Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PALADIN HOLDINGS LIMITED

MANSELL COURT, 69 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
10585116
Private Limited Company
Active

Company Overview

About Paladin Holdings Ltd
PALADIN HOLDINGS LIMITED was founded on 2017-01-26 and has its registered office in London. The organisation's status is listed as "Active". Paladin Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PALADIN HOLDINGS LIMITED
 
Legal Registered Office
MANSELL COURT
69 MANSELL STREET
LONDON
E1 8AN
 
Previous Names
PALADIN NEWCO LIMITED05/04/2017
Filing Information
Company Number 10585116
Company ID Number 10585116
Date formed 2017-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 23/02/2018
Type of accounts GROUP
Last Datalog update: 2024-04-07 02:27:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PALADIN HOLDINGS LIMITED
The following companies were found which have the same name as PALADIN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALADIN HOLDINGS, LLC 72 AUDUBON DRIVE New York OSSINING NY 10562 Active Company formed on the 2003-05-09
Paladin Holdings, LLC 252 Clayton Street 4th Floor Denver CO 80206 Good Standing Company formed on the 2010-11-01
Paladin Holdings LLC 17180 Finch Path Farmington MN 55024 Inactive - Administratively Dissolved (Tax) Company formed on the 2013-02-14
Paladin Holdings LLC 9300 Forest Point Circle Manassas VA 20110 Active Company formed on the 2015-08-25
PALADIN HOLDINGS, LLC 11207 PATRIDGE DR HOUSTON TX 77070 Active Company formed on the 2012-01-05
PALADIN HOLDINGS, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2006-01-25
PALADIN HOLDINGS L.L.C. 5578 JELSMA LAS VEGAS NV 89141 Active Company formed on the 2011-07-27
PALADIN HOLDINGS (NSW) PTY LTD NSW 2088 Active Company formed on the 2002-05-07
PALADIN HOLDINGS PTY. LTD. Active Company formed on the 1976-08-25
PALADIN HOLDINGS PTE. LTD. BATTERY ROAD Singapore 049908 Active Company formed on the 2016-01-29
Paladin Holdings Na Ltd. Delaware Unknown
PALADIN HOLDINGS INC Delaware Unknown
Paladin Holdings, LLC Delaware Unknown
Paladin Holdings Iii, L.P. Delaware Unknown
PALADIN HOLDINGS, INC. 220 S. FRANKLIN ST. TAMPA FL 33602 Inactive Company formed on the 2007-01-16
PALADIN HOLDINGS, INC. 1150 LOUISIANA AVENUE WINTER PARK FL 32789 Active Company formed on the 2016-03-07
PALADIN HOLDINGS INC. 5401 A - 50TH AVENUE TABER ALBERTA T1G 1V2 Active Company formed on the 2017-07-11
PALADIN HOLDINGS LLC Georgia Unknown
PALADIN HOLDINGS LLC California Unknown
PALADIN HOLDINGS INCORPORATED Michigan UNKNOWN

Company Officers of PALADIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN FIELD
Company Secretary 2018-05-02
ROBERT PETER COTTINGHAM
Director 2017-01-31
TALLIS ALEXIS KEMP
Director 2017-01-31
CAMILLA SARAH KENYON
Director 2018-02-19
ANDREW STANLEY WALLAS
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES PINCOMBE
Director 2017-01-31 2018-04-04
DANIEL JOHN TOPPING
Director 2017-02-17 2018-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER COTTINGHAM CBC UK LIMITED Director 2011-05-13 CURRENT 1985-12-23 Active
TALLIS ALEXIS KEMP PEGASUS KENT LTD Director 2015-10-16 CURRENT 2015-10-16 Active
TALLIS ALEXIS KEMP TAK ASSOCIATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
TALLIS ALEXIS KEMP CBC UK LIMITED Director 2014-01-06 CURRENT 1985-12-23 Active
CAMILLA SARAH KENYON CBC UK LIMITED Director 2018-02-19 CURRENT 1985-12-23 Active
CAMILLA SARAH KENYON B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CAMILLA SARAH KENYON LEBC HOLDINGS LIMITED Director 2016-03-16 CURRENT 2000-05-10 Active
CAMILLA SARAH KENYON LEBC GROUP LIMITED Director 2016-03-16 CURRENT 2000-05-16 In Administration
CAMILLA SARAH KENYON B.P.MARSH & COMPANY LIMITED Director 2011-03-01 CURRENT 1989-12-22 Active
ANDREW STANLEY WALLAS JLA PARTNERSHIP LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ANDREW STANLEY WALLAS ALCHEMY HOLDCO LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW STANLEY WALLAS ALCHEMY UNDERWRITING LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ANDREW STANLEY WALLAS PALADIN PRIME LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Director's details changed for Mr Lee David Anderson on 2024-04-25
2024-04-2422/03/24 STATEMENT OF CAPITAL GBP 9061.202
2024-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08Memorandum articles filed
2024-04-05Notification of Specialist Risk Group Limited as a person with significant control on 2024-03-22
2024-04-04CESSATION OF B P MARSH & PARTNERS PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04DIRECTOR APPOINTED MR WARREN DOWNEY
2024-04-04DIRECTOR APPOINTED MR LEE DAVID ANDERSON
2024-04-04DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART NEWMAN
2024-04-04CESSATION OF ROBERT PETER COTTINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105851160001
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105851160003
2023-09-19Cancellation of shares. Statement of capital on 2023-08-14 GBP 80,000
2023-09-19Purchase of own shares
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105851160002
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 105851160003
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-03-03TM02Termination of appointment of David Jonathan Field on 2022-03-03
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 8-11 Crescent London EC3N 2LY England
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 105851160002
2021-09-13SH06Cancellation of shares. Statement of capital on 2021-07-01 GBP 8,500
2021-09-02SH03Purchase of own shares
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-19SH06Cancellation of shares. Statement of capital on 2021-05-14 GBP 9,102.25
2021-07-19SH03Purchase of own shares
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-05-14SH02Sub-division of shares on 2021-04-15
2021-05-14RES13Resolutions passed:
  • Sub-division of shares 15/04/2021
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-22SH06Cancellation of shares. Statement of capital on 2019-10-02 GBP 9,152.25
2020-07-22SH03Purchase of own shares
2020-06-23AP01DIRECTOR APPOINTED MR PETER DAVID BARRY DALTON
2020-02-06CH01Director's details changed for Mr Jonathan Stuart Newman on 2019-12-18
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR LEE WILLIAM SILVER
2019-06-18AP01DIRECTOR APPOINTED MR JONATHAN STUART NEWMAN
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SARAH KENYON
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW COOKE
2019-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-01-08AP01DIRECTOR APPOINTED MR IAN ANDREW COOKE
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TALLIS ALEXIS KEMP
2018-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 10152.25
2018-07-11SH0129/06/18 STATEMENT OF CAPITAL GBP 10152.25
2018-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-05-11RES01ADOPT ARTICLES 11/05/18
2018-05-02CH01Director's details changed for Mr Tallis Alexis Kemp on 2017-08-31
2018-05-02AP03Appointment of Mr David Jonathan Field as company secretary on 2018-05-02
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 69 Mansell Street London E1 8AN United Kingdom
2018-04-27RP04PSC02Second filing of notification of person of significant controlB.P. Marsh & Partners Plc
2018-04-27ANNOTATIONClarification
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PINCOMBE
2018-04-17RP04SH01Second filing of capital allotment of shares GBP10,000
2018-04-17ANNOTATIONClarification
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-06SH02Sub-division of shares on 2017-06-21
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER COTTINGHAM
2018-03-21RP04PSC07Second filing of notification of cessation of person of significant controlAndrew Stanley Wallas
2018-03-21ANNOTATIONClarification
2018-03-20RP04CS01Second filing of Confirmation Statement dated 23/06/2017
2018-03-20ANNOTATIONClarification
2018-02-21AP01DIRECTOR APPOINTED MS CAMILLA SARAH KENYON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOPPING
2018-01-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B P MARSH & PARTNERS PLC
2018-01-19PSC07CESSATION OF ANDREW STANLEY WALLAS AS A PSC
2018-01-19PSC07CESSATION OF ANDREW STANLEY WALLAS AS A PSC
2018-01-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B P MARSH & PARTNERS PLC
2018-01-15AA01PREVSHO FROM 31/01/2018 TO 31/12/2017
2018-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN TOPPING / 06/12/2017
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-23SH0121/06/17 STATEMENT OF CAPITAL GBP 10000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-23SH0121/06/17 STATEMENT OF CAPITAL GBP 10000
2017-05-12AP01DIRECTOR APPOINTED DANIEL JOHN TOPPING
2017-04-05RES15CHANGE OF NAME 21/03/2017
2017-04-05CERTNMCOMPANY NAME CHANGED PALADIN NEWCO LIMITED CERTIFICATE ISSUED ON 05/04/17
2017-03-09ANNOTATIONOther
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 105851160001
2017-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TALLLIS ALEXIS KEMP / 02/02/2017
2017-02-02AP01DIRECTOR APPOINTED MR ROBERT PETER COTTINGHAM
2017-02-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES PINCOMBE
2017-02-02AP01DIRECTOR APPOINTED MR TALLLIS ALEXIS KEMP
2017-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to PALADIN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALADIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PALADIN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PALADIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALADIN HOLDINGS LIMITED
Trademarks
We have not found any records of PALADIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALADIN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as PALADIN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALADIN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALADIN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALADIN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.