Tysons Corner, Va
22182
United States
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2016(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Michael Saylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | President/Ceo |
Correspondence Address | 8000 Towers Crescent Drive Suite 1400 Vienna Virginia 22182 |
Secretary Name | Eduardo Sanchez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Fernbank Road Ascot Berkshire SL5 8HE |
Director Name | Eduardo Sanchez |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 18 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2004) |
Role | Engineer |
Correspondence Address | 8027 Georgetown Ake McLean Va 22102 America |
Director Name | Michelle Eileen Harrington |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 18 Newton Court Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Michelle Eileen Harrington |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2000) |
Role | Accountant |
Correspondence Address | 18 Newton Court Old Windsor Windsor Berkshire SL4 2SN |
Director Name | Darren Kenneth Jaffrey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2004) |
Role | Vp Emea |
Correspondence Address | Garden Flat 15 Dawson Place London W2 4TH |
Secretary Name | Darren Kenneth Jaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2004) |
Role | Vp Emea |
Correspondence Address | Garden Flat 15 Dawson Place London W2 4TH |
Director Name | Richard Charles Irwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 2004) |
Role | Managing Director |
Correspondence Address | 22 College Road Isleworth Middlesex TW7 5DW |
Director Name | Eric Fitzrobert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Secretary Name | Eric Fitzrobert Brown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 2004(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 1187 Windrock Drive McLean Virginia 22102 Irish |
Director Name | William J Chatterton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2005) |
Role | Senior Director Treasurer |
Country of Residence | United States |
Correspondence Address | 3807 Terrawood Court Rockville Maryland 20853 United States |
Director Name | Arthur Sinton Locke |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2009) |
Role | Vice President And Chief Finan |
Correspondence Address | 19879 Mellon Circle Ashburn Virginia 20147 United States |
Secretary Name | Arthur Sinton Locke 111 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 19879 Mellon Circle Ashburn Virginia 20147 Irish |
Director Name | Joshua Mallory Steele |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2008) |
Role | Senior Director Planning And A |
Correspondence Address | 18938 Rocky Creek Drive Landsdowne Virginia 20176 United States |
Director Name | Douglas King Thede |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2008(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2008) |
Role | Corporate Finance & Tax |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5XS |
Secretary Name | Mr Douglas King Thede |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 March 2009(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2015) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5XS |
Director Name | Emmett Anthony Pepe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2015(21 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 566 Chiswick High Road Chiswick London W4 5XS |
Director Name | Mr Phong Le |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2015(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Role | Chief Operation Officer |
Country of Residence | United States |
Correspondence Address | 1850 Towers Crescent Plaza Tysons Corner Virginia Va 22182 |
Secretary Name | Mr Phong Le |
---|---|
Status | Resigned |
Appointed | 29 October 2015(21 years after company formation) |
Appointment Duration | 7 years (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 1850 Towers Crescent Plaza Tysons Corner Virginia Va 22182 |
Director Name | Mrs Lisa-Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2020(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Mr Phong Quoc Le |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2020(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Microstrategy Inc 1850 Towers Crescent Plaza Tysons Corner Virginia Va 22182 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | microstrategy.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Micro Strategy International Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,632,000 |
Gross Profit | £10,201,000 |
Net Worth | £12,216,000 |
Cash | £765,000 |
Current Liabilities | £21,263,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
23 June 2009 | Delivered on: 27 June 2009 Persons entitled: Chis 10A Limited and Chis 10B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rent deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|---|
25 July 2003 | Delivered on: 29 July 2003 Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the deposit monies from time to time deposited pursuant to the terms of the deed. Outstanding |
22 July 2003 | Delivered on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £250,000 credited to account designation 15014029 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
14 August 2001 | Delivered on: 18 August 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a ren guarantee in favour of capital and counties PLC for £200,000. Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41452399 and earmarked or designated by reference to the company. Outstanding |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 June 2017 | Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5XS to 40 Bank Street Level 29 London E14 5DS on 14 June 2017 (1 page) |
1 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
8 November 2016 | Termination of appointment of Emmett Anthony Pepe as a director on 30 June 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 December 2015 | Appointment of Phong Quoc Le as a director (3 pages) |
1 December 2015 | Appointment of Phong Quoc Le as a secretary (3 pages) |
1 December 2015 | Appointment of Emmett Anthony Pepe as a director on 29 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Douglas King Thede as a secretary on 31 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of a director (1 page) |
12 November 2015 | Appointment of Mr Phong Le as a director on 29 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of a secretary (1 page) |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Appointment of Mr Phong Le as a secretary on 29 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Douglas King Thede as a secretary on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Douglas King Thede as a director on 31 October 2015 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London Surrey W4 5XS on 19 October 2010 (1 page) |
11 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Mr Douglas King Thede on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Douglas King Thede on 1 October 2009 (2 pages) |
23 November 2009 | Termination of appointment of Douglas Thede as a director (1 page) |
23 November 2009 | Secretary's details changed for Mr Douglas King Thede on 25 March 2009 (1 page) |
20 November 2009 | Secretary's details changed for Douglas King Thede on 26 March 2009 (2 pages) |
20 November 2009 | Appointment of Mr Douglas King Thede as a director (1 page) |
20 November 2009 | Director's details changed for Douglas King Thede on 15 November 2008 (1 page) |
18 November 2009 | Annual return made up to 19 October 2008 with a full list of shareholders (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 April 2009 | Appointment terminate, director and secretary arthur sinton locke logged form (1 page) |
13 April 2009 | Secretary appointed douglas king thede (1 page) |
4 December 2008 | Director appointed douglas king thede (2 pages) |
4 December 2008 | Appointment terminated director joshua steele (1 page) |
1 December 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (7 pages) |
8 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
17 November 2005 | Return made up to 19/10/05; full list of members
|
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Return made up to 19/10/04; full list of members
|
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
29 March 2004 | Return made up to 19/10/03; no change of members (7 pages) |
19 March 2004 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
12 February 2004 | New director appointed (2 pages) |
9 February 2004 | Resolutions
|
4 February 2004 | New director appointed (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: st martins place 51 bath road slough berkshire SL1 3UF (1 page) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 April 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
3 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 March 2000 | Full accounts made up to 31 December 1998 (18 pages) |
22 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
9 November 1998 | Return made up to 19/10/98; full list of members
|
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 October 1997 | Return made up to 19/10/97; no change of members
|
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
11 November 1996 | Return made up to 19/10/96; no change of members
|
21 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
22 July 1996 | Ad 19/01/95--------- £ si 98@1 (2 pages) |
13 February 1996 | Return made up to 19/10/95; full list of members
|
29 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
13 March 1995 | Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |
19 October 1994 | Incorporation (17 pages) |