Background WavePink WaveYellow Wave

PALLADIO OVERSEAS HOLDING LIMITED (11724148)

PALLADIO OVERSEAS HOLDING LIMITED (11724148) is an active UK company. incorporated on 12 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PALLADIO OVERSEAS HOLDING LIMITED has been registered for 7 years. Current directors include ABAD, Enrique, ATTWOOLL, Margaret, CABANIS, Cécile Marie.

Company Number
11724148
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Wogan House, London, W1W 7NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABAD, Enrique, ATTWOOLL, Margaret, CABANIS, Cécile Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLADIO OVERSEAS HOLDING LIMITED

PALLADIO OVERSEAS HOLDING LIMITED is an active company incorporated on 12 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PALLADIO OVERSEAS HOLDING LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11724148

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

Wogan House 99 Great Portland Street London, W1W 7NY,

Previous Addresses

4B Victoria House Bloomsbury Square London WC1B 4DA England
From: 7 October 2021To: 11 December 2024
Shackleton House 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP England
From: 26 May 2020To: 7 October 2021
100 New Bridge Street London EC4V 6JA United Kingdom
From: 12 December 2018To: 26 May 2020
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 12 Dec 2018

ABAD, Enrique

Active
99 Great Portland Street, LondonW1W 7NY
Born December 1966
Director
Appointed 12 Dec 2022

ATTWOOLL, Margaret

Active
6th Floor, Uk House, LondonW1D 1AB
Born July 1961
Director
Appointed 31 Jan 2019

CABANIS, Cécile Marie

Active
99 Great Portland Street, LondonW1W 7NY
Born December 1971
Director
Appointed 31 Jan 2025

GUIONY, Jean-Jacques

Resigned
22 Avenue Montaigne, 75008 Paris
Born December 1961
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2025

HENRIOT, Loic Pierre Marie

Resigned
180 Oxford Street, LondonW1D 1AB
Born October 1978
Director
Appointed 12 Dec 2018
Resigned 30 Jul 2019

ROUGET, Thomas Guy

Resigned
180 Oxford Street, LondonW1D 1AB
Born September 1981
Director
Appointed 30 Jul 2019
Resigned 12 Dec 2022

Persons with significant control

1

Avenue Montaigne, 75008 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Resolution
7 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Incorporation Company
12 December 2018
NEWINCIncorporation