Armonk
New York
10504
Director Name | Dwight Nelson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Portfolio Manager |
Correspondence Address | 14 Winding Lane Westport Ct 06880 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2004(2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Daniel Karp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Marjory Lane Scarsdale New York 10583 |
Secretary Name | Todd Traboid |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2006) |
Role | Chief Financial Officer |
Correspondence Address | 158 West Hill Road Stamford Ct 06902 United States |
Director Name | Stephen Graham Avis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Analyst |
Correspondence Address | 113 Eton Place Eton College Road London NW3 2DT |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Basso Capital Management, L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £397,943 |
Net Worth | £596,902 |
Cash | £579,003 |
Current Liabilities | £206,608 |
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 | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Termination of appointment of Howard Fischer as a director on 27 February 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page) |
9 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
31 July 2020 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 August 2019 | Secretary's details changed for Vistra Company Secretaries Limited on 1 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (29 pages) |
16 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 July 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 January 2009 | Director appointed dwight nelson (2 pages) |
14 January 2009 | Appointment terminated director stephen avis (1 page) |
14 January 2009 | Appointment terminated director stephen avis (1 page) |
14 January 2009 | Director appointed dwight nelson (2 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 July 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 July 2007 | Return made up to 02/08/07; full list of members (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
21 December 2005 | Ad 05/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 December 2005 | Ad 05/12/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 September 2005 | Memorandum and Articles of Association (14 pages) |
28 September 2005 | Memorandum and Articles of Association (14 pages) |
22 September 2005 | Nc inc already adjusted 17/08/05 (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Nc inc already adjusted 17/08/05 (3 pages) |
22 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
19 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 July 2005 | New director appointed (4 pages) |
25 July 2005 | New director appointed (4 pages) |
14 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 148 leadenhall street london EC3V 4QT (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 148 leadenhall street london EC3V 4QT (1 page) |
14 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Resolutions
|
2 August 2004 | Incorporation (20 pages) |
2 August 2004 | Incorporation (20 pages) |