High Point
Usa
Nc 27262
Director Name | James Bevans Arnold |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 Sailview Cove Greensboro North Carolina 27455 United States |
Director Name | Michael Lustig |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | CEO |
Correspondence Address | 2660 Peachtree Rd. Nw, - E Atlanta Georgia 30305 Foreign |
Director Name | Allen Stockton Moseley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Venture Capitalist |
Correspondence Address | 895 Northcliffe Drive Atlanta Georgia 30318 Foreign |
Director Name | Lars Steven Nelson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Venture Capitalist |
Correspondence Address | 101 Flagstone Court Chapel Hill North Carolina 27517 United States |
Secretary Name | Robert Kenneth Boehner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Benbow House 24 New Globe Walk London SE1 9DS |
Secretary Name | Mr Keith George Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Hawkridge West Hunsbury Northampton NN4 9YP |
Director Name | Mr John Carl Glover |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2015) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 1126 Castletown Court Sewickley Pennsylvania 15143 |
Director Name | Michael Baker Hand |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 8 Forbes Terrace Pittsburgh Pennsylvania 15217 |
Director Name | David Martin Huebner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 January 2020) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 4 Cooper Penny Road Flemingon New Jersey 08822 |
Secretary Name | William Olin Green |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 2016) |
Role | Chief Financial Officer |
Correspondence Address | 600 Blanton Place Greensboro North Carolina 57408 |
Director Name | Mr William Olin Green |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1501 Highwoods Blvd Suite 200-A, 27410 Greensboro North Carolina United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Apex Analytix Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,299,319 |
Net Worth | £767,529 |
Cash | £462,176 |
Current Liabilities | £208,086 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
2 January 2024 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
1 December 2023 | Registered office address changed from 100 Avebury Boulevard Office 1.29 Milton Keynes MK9 1FH England to 131 Finsbury Pavement London EC2A 1NT on 1 December 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
13 January 2021 | Registered office address changed from Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA to 100 Avebury Boulevard Office 1.29 Milton Keynes MK9 1FH on 13 January 2021 (1 page) |
24 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
29 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of David Martin Huebner as a director on 29 January 2020 (1 page) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
2 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
2 June 2018 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of William Olin Green as a director on 10 October 2016 (1 page) |
3 July 2017 | Termination of appointment of William Olin Green as a secretary on 10 October 2016 (1 page) |
3 July 2017 | Termination of appointment of William Olin Green as a director on 10 October 2016 (1 page) |
3 July 2017 | Termination of appointment of William Olin Green as a secretary on 10 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 May 2015 | Termination of appointment of Michael Baker Hand as a director on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of John Carl Glover as a director on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of John Carl Glover as a director on 14 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Michael Baker Hand as a director on 14 May 2015 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 August 2013 | Appointment of Mr William Olin Green as a director (2 pages) |
20 August 2013 | Appointment of Mr William Olin Green as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Termination of appointment of James Arnold as a director (1 page) |
28 May 2013 | Termination of appointment of James Arnold as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Appointment of Steven Anthony Yurko as a director (3 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Appointment of Steven Anthony Yurko as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Director's details changed for Michael Baker Hand on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Martin Huebner on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for David Martin Huebner on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael Baker Hand on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for James Bevans Arnold on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Carl Glover on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Bevans Arnold on 19 May 2010 (2 pages) |
26 May 2010 | Director's details changed for John Carl Glover on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Termination of appointment of Michael Lustig as a director (1 page) |
25 May 2010 | Termination of appointment of Michael Lustig as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
9 June 2009 | Director appointed david martin huebner (2 pages) |
9 June 2009 | Director appointed david martin huebner (2 pages) |
9 June 2009 | Appointment terminated director allen moseley (1 page) |
9 June 2009 | Director appointed michael baker hand (2 pages) |
9 June 2009 | Secretary appointed william olin green (2 pages) |
9 June 2009 | Appointment terminated secretary keith button (1 page) |
9 June 2009 | Director appointed john carl glover (2 pages) |
9 June 2009 | Appointment terminated director allen moseley (1 page) |
9 June 2009 | Director appointed michael baker hand (2 pages) |
9 June 2009 | Appointment terminated director lars nelson (1 page) |
9 June 2009 | Appointment terminated director lars nelson (1 page) |
9 June 2009 | Appointment terminated secretary keith button (1 page) |
9 June 2009 | Secretary appointed william olin green (2 pages) |
9 June 2009 | Director appointed john carl glover (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: exchange house 44 midsummer boulevard central milton keynes MK9 2EA (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: exchange house 44 midsummer boulevard central milton keynes MK9 2EA (1 page) |
11 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
21 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 19/05/06; full list of members
|
20 June 2006 | Return made up to 19/05/06; full list of members
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Incorporation (17 pages) |