Suite 201
Bedford
Massachusetts
01730
Director Name | Mr Andrew Cavalier Loucks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Crosby Drive Suite 201 Bedford Massachusetts 01730 |
Director Name | Mr Paul Rader Lucchese |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Crosby Drive Suite 201 Bedford Massachusetts 01730 |
Director Name | Mr Simon Riggs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 29 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sandall House 230 High Street Herne Bay Kent CT6 5AX |
Secretary Name | Melody Jayne Riggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 3 Grange Gardens Grendon Underwood Aylesbury Buckinghamshire HP18 0UD |
Secretary Name | Mr Simon Riggs |
---|---|
Status | Resigned |
Appointed | 24 September 2013(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | Sandall House 230 High Street Herne Bay Kent CT6 5AX |
Secretary Name | Mrs Karen Riggs |
---|---|
Status | Resigned |
Appointed | 07 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | 118 Poppy Drive Ampthill Bedford MK45 2AW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | 2ndquadrant.com |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
63 at £1 | Mr Simon Riggs 63.00% Ordinary |
---|---|
27 at £1 | Mrs Melody Riggs 27.00% Ordinary |
10 at £1 | Wep Express LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,584 |
Cash | £671,138 |
Current Liabilities | £1,235,638 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2021 (3 years ago) |
---|---|
Next Return Due | 1 May 2022 (overdue) |
1 October 2021 | Delivered on: 1 October 2021 Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: First fixed charge over all of its rights, title and interest in the intellectual property (as defined in the instrument), including, without limitation, the trademark 2NDQUADRANT with registration number 2634871 and such other intellectual property listed in schedule 4 of the instrument. Outstanding |
---|---|
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ab Private Credit Investors Llc as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: A first fixed charge over all of its rights, title and interest in the intellectual property (as defined in the instrument), including, without limitation, the registered UK trademarks owned by it with registration numbers 3482696 and 2634871. for further information, please refer to the instrument. Outstanding |
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ab Private Credit Investors Llc, as Administrative Agent for Itself and for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: A security interest over all of its intellectual property (as defined in the instrument) from time to time, including, without limitation, the registered UK trademarks owned by it with registration numbers 3482696 and 2634871. for further information, please refer to the instrument. Outstanding |
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ab Private Credit Investors Llc, as Administrative Agent for Itself and for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
2 May 2017 | Delivered on: 16 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 4 brimmers way aylesbury buckinghamshire. Outstanding |
11 September 2013 | Delivered on: 21 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 26 fredrick street waddesdon bucks t/no BM168622. Notification of addition to or amendment of charge. Outstanding |
4 November 2020 | Registration of charge 040754600003, created on 29 October 2020 (10 pages) |
---|---|
4 November 2020 | Registration of charge 040754600004, created on 29 October 2020 (17 pages) |
4 November 2020 | Registration of charge 040754600005, created on 29 October 2020 (61 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (32 pages) |
2 October 2020 | Cessation of Simon Riggs as a person with significant control on 29 September 2020 (1 page) |
2 October 2020 | Notification of Enterprisedb Uk Limited as a person with significant control on 29 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr. Edward Paul Boyajian as a director on 29 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr. Andrew Cavalier Loucks as a director on 29 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Karen Riggs as a secretary on 29 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Simon Riggs as a director on 29 September 2020 (1 page) |
2 October 2020 | Appointment of Mr. Paul Rader Lucchese as a director on 29 September 2020 (2 pages) |
25 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
30 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (63 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (6 pages) |
9 April 2020 | Director's details changed for Mr Simon Riggs on 11 November 2019 (2 pages) |
2 January 2020 | Change of details for Mr Simon Riggs as a person with significant control on 2 January 2020 (2 pages) |
2 January 2020 | Secretary's details changed for Mrs Karen Riggs on 2 January 2020 (1 page) |
9 December 2019 | Director's details changed for Mr Simon Riggs on 11 November 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 June 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
13 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 27 June 2017
|
14 September 2018 | Change of details for Mr Simon Riggs as a person with significant control on 22 December 2016 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (6 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (7 pages) |
6 July 2018 | Change of details for Mr Simon Riggs as a person with significant control on 19 June 2017 (2 pages) |
6 July 2018 | Satisfaction of charge 040754600001 in full (1 page) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
7 March 2018 | Termination of appointment of Simon Riggs as a secretary on 7 March 2018 (1 page) |
7 March 2018 | Appointment of Mrs Karen Riggs as a secretary on 7 March 2018 (2 pages) |
22 August 2017 | Satisfaction of charge 040754600002 in full (4 pages) |
22 August 2017 | Satisfaction of charge 040754600002 in full (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (6 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
29 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
16 May 2017 | Registration of charge 040754600002, created on 2 May 2017 (8 pages) |
16 May 2017 | Registration of charge 040754600002, created on 2 May 2017 (8 pages) |
12 January 2017 | Sub-division of shares on 11 November 2016 (4 pages) |
12 January 2017 | Sub-division of shares on 11 November 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 11 November 2016
|
7 December 2016 | Resolutions
|
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Simon Riggs on 24 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Appointment of Mr Simon Riggs as a secretary (1 page) |
4 October 2013 | Termination of appointment of Melody Riggs as a secretary (1 page) |
4 October 2013 | Director's details changed for Simon Riggs on 24 September 2013 (2 pages) |
4 October 2013 | Appointment of Mr Simon Riggs as a secretary (1 page) |
4 October 2013 | Termination of appointment of Melody Riggs as a secretary (1 page) |
21 September 2013 | Registration of charge 040754600001 (26 pages) |
21 September 2013 | Registration of charge 040754600001 (26 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Simon Riggs on 21 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Simon Riggs on 21 September 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 February 2009 | Return made up to 21/09/08; full list of members (3 pages) |
20 February 2009 | Return made up to 21/09/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from astral house granville way bicester oxfordshire OX26 4JT (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from astral house granville way bicester oxfordshire OX26 4JT (1 page) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
13 November 2007 | Return made up to 21/09/06; full list of members (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 21/09/06; full list of members (2 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
7 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
1 July 2004 | Return made up to 21/09/03; full list of members (6 pages) |
1 July 2004 | Return made up to 21/09/03; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
24 December 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
14 January 2003 | Return made up to 21/09/02; full list of members (6 pages) |
14 January 2003 | Return made up to 21/09/02; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
12 October 2001 | Return made up to 21/09/01; full list of members
|
12 October 2001 | Return made up to 21/09/01; full list of members
|
8 August 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 August 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | Company name changed photosystem LIMITED\certificate issued on 29/03/01 (2 pages) |
29 March 2001 | Company name changed photosystem LIMITED\certificate issued on 29/03/01 (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
21 September 2000 | Incorporation (14 pages) |
21 September 2000 | Incorporation (14 pages) |