Company NamePalladian Portfolio Management Limited
Company StatusDissolved
Company Number07082304
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameQuadrant Funds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Ronan Vincent Kearney
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Contact

Websitewww.caeruscapitalgroup.com
Telephone01793 733800
Telephone regionSwindon

Location

Registered AddressTrident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
3 November 2016Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Keith Arthur Carby on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Keith Arthur Carby on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 May 2016Solvency Statement dated 31/03/16 (1 page)
23 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2016Statement by Directors (1 page)
23 May 2016Statement of capital on 23 May 2016
  • GBP 10.8108
(4 pages)
23 May 2016Statement by Directors (1 page)
23 May 2016Statement of capital on 23 May 2016
  • GBP 10.8108
(4 pages)
23 May 2016Solvency Statement dated 31/03/16 (1 page)
23 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10.8108
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10.8108
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10.8108
(3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10.8108
(3 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10.8108
(3 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10.8108
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 April 2013Termination of appointment of Ronan Kearney as a director (2 pages)
12 April 2013Termination of appointment of Ronan Kearney as a director (2 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
9 October 2012Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (2 pages)
9 October 2012Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 10.81
(4 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 10.81
(4 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
11 June 2012Memorandum and Articles of Association (15 pages)
11 June 2012Statement of capital on 11 June 2012
  • GBP 11.76
(4 pages)
11 June 2012Statement of capital on 11 June 2012
  • GBP 11.76
(4 pages)
11 June 2012Statement by directors (2 pages)
11 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 08/06/2012
(14 pages)
11 June 2012Solvency statement dated 08/06/12 (2 pages)
11 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled 08/06/2012
(14 pages)
11 June 2012Solvency statement dated 08/06/12 (2 pages)
11 June 2012Statement by directors (2 pages)
11 June 2012Memorandum and Articles of Association (15 pages)
21 May 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 May 2012 (1 page)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
7 December 2011Register inspection address has been changed (1 page)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
7 December 2011Register(s) moved to registered inspection location (1 page)
7 December 2011Register(s) moved to registered inspection location (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 9 August 2011 (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 21.7600
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 21.7600
(4 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 21.7600
(4 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
29 November 2010Appointment of Keith Arthur Carby as a director (3 pages)
29 November 2010Appointment of Keith Arthur Carby as a director (3 pages)
25 November 2010Director's details changed for Ronan Vincent Kearney on 22 November 2010 (3 pages)
25 November 2010Director's details changed for Ronan Vincent Kearney on 22 November 2010 (3 pages)
19 November 2010Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG United Kingdom on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG United Kingdom on 19 November 2010 (2 pages)
26 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
26 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
29 July 2010Company name changed quadrant funds LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Company name changed quadrant funds LIMITED\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(2 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-24
(2 pages)
8 July 2010Change of name notice (2 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)