Advanced company searchLink opens in new window

PALANTIR UK LIMITED

Company number 04612415

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AD01 Registered office address changed from Tower 42 Leaf a 34th Floor Old Broad Street London EC2N 1HQ England to 25 Old Broad Street Leaf a, 34th Floor ( Fao Quorum Software) 25 Old Broad Street London EC2N 1HQ on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 33 Cannon Street 5th Floor, Watling House London EC4M 5SB to Tower 42 Leaf a 34th Floor Old Broad Street London EC2N 1HQ on 17 January 2024
19 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
13 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Sep 2021 TM01 Termination of appointment of Salvador Clave Marcet as a director on 31 August 2021
01 Sep 2021 AP01 Appointment of Mr Francesc Batlle Perales as a director on 31 August 2021
10 Jun 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 AP01 Appointment of Mr George Claiborne Myers as a director on 15 February 2021
18 Feb 2021 TM01 Termination of appointment of Wayne Douglas Sim as a director on 15 February 2021
15 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
23 Jul 2020 AA Full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
05 Oct 2018 RP04TM02 Second filing for the termination of Henry Ronald Hawkins as a secretary
05 Oct 2018 RP04TM01 Second filing for the termination of Bryan Gordon Dyck as a director
05 Oct 2018 RP04TM01 Second filing for the termination of Henry Ronald Hawkins as a director
05 Oct 2018 RP04TM01 Second filing for the termination of Allister Dean Macpherson as a director
04 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP01 Appointment of Mr Salvador Clave Marcet as a director on 13 July 2018
28 Aug 2018 AP01 Appointment of Mr Wayne Douglas Sim as a director on 13 July 2018
28 Aug 2018 TM01 Termination of appointment of Allister Dean Macpherson as a director on 3 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 05/10/2018