105-109 Strand
London
WC2R 0AA
Director Name | Mr Jesse Michael McCormick |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 04 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
Registered Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Palmerston Capital (Cayman) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £428,033 |
Net Worth | £16 |
Cash | £1,942 |
Current Liabilities | £92,455 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
20 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 March 2022 | Registered office address changed from Somerset House New Wing London WC2R 1LA to 8th Floor Savoystrand 105-109 Strand London WC2R 0AA on 25 March 2022 (1 page) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Mr Jesse Michael Mccormick on 19 August 2020 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 February 2018 | Director's details changed for Mr Stuart Wain on 19 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
19 January 2018 | Appointment of Mr Jesse Michael Mccormick as a director on 4 January 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 February 2017 | Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
7 November 2013 | Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages) |
24 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
24 July 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
25 March 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 25 March 2013 (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|