Background WavePink WaveYellow Wave

PALACE GATE CAPITAL ADVISORY SERVICES LIMITED (10661252)

PALACE GATE CAPITAL ADVISORY SERVICES LIMITED (10661252) is an active UK company. incorporated on 9 March 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PALACE GATE CAPITAL ADVISORY SERVICES LIMITED has been registered for 9 years. Current directors include DUPUIS, Gerald Jean.

Company Number
10661252
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Flat 1 9 Palace Gate, London, W8 5LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUPUIS, Gerald Jean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE GATE CAPITAL ADVISORY SERVICES LIMITED

PALACE GATE CAPITAL ADVISORY SERVICES LIMITED is an active company incorporated on 9 March 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PALACE GATE CAPITAL ADVISORY SERVICES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10661252

LTD Company

Age

9 Years

Incorporated 9 March 2017

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 31 December 2025 (3 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

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

Flat 1 9 Palace Gate London, W8 5LS,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUPUIS, Gerald Jean

Active
9 Palace Gate, LondonW8 5LS
Born September 1974
Director
Appointed 02 Nov 2020

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 09 Mar 2017
Resigned 18 Nov 2020

DUPUIS, Gerald Jean

Resigned
9 Palace Gate, LondonW8 5LS
Born September 1974
Director
Appointed 15 Sept 2017
Resigned 16 Sept 2017

SHECHTER, Ofer

Resigned
9 Palace Gate, LondonW8 5LS
Born February 1978
Director
Appointed 09 Mar 2017
Resigned 02 Nov 2020

Persons with significant control

5

2 Active
3 Ceased

Yary Meas

Active
9 Palace Gate, LondonW8 5LS
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2025

Mr Gerald Jean Dupuis

Active
9 Palace Gate, LondonW8 5LS
Born September 1974

Nature of Control

Significant influence or control
Notified 02 Nov 2020

Mr Ofer Shechter

Ceased
9 Palace Gate, LondonW8 5LS
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 02 Nov 2020

Mr Gerald Jean Dupuis

Ceased
9 Palace Gate, LondonW8 5LS
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 15 Sept 2017

Mr Ofer Shechter

Ceased
9 Palace Gate, LondonW8 5LS
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Incorporation Company
9 March 2017
NEWINCIncorporation