Background WavePink WaveYellow Wave

PALMERAIE DES CYGNES UK LIMITED (06032179)

PALMERAIE DES CYGNES UK LIMITED (06032179) is an active UK company. incorporated on 18 December 2006. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALMERAIE DES CYGNES UK LIMITED has been registered for 19 years. Current directors include HEILBRONN, Cassandra Lee.

Company Number
06032179
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
C/O S&W Partners Llp Old Library Chambers, Salisbury, SP1 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEILBRONN, Cassandra Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMERAIE DES CYGNES UK LIMITED

PALMERAIE DES CYGNES UK LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALMERAIE DES CYGNES UK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06032179

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

GLYMPTON BSA LIMITED
From: 29 March 2007To: 31 May 2022
ALNERY NO. 2666 LIMITED
From: 18 December 2006To: 29 March 2007
Contact
Address

C/O S&W Partners Llp Old Library Chambers 21 Chipper Lane Salisbury, SP1 1BG,

Previous Addresses

C/O Smith & Williamson Old Library Chambers Chipper Lane Salisbury Wiltshire SP1 1BG England
From: 12 April 2022To: 4 August 2025
The Estate Office Glympton Woodstock Oxfordshire OX20 1AH
From: 18 December 2006To: 12 April 2022
Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HEILBRONN, Cassandra Lee

Active
Old Library Chambers, SalisburySP1 1BG
Secretary
Appointed 17 May 2022

HEILBRONN, Cassandra Lee

Active
Old Library Chambers, SalisburySP1 1BG
Born October 1984
Director
Appointed 17 May 2022

COOPER, Martin Raymond, Mr.

Resigned
1 Cheddar Close, NailseaBS48 4YA
Secretary
Appointed 28 Mar 2007
Resigned 05 Feb 2019

HARDS, David Anthony

Resigned
Old Library Chambers, SalisburySP1 1BG
Secretary
Appointed 05 Feb 2019
Resigned 17 May 2022

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 18 Dec 2006
Resigned 28 Mar 2007

BENCHIBA-SAVENIUS, Najat

Resigned
The Estate Office, WoodstockOX20 1AH
Born March 1974
Director
Appointed 10 Jun 2020
Resigned 14 Sept 2020

BROWNE, Peter Dominick, Lt. Col.

Resigned
The Estate Office, WoodstockOX20 1AH
Born January 1949
Director
Appointed 28 Mar 2007
Resigned 26 Aug 2020

COOPER, Martin Raymond, Mr.

Resigned
1 Cheddar Close, NailseaBS48 4YA
Born June 1957
Director
Appointed 28 Mar 2007
Resigned 28 Feb 2019

HARDS, David Anthony

Resigned
Old Library Chambers, SalisburySP1 1BG
Born December 1965
Director
Appointed 14 Sept 2020
Resigned 17 May 2022

HEARD, William John

Resigned
The Estate Office, WoodstockOX20 1AH
Born September 1952
Director
Appointed 01 Mar 2019
Resigned 27 Mar 2019

MILLS, Robert Hurst Greenaway

Resigned
Old Library Chambers, SalisburySP1 1BG
Born January 1962
Director
Appointed 14 Sept 2020
Resigned 17 May 2022

MONKS, Ian Mighell

Resigned
High Street, NewmarketCB8 0SF
Born October 1960
Director
Appointed 01 Apr 2019
Resigned 14 Sept 2020

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Dec 2006
Resigned 28 Mar 2007

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 18 Dec 2006
Resigned 28 Mar 2007

Persons with significant control

1

Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud

Active
8c King's Parade, CambridgeCB2 1SJ
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Memorandum Articles
20 October 2022
MAMA
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
5 July 2007
88(2)R88(2)R
Memorandum Articles
30 April 2007
MEM/ARTSMEM/ARTS
Legacy
30 April 2007
123Notice of Increase in Nominal Capital
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
225Change of Accounting Reference Date
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2006
NEWINCIncorporation