Suite 404
Denver
Co
80202
Director Name | Samuel McLafferty |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | President/Ceo - Palisade Corp |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Robert Heffernan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Director Name | Mr Craig Albrecht |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2022) |
Role | Managing Director (Private Equity) |
Country of Residence | United States |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Director Name | Mr Spencer Kupferman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2022) |
Role | Director/Advisor/Consultant (Tech) |
Country of Residence | United States |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Director Name | Mr Philip Sandy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2022) |
Role | Director/Advisor/Consultant (Tech) |
Country of Residence | United States |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Director Name | Mr Joseph Wetzel |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2022) |
Role | Vice President (Private Equity) |
Country of Residence | United States |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Secretary Name | Mr Craig Albrecht |
---|---|
Status | Resigned |
Appointed | 15 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2022) |
Role | Company Director |
Correspondence Address | Palisade Company Llc 130 East Seneca Street Suite Ithaca New York 14850 |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Website | www.palisade.com |
---|---|
Email address | [email protected] |
Telephone | 01895 425050 |
Telephone region | Uxbridge |
Registered Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Palisade Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878,055 |
Cash | £2,186,188 |
Current Liabilities | £2,773,165 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
31 August 2022 | Delivered on: 6 September 2022 Persons entitled: Golub Capital Llc Classification: A registered charge Particulars: All accounts and related rights (for further details please refer to the instrument). Outstanding |
---|
4 January 2024 | Change of details for Lumivero Uk Limited as a person with significant control on 2 January 2024 (2 pages) |
---|---|
2 January 2024 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 (1 page) |
15 December 2023 | Director's details changed for Mr Gareth Morrison on 12 August 2022 (2 pages) |
15 December 2023 | Director's details changed for Mr Gareth Morrison on 12 August 2022 (2 pages) |
3 August 2023 | Director's details changed for Mr Gareth Morrison on 3 August 2023 (2 pages) |
3 August 2023 | Director's details changed for Mr Gareth Morrison on 3 August 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
22 May 2023 | Cessation of Qsr International Llc as a person with significant control on 31 December 2022 (1 page) |
22 May 2023 | Cessation of Quant Topco, L.P. as a person with significant control on 31 December 2022 (1 page) |
22 May 2023 | Change of details for Palisade Company, Llc as a person with significant control on 12 July 2022 (2 pages) |
22 May 2023 | Notification of Lumivero Uk Limited as a person with significant control on 31 December 2022 (2 pages) |
7 February 2023 | Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 7 February 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 September 2022 | Registration of charge 051738140001, created on 31 August 2022 (45 pages) |
31 August 2022 | Notification of Palisade Company, Llc as a person with significant control on 12 July 2022 (2 pages) |
31 August 2022 | Notification of Quant Topco, L.P. as a person with significant control on 12 July 2022 (2 pages) |
19 August 2022 | Cessation of James Alan Cooper as a person with significant control on 12 July 2022 (1 page) |
18 August 2022 | Appointment of Mr Gareth Morrison as a director on 12 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Robert Heffernan as a director on 12 July 2022 (1 page) |
17 August 2022 | Termination of appointment of Spencer Kupferman as a director on 12 July 2022 (1 page) |
17 August 2022 | Termination of appointment of Philip Sandy as a director on 12 August 2022 (1 page) |
17 August 2022 | Termination of appointment of Joseph Wetzel as a director on 12 July 2022 (1 page) |
17 August 2022 | Termination of appointment of Craig Albrecht as a director on 12 July 2022 (1 page) |
17 August 2022 | Termination of appointment of Craig Albrecht as a secretary on 12 July 2022 (1 page) |
17 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 August 2021 | Second filing of Confirmation Statement dated 7 July 2019 (3 pages) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
2 February 2021 | Director's details changed for Mr Craig Albrecht on 26 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Spencer Kupferman on 26 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Joseph Wetzel on 26 January 2021 (2 pages) |
2 February 2021 | Director's details changed for Robert Heffernan on 26 January 2021 (2 pages) |
2 February 2021 | Secretary's details changed for Mr Craig Albrecht on 26 January 2021 (1 page) |
2 February 2021 | Director's details changed for Mr Philip Sandy on 26 January 2021 (2 pages) |
27 January 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 27 January 2021 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 December 2018 (11 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates
|
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
5 December 2018 | Resolutions
|
29 November 2018 | Notification of James Alan Cooper as a person with significant control on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Joseph Wetzel as a director on 15 November 2018 (2 pages) |
29 November 2018 | Cessation of Vera Mclafferty as a person with significant control on 15 November 2018 (1 page) |
29 November 2018 | Appointment of Mr Craig Albrecht as a secretary on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Philip Sandy as a director on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Craig Albrecht as a director on 15 November 2018 (2 pages) |
29 November 2018 | Appointment of Mr Spencer Kupferman as a director on 15 November 2018 (2 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 September 2018 | Cessation of Samuel Mclafferty as a person with significant control on 4 December 2017 (1 page) |
11 September 2018 | Notification of Vera Mclafferty as a person with significant control on 4 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of Samuel Mclafferty as a director on 4 December 2017 (1 page) |
21 February 2018 | Appointment of Robert Heffernan as a director on 4 December 2017 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
2 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / samuel mclafferty / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / samuel mclafferty / 18/08/2009 (1 page) |
27 March 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
27 March 2009 | Appointment terminated secretary bloomsbury registrars LIMITED (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / samuel mclafferty / 01/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / samuel mclafferty / 01/08/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
28 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
28 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 July 2004 | Incorporation (30 pages) |
7 July 2004 | Incorporation (30 pages) |