Company NamePalisade Europe UK Ltd
DirectorGareth Morrison
Company StatusActive
Company Number05173814
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Gareth Morrison
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1331 17th Street
Suite 404
Denver
Co
80202
Director NameSamuel McLafferty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RolePresident/Ceo - Palisade Corp
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameRobert Heffernan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Director NameMr Craig Albrecht
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2022)
RoleManaging Director (Private Equity)
Country of ResidenceUnited States
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Director NameMr Spencer Kupferman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2022)
RoleDirector/Advisor/Consultant (Tech)
Country of ResidenceUnited States
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Director NameMr Philip Sandy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2022)
RoleDirector/Advisor/Consultant (Tech)
Country of ResidenceUnited States
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Director NameMr Joseph Wetzel
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2022)
RoleVice President (Private Equity)
Country of ResidenceUnited States
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Secretary NameMr Craig Albrecht
StatusResigned
Appointed15 November 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2022)
RoleCompany Director
Correspondence AddressPalisade Company Llc 130 East Seneca Street Suite
Ithaca
New York
14850
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.palisade.com
Email address[email protected]
Telephone01895 425050
Telephone regionUxbridge

Location

Registered AddressBirchin Court 5th Floor
19-25 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Palisade Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£878,055
Cash£2,186,188
Current Liabilities£2,773,165

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

31 August 2022Delivered 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

Filing History

4 January 2024Change of details for Lumivero Uk Limited as a person with significant control on 2 January 2024 (2 pages)
2 January 2024Registered 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 2023Director's details changed for Mr Gareth Morrison on 12 August 2022 (2 pages)
15 December 2023Director's details changed for Mr Gareth Morrison on 12 August 2022 (2 pages)
3 August 2023Director's details changed for Mr Gareth Morrison on 3 August 2023 (2 pages)
3 August 2023Director's details changed for Mr Gareth Morrison on 3 August 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
22 May 2023Cessation of Qsr International Llc as a person with significant control on 31 December 2022 (1 page)
22 May 2023Cessation of Quant Topco, L.P. as a person with significant control on 31 December 2022 (1 page)
22 May 2023Change of details for Palisade Company, Llc as a person with significant control on 12 July 2022 (2 pages)
22 May 2023Notification of Lumivero Uk Limited as a person with significant control on 31 December 2022 (2 pages)
7 February 2023Registered 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 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 September 2022Registration of charge 051738140001, created on 31 August 2022 (45 pages)
31 August 2022Notification of Palisade Company, Llc as a person with significant control on 12 July 2022 (2 pages)
31 August 2022Notification of Quant Topco, L.P. as a person with significant control on 12 July 2022 (2 pages)
19 August 2022Cessation of James Alan Cooper as a person with significant control on 12 July 2022 (1 page)
18 August 2022Appointment of Mr Gareth Morrison as a director on 12 August 2022 (2 pages)
17 August 2022Termination of appointment of Robert Heffernan as a director on 12 July 2022 (1 page)
17 August 2022Termination of appointment of Spencer Kupferman as a director on 12 July 2022 (1 page)
17 August 2022Termination of appointment of Philip Sandy as a director on 12 August 2022 (1 page)
17 August 2022Termination of appointment of Joseph Wetzel as a director on 12 July 2022 (1 page)
17 August 2022Termination of appointment of Craig Albrecht as a director on 12 July 2022 (1 page)
17 August 2022Termination of appointment of Craig Albrecht as a secretary on 12 July 2022 (1 page)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 August 2021Second filing of Confirmation Statement dated 7 July 2019 (3 pages)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
2 February 2021Director's details changed for Mr Craig Albrecht on 26 January 2021 (2 pages)
2 February 2021Director's details changed for Mr Spencer Kupferman on 26 January 2021 (2 pages)
2 February 2021Director's details changed for Mr Joseph Wetzel on 26 January 2021 (2 pages)
2 February 2021Director's details changed for Robert Heffernan on 26 January 2021 (2 pages)
2 February 2021Secretary's details changed for Mr Craig Albrecht on 26 January 2021 (1 page)
2 February 2021Director's details changed for Mr Philip Sandy on 26 January 2021 (2 pages)
27 January 2021Registered 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 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 December 2018 (11 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2021
(4 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 November 2018Notification of James Alan Cooper as a person with significant control on 15 November 2018 (2 pages)
29 November 2018Appointment of Mr Joseph Wetzel as a director on 15 November 2018 (2 pages)
29 November 2018Cessation of Vera Mclafferty as a person with significant control on 15 November 2018 (1 page)
29 November 2018Appointment of Mr Craig Albrecht as a secretary on 15 November 2018 (2 pages)
29 November 2018Appointment of Mr Philip Sandy as a director on 15 November 2018 (2 pages)
29 November 2018Appointment of Mr Craig Albrecht as a director on 15 November 2018 (2 pages)
29 November 2018Appointment of Mr Spencer Kupferman as a director on 15 November 2018 (2 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 September 2018Cessation of Samuel Mclafferty as a person with significant control on 4 December 2017 (1 page)
11 September 2018Notification of Vera Mclafferty as a person with significant control on 4 December 2017 (2 pages)
11 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 September 2018Termination of appointment of Samuel Mclafferty as a director on 4 December 2017 (1 page)
21 February 2018Appointment of Robert Heffernan as a director on 4 December 2017 (2 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 July 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
19 August 2010Full accounts made up to 31 December 2009 (13 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Samuel Mclafferty on 1 July 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
19 August 2009Director's change of particulars / samuel mclafferty / 18/08/2009 (1 page)
19 August 2009Director's change of particulars / samuel mclafferty / 18/08/2009 (1 page)
27 March 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
27 March 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Return made up to 07/07/08; full list of members (3 pages)
8 August 2008Return made up to 07/07/08; full list of members (3 pages)
4 August 2008Director's change of particulars / samuel mclafferty / 01/08/2008 (1 page)
4 August 2008Director's change of particulars / samuel mclafferty / 01/08/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Return made up to 07/07/07; full list of members (2 pages)
31 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 November 2006Full accounts made up to 31 December 2005 (12 pages)
30 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006Return made up to 07/07/06; full list of members (6 pages)
10 August 2006Return made up to 07/07/06; full list of members (6 pages)
2 August 2005Return made up to 07/07/05; full list of members (6 pages)
2 August 2005Return made up to 07/07/05; full list of members (6 pages)
28 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
28 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2004Incorporation (30 pages)
7 July 2004Incorporation (30 pages)