105-109 Strand
London
WC2R 0AA
LLP Designated Member Name | Mr Jesse Michael McCormick |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Simon George Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Kevin Grant Christopher Chattwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Vincent Marc Martinez |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Paul Francis Casey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Christian James Malone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Stefan Johannes Binder |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2024(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Andrew Robert Bourne |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Status | Current |
Appointed | 01 April 2024(11 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Designated Member Name | Palmerston Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | 8th Floor Savoystrand 105-109 Strand London WC2R 0AA |
LLP Member Name | Mr Brynn Charles Lewis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House New Wing London WC2R 1LA |
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 |
Year | 2014 |
---|---|
Turnover | £6,934 |
Net Worth | £506,161 |
Cash | £391,915 |
Current Liabilities | £14,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
25 March 2022 | Member's details changed for Palmerston Capital Limited on 25 March 2022 (1 page) |
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) |
25 March 2022 | Member's details changed for Mr Paul Francis Casey on 25 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
24 February 2021 | Member's details changed for Mr Jesse Michael Mccormick on 19 August 2020 (2 pages) |
24 February 2021 | Member's details changed for Vincent Marc Martinez on 4 December 2020 (2 pages) |
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
11 February 2019 | Member's details changed for Vincent Marc Martinez on 4 January 2019 (2 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
19 January 2018 | Member's details changed for Jesse Michael Mccormick on 4 January 2018 (2 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
20 February 2017 | Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
20 February 2017 | Register(s) moved to registered inspection location C/O C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 March 2016 | Annual return made up to 18 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 18 February 2016 (7 pages) |
25 February 2016 | Appointment of Mr Christian James Malone as a member on 1 January 2016 (2 pages) |
25 February 2016 | Appointment of Mr Christian James Malone as a member on 1 January 2016 (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 February 2015 | Annual return made up to 18 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 (6 pages) |
4 September 2014 | Appointment of Mr Paul Francis Casey as a member on 25 June 2014 (3 pages) |
4 September 2014 | Appointment of Mr Paul Francis Casey as a member on 25 June 2014 (3 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 June 2014 | Termination of appointment of Brynn Lewis as a member (1 page) |
28 June 2014 | Termination of appointment of Brynn Lewis as a member (1 page) |
5 March 2014 | Annual return made up to 18 February 2014 (6 pages) |
5 March 2014 | Annual return made up to 18 February 2014 (6 pages) |
25 February 2014 | Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page) |
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page) |
25 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Member's details changed for Palmerston Capital Limited on 7 November 2013 (1 page) |
25 February 2014 | Location of register of charges has been changed (1 page) |
25 February 2014 | Location of register of charges 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) |
22 October 2013 | Appointment of Jesse Michael Mccormick as a member (3 pages) |
22 October 2013 | Appointment of Vincent Marc Martinez as a member (3 pages) |
22 October 2013 | Appointment of Vincent Marc Martinez as a member (3 pages) |
22 October 2013 | Appointment of Mr Brynn Charles Lewis as a member (3 pages) |
22 October 2013 | Appointment of Jesse Michael Mccormick as a member (3 pages) |
22 October 2013 | Appointment of Mr Brynn Charles Lewis as a member (3 pages) |
22 October 2013 | Appointment of Mr Simon George Brown as a member (3 pages) |
22 October 2013 | Appointment of Mr Simon George Brown as a member (3 pages) |
22 October 2013 | Appointment of Mr Kevin Grant Christopher Chattwell as a member (3 pages) |
22 October 2013 | Appointment of Mr Kevin Grant Christopher Chattwell as a member (3 pages) |
21 October 2013 | Change of status notice (2 pages) |
21 October 2013 | Change of status notice (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) |
21 March 2013 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 21 March 2013 (2 pages) |
18 February 2013 | Incorporation of a limited liability partnership (9 pages) |
18 February 2013 | Incorporation of a limited liability partnership (9 pages) |