Apartment 15e
New York
Ny 10016
United States
Director Name | Mr David Thomas Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2023(20 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | President Vitech Sysytems Sub Llc |
Country of Residence | United States |
Correspondence Address | 401 Park Avenue South 12th Floor New York Ny 10016 United States |
Director Name | Mr Ian Friedbauer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2023(20 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 401 Park Avenue S 12th Floor New York Ny 10016 United States |
Director Name | Jamie Vitiello |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Software Consultant |
Country of Residence | United States |
Correspondence Address | 170 East End Avenue Apartment 5f New York United States |
Secretary Name | Mr Jamie Vitiello |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 170 East End Avenue Apartment 5f New York Ny 10128 |
Director Name | Mr Christopher Lodge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 Park Avenue South 12th Floor New York 10016 |
Secretary Name | Mr Christoper Lodge |
---|---|
Status | Resigned |
Appointed | 30 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 401 Park Avenue South 12th Floor New York 10016 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Civvals 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
20 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Cessation of Frank Vitiello as a person with significant control on 15 July 2023 (1 page) |
13 October 2023 | Notification of David Thomas Burns as a person with significant control on 16 July 2023 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 July 2023 | Termination of appointment of Frank Vitiello as a director on 10 July 2023 (1 page) |
16 February 2023 | Appointment of Mr David Thomas Burns as a director on 15 February 2023 (2 pages) |
15 February 2023 | Appointment of Mr Ian Friedbauer as a director on 15 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Christoper Lodge as a secretary on 31 January 2023 (1 page) |
7 February 2023 | Termination of appointment of Christopher Lodge as a director on 31 January 2023 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 November 2020 | Appointment of Mr Christoper Lodge as a secretary on 30 June 2020 (2 pages) |
26 November 2020 | Termination of appointment of Jamie Vitiello as a director on 30 June 2020 (1 page) |
26 November 2020 | Termination of appointment of Jamie Vitiello as a secretary on 30 June 2020 (1 page) |
26 November 2020 | Appointment of Mr Christopher Lodge as a director on 30 June 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
21 April 2020 | Change of details for Mr Frank Vitiello as a person with significant control on 25 June 2019 (2 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 February 2019 | Director's details changed for Jamie Vitiello on 1 February 2019 (2 pages) |
28 February 2019 | Secretary's details changed for Mr Jamie Vitiello on 1 February 2019 (1 page) |
28 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 March 2018 | Amended total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2018 | Director's details changed for Jamie Vitiello on 21 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2018 | Appointment of Jamie Vitiello as a director on 6 February 2003 (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Director's details changed for Frank Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Frank Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Frank Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Jamie Vitiello on 1 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 May 2011 (1 page) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Jamie Vitiello on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Jamie Vitiello on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Frank Vitiello on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Frank Vitiello on 31 December 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 06/02/04; full list of members (7 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
20 March 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2003 | Ad 06/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
6 February 2003 | Incorporation (16 pages) |
6 February 2003 | Incorporation (16 pages) |