Background WavePink WaveYellow Wave

PALMER YEN FINANCE (06761491)

PALMER YEN FINANCE (06761491) is an active UK company. incorporated on 28 November 2008. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PALMER YEN FINANCE has been registered for 17 years. Current directors include BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
06761491
Status
active
Type
private-unlimited
Incorporated
28 November 2008
Age
17 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMER YEN FINANCE

PALMER YEN FINANCE is an active company incorporated on 28 November 2008 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PALMER YEN FINANCE was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06761491

PRIVATE-UNLIMITED Company

Age

17 Years

Incorporated 28 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 10 December 2009To: 13 December 2011
73 Western Way Bury St Edmunds Suffolk IP33 3TB
From: 28 November 2008To: 10 December 2009
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Joined
May 17
Director Left
May 17
Director Left
Sept 19
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 02 Mar 2011

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 28 Nov 2008

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

MILTON, Jayne Sarah

Resigned
Guildford Road, AshGU12 6BE
Secretary
Appointed 28 Nov 2008
Resigned 02 Mar 2011

ACI SECRETARIES LIMITED

Resigned
27 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 28 Nov 2008
Resigned 27 May 2009

COPEMAN, James Robert

Resigned
2 Paddenswick Road, LondonW6 0UB
Born August 1966
Director
Appointed 28 Nov 2008
Resigned 30 Jun 2010

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 28 Nov 2008
Resigned 04 Feb 2011

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Feb 2011
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

KING, John Anthony

Resigned
Deacons Way, HitchinSG5 2UF
Born February 1951
Director
Appointed 28 Nov 2008
Resigned 27 May 2009

RIGAMONTI, Andrea Emilio

Resigned
Heron Square, RichmondTW9 1EN
Born January 1968
Director
Appointed 01 Dec 2021
Resigned 19 Dec 2024

VAN DER SCHAFF, Ismaa'Eel

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1986
Director
Appointed 17 Jan 2025
Resigned 21 Oct 2025

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

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

Filing History

75

Accounts With Accounts Type Full
16 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
27 December 2024
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Resolution
21 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Resolution
9 December 2009
RESOLUTIONSResolutions
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
21 April 2009
288bResignation of Director or Secretary
Incorporation Company
28 November 2008
NEWINCIncorporation