Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALANTIR UK LIMITED
Company Information for

PALANTIR UK LIMITED

25 OLD BROAD STREET LEAF A, 34TH FLOOR ( FAO QUORUM SOFTWARE), 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
04612415
Private Limited Company
Active

Company Overview

About Palantir Uk Ltd
PALANTIR UK LIMITED was founded on 2002-12-09 and has its registered office in London. The organisation's status is listed as "Active". Palantir Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PALANTIR UK LIMITED
 
Legal Registered Office
25 OLD BROAD STREET LEAF A, 34TH FLOOR ( FAO QUORUM SOFTWARE)
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in EC4M
 
Filing Information
Company Number 04612415
Company ID Number 04612415
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB805484526  
Last Datalog update: 2024-03-06 19:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALANTIR UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALANTIR UK LIMITED

Current Directors
Officer Role Date Appointed
SALVADOR CLAVE MARCET
Director 2018-07-13
WAYNE DOUGLAS SIM
Director 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY RONALD HAWKINS
Company Secretary 2012-05-31 2018-07-16
HENRY RONALD HAWKINS
Director 2002-12-10 2018-07-16
BRYAN GORDON DYCK
Director 2014-10-01 2018-07-03
ALLISTER DEAN MACPHERSON
Director 2009-10-05 2018-07-03
THE COMPANY BOOKS LTD
Company Secretary 2004-08-20 2012-05-31
JASON AMBROSE
Director 2005-04-21 2010-03-01
PEMEX SERVICES LIMITED
Nominated Secretary 2002-12-09 2004-09-08
AMERSHAM SERVICES LIMITED
Nominated Director 2002-12-09 2002-12-10
PEMEX SERVICES LIMITED
Nominated Director 2002-12-09 2002-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SALVADOR CLAVE MARCET
2021-09-01AP01DIRECTOR APPOINTED MR FRANCESC BATLLE PERALES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18AP01DIRECTOR APPOINTED MR GEORGE CLAIBORNE MYERS
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DOUGLAS SIM
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-10-05RP04TM02Second filing of company secretary termination Henry Ronald Hawkins
2018-10-05RP04TM01Second filing for the termination of Allister Dean Macpherson
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28AP01DIRECTOR APPOINTED MR WAYNE DOUGLAS SIM
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GORDON DYCK
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-16TM02Termination of appointment of Henry Ronald Hawkins on 2018-07-16
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RONALD HAWKINS
2018-06-29CH01Director's details changed for Mr Allister Dean Macpherson on 2018-06-29
2018-03-26PSC08Notification of a person with significant control statement
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 150000
2015-12-16AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-19AR0109/12/14 FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MR BRYAN GORDON DYCK
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 56 BUCKINGHAM GATE LONDON SW1E 6AE
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-12AR0109/12/13 FULL LIST
2013-08-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0109/12/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-01AP03SECRETARY APPOINTED MR HENRY RONALD HAWKINS
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY THE COMPANY BOOKS LTD
2011-12-16AR0109/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HAWKINS / 23/05/2011
2011-01-12AR0109/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON AMBROSE
2010-02-26AR0109/12/09 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HAWKINS / 09/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON AMBROSE / 09/12/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE COMPANY BOOKS LTD / 09/12/2009
2009-11-16AP01DIRECTOR APPOINTED MR ALLISTER DEAN MACPHERSON
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-06-19288cSECRETARY'S CHANGE OF PARTICULARS / THE COMPANY BOOKS LTD / 23/10/2008
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM STUDIO 302 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ
2009-01-12RES04GBP NC 1000/150000 23/12/2008
2009-01-12123NC INC ALREADY ADJUSTED 23/12/08
2009-01-12RES13AUTHORISED TO ALLOT 23/12/2008
2009-01-1288(2)AD 23/12/08 GBP SI 149998@1=149998 GBP IC 2/150000
2008-12-22363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY HAWKINS / 15/02/2007
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY HAWKINS / 15/02/2007
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-10363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 583 FULHAM RAOD LONDON SW6 5UA
2005-05-16288aNEW DIRECTOR APPOINTED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: MULBERRY HOUSE 583 FULHAM ROAD LONDON SW6 5UA
2005-02-02363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
2004-09-10288bSECRETARY RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-01-07363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to PALANTIR UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALANTIR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,846,297

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALANTIR UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150,000
Cash Bank In Hand 2012-01-01 £ 171,356
Current Assets 2012-01-01 £ 918,742
Debtors 2012-01-01 £ 747,386
Fixed Assets 2012-01-01 £ 137,096
Shareholder Funds 2012-01-01 £ 790,459
Tangible Fixed Assets 2012-01-01 £ 136,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALANTIR UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALANTIR UK LIMITED
Trademarks
We have not found any records of PALANTIR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALANTIR UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PALANTIR UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PALANTIR UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALANTIR UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALANTIR UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1