Company NamePalmerston Capital Management Llp
Company StatusActive
Company NumberOC382542
CategoryLimited Liability Partnership
Incorporation Date18 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Stuart Wain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Designated Member NameMr Jesse Michael McCormick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 July 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Simon George Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Kevin Grant Christopher Chattwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameVincent Marc Martinez
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(4 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Paul Francis Casey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Christian James Malone
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Stefan Johannes Binder
Date of BirthMay 1986 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2024(11 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Andrew Robert Bourne
Date of BirthNovember 1981 (Born 42 years ago)
StatusCurrent
Appointed01 April 2024(11 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Designated Member NamePalmerston Capital Limited (Corporation)
StatusCurrent
Appointed18 February 2013(same day as company formation)
Correspondence Address8th Floor Savoystrand
105-109 Strand
London
WC2R 0AA
LLP Member NameMr Brynn Charles Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House New Wing
London
WC2R 1LA

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

Financials

Year2014
Turnover£6,934
Net Worth£506,161
Cash£391,915
Current Liabilities£14,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (22 pages)
25 March 2022Member's details changed for Palmerston Capital Limited on 25 March 2022 (1 page)
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)
25 March 2022Member's details changed for Mr Paul Francis Casey on 25 March 2022 (2 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (20 pages)
24 February 2021Member's details changed for Mr Jesse Michael Mccormick on 19 August 2020 (2 pages)
24 February 2021Member's details changed for Vincent Marc Martinez on 4 December 2020 (2 pages)
24 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 March 2020 (18 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (19 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 February 2019Member's details changed for Vincent Marc Martinez on 4 January 2019 (2 pages)
14 December 2018Full accounts made up to 31 March 2018 (17 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 January 2018Member's details changed for Jesse Michael Mccormick on 4 January 2018 (2 pages)
6 December 2017Full accounts made up to 31 March 2017 (17 pages)
6 December 2017Full accounts made up to 31 March 2017 (17 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
20 February 2017Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
20 February 2017Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
18 December 2016Full accounts made up to 31 March 2016 (17 pages)
4 March 2016Annual return made up to 18 February 2016 (7 pages)
4 March 2016Annual return made up to 18 February 2016 (7 pages)
25 February 2016Appointment of Mr Christian James Malone as a member on 1 January 2016 (2 pages)
25 February 2016Appointment of Mr Christian James Malone as a member on 1 January 2016 (2 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 February 2015Annual return made up to 18 February 2015 (6 pages)
18 February 2015Annual return made up to 18 February 2015 (6 pages)
4 September 2014Appointment of Mr Paul Francis Casey as a member on 25 June 2014 (3 pages)
4 September 2014Appointment of Mr Paul Francis Casey as a member on 25 June 2014 (3 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
28 June 2014Termination of appointment of Brynn Lewis as a member (1 page)
28 June 2014Termination of appointment of Brynn Lewis as a member (1 page)
5 March 2014Annual return made up to 18 February 2014 (6 pages)
5 March 2014Annual return made up to 18 February 2014 (6 pages)
25 February 2014Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page)
25 February 2014Location of register of charges has been changed (1 page)
25 February 2014Location of register of charges 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)
22 October 2013Appointment of Jesse Michael Mccormick as a member (3 pages)
22 October 2013Appointment of Vincent Marc Martinez as a member (3 pages)
22 October 2013Appointment of Vincent Marc Martinez as a member (3 pages)
22 October 2013Appointment of Mr Brynn Charles Lewis as a member (3 pages)
22 October 2013Appointment of Jesse Michael Mccormick as a member (3 pages)
22 October 2013Appointment of Mr Brynn Charles Lewis as a member (3 pages)
22 October 2013Appointment of Mr Simon George Brown as a member (3 pages)
22 October 2013Appointment of Mr Simon George Brown as a member (3 pages)
22 October 2013Appointment of Mr Kevin Grant Christopher Chattwell as a member (3 pages)
22 October 2013Appointment of Mr Kevin Grant Christopher Chattwell as a member (3 pages)
21 October 2013Change of status notice (2 pages)
21 October 2013Change of status notice (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)
21 March 2013Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 21 March 2013 (2 pages)
18 February 2013Incorporation of a limited liability partnership (9 pages)
18 February 2013Incorporation of a limited liability partnership (9 pages)