First Floor
London
WC2N 5HR
Director Name | Mr Michael James Stanton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Strand Grand Buildings First Floor London WC2N 5HR |
Director Name | Mr John Harrison Van Arsdale Iii |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Strand Grand Buildings First Floor London WC2N 5HR |
Director Name | Mr Alister James Richard Esam |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Strand Grand Buildings First Floor London WC2N 5HR |
Secretary Name | Mrs Victoria Louise Esam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Banterwick House Banterwick, Hampstead Norreys Thatcham Berkshire RG18 0SR |
Director Name | Mr Goetz Boue |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 2004(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Myddelton Square London EC1R 1XX |
Secretary Name | Alister James Richard Esam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2006) |
Role | Actuary |
Correspondence Address | Banterwick Farmhouse Hampstead Norreys Thatcham Berkshire RG18 0SR |
Director Name | Victoria Louise Jamson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 March 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Eshare 1 Oxford Road Newbury RG14 1PD |
Secretary Name | Victoria Louise Esam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 March 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Eshare Oxford Road Newbury RG14 1PD |
Website | eshareuk.com |
---|---|
Telephone | 0845 2007829 |
Telephone region | Unknown |
Registered Address | 1 Strand Grand Buildings First Floor London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
- | OTHER 99.90% - |
---|---|
60 at £0.01 | Alister James Richard Esam 0.06% Ordinary |
40 at £0.01 | Victoria Louise Esam 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,118,635 |
Cash | £544,361 |
Current Liabilities | £168,896 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 October 2020 | Delivered on: 21 October 2020 Satisfied on: 19 November 2020 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
---|---|
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: Cortland Trustees Limited as the Security Agent Classification: A registered charge Particulars: UK application no GB1420487,GB publication no GB2532438 UK trade mark "entity squared" with registration mark 3119954 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Intellectual property comprised of patent with application no. GB1420487 and publication no. GB253238 bearing title of apparatus, method and system for determining a viewed status of a document. Various trademarks including "entity squared" with registration no. 3119954; "golf time" with registration no. 2623367; please refer to schedule 3, part 1 and part 2 of the security instrument for additional listings and details where applicable. Outstanding |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Intellectual property comprised of patent with application no. GB1420487 and publication no. GB253238 bearing title of apparatus, method and system for determining a viewed status of a document. Various trademarks including "entity squared" with registration no. 3119954; "golf time" with registration no. 2623367; please refer to schedule 3, part 1 and part 2 of the security instrument for additional listings and details where applicable. Outstanding |
13 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 January 2017 | Director's details changed for Victoria Louise Jamson on 13 January 2017 (2 pages) |
23 January 2017 | Secretary's details changed for Victoria Louise Esam on 13 January 2017 (1 page) |
23 January 2017 | Director's details changed for Alister James Richard Esam on 13 January 2017 (2 pages) |
4 November 2016 | Second filing of Confirmation Statement dated 08/09/2016 (15 pages) |
20 September 2016 | 08/09/16 Statement of Capital gbp 1000
|
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 February 2013 | Registered office address changed from Newmarket House Market Street Newbury Berkshire RG14 5DP England on 18 February 2013 (1 page) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 October 2011 | Secretary's details changed for Victoria Louise Jamson on 13 October 2011 (1 page) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 September 2010 | Director's details changed for Victoria Louise Jamson on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Alister James Richard Esam on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Alister James Richard Esam on 8 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Victoria Louise Jamson on 8 September 2010 (2 pages) |
11 January 2010 | Registered office address changed from the Millers House Station Road Kintbury Hungerford Berkshire RG17 9UR on 11 January 2010 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / alister esam / 25/09/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from wessex house, oxford road newbury berkshire RG14 1PA (1 page) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
21 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
8 November 2006 | New director appointed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Conso 23/03/06 (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: unit 1 banterwick farm hampstead norreys thatcham reading berkshire RG18 0SR (1 page) |
11 January 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
19 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
17 October 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 54 maltings place 169 tower bridge road london london SE1 3NA (1 page) |
1 November 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (4 pages) |
28 September 2004 | New director appointed (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Memorandum and Articles of Association (10 pages) |
8 September 2004 | Incorporation (14 pages) |