Fairfield
New Jersey Nj 07004
United States
Director Name | Richard C Ackerman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite #305 695 Route 46 Fairfield New Jersey Nj 07004 United States |
Secretary Name | Patrick Joseph Danna |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Two Bridges Road Ste 240 Fairfield New Jersey Nj07004 United States |
Secretary Name | Mr Philip John Kevan |
---|---|
Status | Current |
Appointed | 05 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Holly Walk Silsoe Bedford MK45 4EB |
Director Name | Edward Allen Jackson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Nominee Services |
Correspondence Address | 596 Kingsland Road London E8 4AH |
Secretary Name | Mrs Helen Anita Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Mr Rami Musallam |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 December 2013) |
Role | Chairman And Ceo Of Thrupoint |
Country of Residence | United States |
Correspondence Address | 7 Portland Road Summit New Jersey 07901 Foreign |
Director Name | Stephen Alan Zimmerman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2001) |
Role | Computer Consultant |
Correspondence Address | 723 Washington Street 6 Hoboken New Jersey 07032-5277 United States |
Secretary Name | Philip John Kevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 July 2014) |
Role | Accountant |
Correspondence Address | 6 Holly Walk Silsoe Bedford MK45 4EB |
Secretary Name | Frederic Tudor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 July 2014) |
Role | Attorney |
Correspondence Address | 27 Stonewall Drive Livingstone New Jersey 07039 |
Director Name | Robert Foley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 July 2014) |
Role | Evp, Professional Services |
Country of Residence | United States |
Correspondence Address | 8 Stratford Court Warren New Jersey 07059 United States |
Director Name | Dr Edward Hamburg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2013(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 July 2014) |
Role | Acting Ceo, Thrupoint |
Country of Residence | United States |
Correspondence Address | 1040 19th Floor (Thrupoint) Avenue Of The Americas (6th Avenue) New York Ny 10018 United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Correspondence Address | 596 Kingsland Road Dalston Hackney London E8 4AH |
Website | thrupoint.com |
---|
Registered Address | Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Acuative Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,149,002 |
Net Worth | £805,195 |
Cash | £94,343 |
Current Liabilities | £677,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 January 2007 | Delivered on: 9 February 2007 Persons entitled: Euro Sales Finance PLC Classification: Client fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2002 | Delivered on: 12 April 2002 Satisfied on: 3 September 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: thrupoint limited united states dollar business premium account no. 49680222. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Change of details for Mr Vincent Anthony Sciarra as a person with significant control on 22 January 2024 (2 pages) |
9 January 2024 | Full accounts made up to 31 December 2022 (21 pages) |
14 April 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
25 October 2021 | Director's details changed for Richard C Ackerman on 20 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Vincent a Sciarra on 20 October 2021 (2 pages) |
18 October 2021 | Appointment of Mr Philip John Kevan as a secretary on 5 October 2021 (2 pages) |
11 February 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
18 March 2015 | Registered office address changed from Unit 5 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Unit 5 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 18 March 2015 (1 page) |
17 March 2015 | Sec 519 (1 page) |
17 March 2015 | Sec 519 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 August 2014 | Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages) |
12 August 2014 | Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages) |
12 August 2014 | Appointment of Patrick Joseph Danna as a secretary on 2 July 2014 (3 pages) |
29 July 2014 | Company name changed thrupoint LIMITED\certificate issued on 29/07/14 (2 pages) |
29 July 2014 | Change of name notice (2 pages) |
29 July 2014 | Change of name notice (2 pages) |
29 July 2014 | Company name changed thrupoint LIMITED\certificate issued on 29/07/14
|
22 July 2014 | Termination of appointment of Philip John Kevan as a secretary on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages) |
22 July 2014 | Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Frederic Tudor as a secretary on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Edward Hamburg as a director on 2 July 2014 (2 pages) |
22 July 2014 | Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Robert Foley as a director on 2 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Philip John Kevan as a secretary on 2 July 2014 (2 pages) |
22 July 2014 | Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Richard C Ackerman as a director on 2 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Frederic Tudor as a secretary on 2 July 2014 (2 pages) |
22 July 2014 | Appointment of Vincent a Sciarra as a director on 2 July 2014 (3 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Resolutions
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 February 2014 | Full accounts made up to 31 December 2012 (23 pages) |
11 February 2014 | Full accounts made up to 31 December 2012 (23 pages) |
30 December 2013 | Appointment of Dr Edward Hamburg as a director (2 pages) |
30 December 2013 | Appointment of Dr Edward Hamburg as a director (2 pages) |
27 December 2013 | Termination of appointment of Rami Musallam as a director (1 page) |
27 December 2013 | Termination of appointment of Rami Musallam as a director (1 page) |
18 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
18 September 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 September 2013 | Satisfaction of charge 1 in full (2 pages) |
3 September 2013 | Satisfaction of charge 1 in full (2 pages) |
17 April 2013 | Director's details changed for Robert Foley on 3 December 2012 (2 pages) |
17 April 2013 | Director's details changed for Robert Foley on 3 December 2012 (2 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Robert Foley on 3 December 2012 (2 pages) |
23 January 2013 | Full accounts made up to 31 December 2011 (23 pages) |
23 January 2013 | Full accounts made up to 31 December 2011 (23 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (21 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (21 pages) |
23 April 2010 | Full accounts made up to 31 December 2008 (20 pages) |
23 April 2010 | Full accounts made up to 31 December 2008 (20 pages) |
22 April 2010 | Director's details changed for Rami Musallam on 24 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Robert Foley on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert Foley on 24 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Rami Musallam on 24 March 2010 (2 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 1 the square stockley park uxbridge middlesex UB11 1JJ (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 1 the square stockley park uxbridge middlesex UB11 1JJ (1 page) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
9 February 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (26 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (26 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members
|
24 April 2003 | Return made up to 24/03/03; full list of members
|
6 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 May 2002 | Memorandum and Articles of Association (18 pages) |
17 May 2002 | Nc inc already adjusted 15/12/00 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Nc inc already adjusted 15/12/00 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Memorandum and Articles of Association (18 pages) |
22 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
22 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
16 April 2002 | Return made up to 24/03/02; full list of members
|
16 April 2002 | Return made up to 24/03/02; full list of members
|
12 April 2002 | Particulars of mortgage/charge (5 pages) |
12 April 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
22 January 2002 | Return made up to 24/03/01; full list of members (7 pages) |
22 January 2002 | Return made up to 24/03/01; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Memorandum and Articles of Association (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Memorandum and Articles of Association (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Nc inc already adjusted 15/12/00 (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Ad 15/12/00--------- £ si 1230000@1=1230000 £ ic 100/1230100 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Ad 15/12/00--------- £ si 1230000@1=1230000 £ ic 100/1230100 (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Nc inc already adjusted 15/12/00 (1 page) |
21 January 2002 | Director resigned (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: tower 42 level 7 international financial centre 25 old broad street london EC2N 1HN (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: tower 42 level 7 international financial centre 25 old broad street london EC2N 1HN (1 page) |
8 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
8 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
19 April 2000 | Company name changed nevolutions uk LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed nevolutions uk LIMITED\certificate issued on 20/04/00 (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 596 kingsland road london E8 4AH (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 596 kingsland road london E8 4AH (1 page) |
16 June 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Company name changed total network solutions uk limit ed\certificate issued on 17/06/99 (2 pages) |
16 June 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Company name changed total network solutions uk limit ed\certificate issued on 17/06/99 (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
10 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 May 1999 | New secretary appointed (1 page) |
10 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 May 1999 | New secretary appointed (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (24 pages) |
24 March 1999 | Incorporation (24 pages) |