Company NamePalomar Capital Management Llp
Company StatusActive
Company NumberOC366560
CategoryLimited Liability Partnership
Incorporation Date15 July 2011(12 years, 2 months ago)

Directors

LLP Designated Member NameMr Abdul Khader Mohamed Ismail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moorgate
London
Greater London
EC2R 6DA
LLP Designated Member NameMr Chaiyakorn Yingsaeree
Date of BirthOctober 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed13 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorgate
London
Greater London
EC2R 6DA
LLP Designated Member NamePatrick Boyle
Date of BirthJanuary 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Horseshoe Court 11 Brewhouse Yard
London
EC1 4JU
LLP Designated Member NameMrs Jesse Wren McDougall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Kent
TN15 6AR
LLP Designated Member NamePalomar Capital Limited (Corporation)
StatusResigned
Appointed15 July 2011(same day as company formation)
Correspondence AddressKings Lodge London Road
West Kingsdown
Kent
TN15 6AR

Contact

Websitepalomarfund.com
Telephone020 77136085
Telephone regionLondon

Location

Registered Address4 Moorgate
London
Greater London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£31,875
Cash£140,444
Current Liabilities£122,604

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 July 2023 (2 months, 1 week ago)
Next Return Due29 July 2024 (10 months, 1 week from now)

Filing History

4 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
29 October 2019Registered office address changed from 5 Frederick's Place London EC2R 8JQ England to 4 Moorgate London Greater London EC2R 6DA on 29 October 2019 (1 page)
29 October 2019Member's details changed for Mr Chaiyakorn Yingsaeree on 29 July 2019 (2 pages)
29 October 2019Member's details changed for Mr Abdul Khader Mohamed Ismail on 29 July 2019 (2 pages)
29 October 2019Change of details for Mr Chaiyakorn Yingsaeree as a person with significant control on 29 July 2019 (2 pages)
26 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
9 August 2018Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 5 Frederick's Place London EC2R 8JQ on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Patrick Boyle as a member on 13 June 2018 (1 page)
8 August 2018Cessation of Jesse Wren Mcdougall as a person with significant control on 13 June 2018 (1 page)
8 August 2018Termination of appointment of Jesse Wren Mcdougall as a member on 13 June 2018 (1 page)
8 August 2018Cessation of Patrick Boyle as a person with significant control on 13 June 2018 (1 page)
27 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
13 June 2018Appointment of Mr Abdul Khader Mohamed Ismail as a member on 13 June 2018 (2 pages)
13 June 2018Appointment of Mr Chaiyakorn Yingsaeree as a member on 13 June 2018 (2 pages)
13 June 2018Notification of Chaiyakorn Yingsaeree as a person with significant control on 13 June 2018 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 July 2015Member's details changed for Ms. Jesse Wren Mcdougall on 1 April 2015 (2 pages)
23 July 2015Member's details changed for Patrick Boyle on 1 April 2015 (2 pages)
23 July 2015Member's details changed for Patrick Boyle on 1 April 2015 (2 pages)
23 July 2015Annual return made up to 15 July 2015 (3 pages)
23 July 2015Member's details changed for Patrick Boyle on 1 April 2015 (2 pages)
23 July 2015Annual return made up to 15 July 2015 (3 pages)
23 July 2015Member's details changed for Ms. Jesse Wren Mcdougall on 1 April 2015 (2 pages)
23 July 2015Member's details changed for Ms. Jesse Wren Mcdougall on 1 April 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Termination of appointment of Palomar Capital Limited as a member on 1 April 2014 (1 page)
26 September 2014Member's details changed for Patrick Boyle on 1 April 2014 (2 pages)
26 September 2014Member's details changed for Patrick Boyle on 1 April 2014 (2 pages)
26 September 2014Termination of appointment of Palomar Capital Limited as a member on 1 April 2014 (1 page)
26 September 2014Termination of appointment of Palomar Capital Limited as a member on 1 April 2014 (1 page)
26 September 2014Member's details changed for Patrick Boyle on 1 April 2014 (2 pages)
13 August 2014Annual return made up to 15 July 2014 (3 pages)
13 August 2014Annual return made up to 15 July 2014 (3 pages)
16 April 2014Member's details changed for Ms. Jesse Wren Mcdougall on 24 March 2014 (2 pages)
16 April 2014Member's details changed for Ms. Jesse Wren Mcdougall on 24 March 2014 (2 pages)
15 April 2014Member's details changed for Patrick Boyle on 24 March 2014 (2 pages)
15 April 2014Member's details changed for Patrick Boyle on 24 March 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 August 2013Annual return made up to 15 July 2013 (4 pages)
22 August 2013Annual return made up to 15 July 2013 (4 pages)
20 August 2012Annual return made up to 15 July 2012 (4 pages)
20 August 2012Annual return made up to 15 July 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Appointment of Patrick Boyle as a member (3 pages)
1 March 2012Appointment of Patrick Boyle as a member (3 pages)
11 November 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
11 November 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
15 July 2011Incorporation of a limited liability partnership (10 pages)
15 July 2011Incorporation of a limited liability partnership (10 pages)