London
N1C 4DB
Director Name | Mr James Anthony Mullan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Director Name | Denis Frederic Siek |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 May 2021(17 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street 3rd Floor New York Ny 10003 United States |
Director Name | William Tucker De Bernieres McCrady |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street 3rd Floor New York Ny 10003 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Greg Scholl |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Business Executive |
Correspondence Address | 100 Park Avenue 2nd Floor New York 10017 |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albert Grove Southsea Portsmouth Hampshire PO5 1NG |
Director Name | Nathan Fong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 23 East 4th Street New York Ny 10003 |
Director Name | Mr Daniel Stein |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 212 Cognewaugh Road Cos Cob Connecticut 06807 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£874,174 |
Cash | £35,999 |
Current Liabilities | £1,163,282 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
14 January 2019 | Registered office address changed from Lower Ground Floor 20-23 Greville Street London EC1N 8SS United Kingdom to The Lighthouse 370 Grays Inn Road Kings Cross London WC1X 8BB on 14 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
21 March 2018 | Full accounts made up to 31 March 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr James Anthony Mullan as a director on 4 January 2017 (2 pages) |
5 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
5 October 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
13 May 2016 | Director's details changed for Bradley Navin on 15 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Bradley Navin on 15 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Lower Ground Floor 20-23 Greville Street London EC1N 8SS on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages) |
5 May 2016 | Appointment of Abogado Nominees Limited as a secretary on 2 May 2016 (2 pages) |
12 April 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to 100 New Bridge Street London EC4V 6JA on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS to 100 New Bridge Street London EC4V 6JA on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 April 2016 (1 page) |
1 April 2016 | Director's details changed for Bradley Navin on 1 February 2015 (2 pages) |
1 April 2016 | Director's details changed for Bradley Navin on 1 February 2015 (2 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Daniel Stein as a director on 1 April 2015 (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Appointment of Bradley Navin as a director (2 pages) |
14 March 2011 | Appointment of Daniel Stein as a director (2 pages) |
14 March 2011 | Appointment of Daniel Stein as a director (2 pages) |
14 March 2011 | Appointment of Bradley Navin as a director (2 pages) |
11 March 2011 | Termination of appointment of Nathan Fong as a director (1 page) |
11 March 2011 | Termination of appointment of Nathan Fong as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Termination of appointment of Greg Scholl as a director (1 page) |
25 November 2009 | Termination of appointment of Greg Scholl as a director (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Appointment of Nathan Fong as a director (2 pages) |
29 October 2009 | Appointment of Nathan Fong as a director (2 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / greg scholl / 14/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / greg scholl / 14/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / greg scholl / 14/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / greg scholl / 14/04/2008 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 June 2005 | Return made up to 15/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 15/04/05; full list of members (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (45 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (29 pages) |
19 May 2004 | Memorandum and Articles of Association (29 pages) |
19 May 2004 | Memorandum and Articles of Association (45 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 April 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
28 April 2004 | New director appointed (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
15 April 2004 | Incorporation (50 pages) |
15 April 2004 | Incorporation (50 pages) |