
SIM, Wayne Douglas 13 July 2018 - 1
AMBROSE, Jason 21 April 2005 01 March 2010 1
MACPHERSON, Allister Dean 05 October 2009 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Henry Ronald 31 May 2012 13 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 December 2018
RP04TM02 - N/A 05 October 2018
RP04TM01 - N/A 05 October 2018
RP04TM01 - N/A 05 October 2018
RP04TM01 - N/A 05 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
MR04 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
PSC08 - N/A 26 March 2018
PSC09 - N/A 23 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 11 November 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 14 October 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
287 - Change in situation or address of Registered Office 09 May 2009
RESOLUTIONS - N/A 12 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
123 - Notice of increase in nominal capital 12 January 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 10 January 2007
363s - Annual Return 02 December 2005
AA - Annual Accounts 07 November 2005
287 - Change in situation or address of Registered Office 15 September 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 14 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 21 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.