Company NamePalmerston Capital Limited
DirectorsStuart Wain and Jesse Michael McCormick
Company StatusActive
Company Number08405166
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Wain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
Director NameMr Jesse Michael McCormick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican,British
StatusCurrent
Appointed04 January 2018(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA

Location

Registered Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Palmerston Capital (Cayman) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£428,033
Net Worth£16
Cash£1,942
Current Liabilities£92,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 March 2022Registered 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 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mr Jesse Michael Mccormick on 19 August 2020 (2 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 February 2018Director's details changed for Mr Stuart Wain on 19 February 2018 (2 pages)
22 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
19 January 2018Appointment of Mr Jesse Michael Mccormick as a director on 4 January 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 February 2017Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Register(s) moved to registered inspection location C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
17 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Register inspection address has been changed (1 page)
7 November 2013Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 23 Littleworth Road Esher Surrey KT10 9PD on 7 November 2013 (2 pages)
24 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
24 July 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
25 March 2013Registered office address changed from 10 Norwich Street London EC4A 1BD England on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 10 Norwich Street London EC4A 1BD England on 25 March 2013 (2 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)