27/28 Eastcastle Street
London
W1W 8DH
Director Name | Mr Paul Anthony John Carr |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Msp Secretaries Limited Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Daniel Patrick O'Brien |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Msp Secretaries Limited Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Dan Sebastian Fallon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Brow Belmont Road Bath BA2 5JR |
Secretary Name | Joanna Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | West Brow Belmont Road Bath BA2 5JR |
Director Name | Edward Charles Arnall-Culliford |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR |
Director Name | Mrs Joanna Fallon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR |
Secretary Name | Edward Charles Arnall-Culliford |
---|---|
Status | Resigned |
Appointed | 28 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR |
Director Name | Mr Jason Victor Coward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(12 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR |
Director Name | Mr Jeffrey Neal Ash |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR |
Director Name | Mr Smith Yewell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Dye & Durham Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2023) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Website | www.search-star.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01225 583838 |
Telephone region | Bath |
Registered Address | C/O Msp Secretaries Limited Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,563 |
Cash | £143,932 |
Current Liabilities | £308,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 November 2023 | Termination of appointment of Smith Yewell as a director on 27 November 2023 (1 page) |
---|---|
8 November 2023 | Appointment of Mr Daniel Patrick O'brien as a director on 1 November 2023 (2 pages) |
8 November 2023 | Appointment of Mr Paul Anthony John Carr as a director on 1 November 2023 (2 pages) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
2 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Msp Corporate Services Limited as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 3 July 2023 (1 page) |
3 July 2023 | Change of details for Welocalize Uk Ltd as a person with significant control on 1 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Smith Yewell on 1 July 2023 (2 pages) |
2 June 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023 (1 page) |
10 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Jeffrey Neal Ash as a director on 15 May 2022 (1 page) |
25 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
31 August 2021 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page) |
31 August 2021 | Change of details for Welocalize Uk Ltd as a person with significant control on 31 August 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
1 December 2020 | Change of details for Welocalize Uk Ltd as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 December 2020 (1 page) |
13 August 2020 | Second filing of Confirmation Statement dated 20 July 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
15 July 2020 | Director's details changed for Mr Jeffrey Neal Ash on 23 May 2019 (2 pages) |
15 July 2020 | Director's details changed for Mr Smith Yewell on 23 May 2019 (2 pages) |
7 July 2020 | Director's details changed for Mr Smith Yewell on 23 May 2019 (2 pages) |
23 June 2020 | Appointment of 7Side Secretarial Limited as a secretary on 18 June 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with updates
|
13 June 2019 | Resolutions
|
13 June 2019 | Statement of company's objects (2 pages) |
12 June 2019 | Change of share class name or designation (2 pages) |
12 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
8 June 2019 | Statement of capital following an allotment of shares on 29 April 2016
|
8 June 2019 | Statement of capital following an allotment of shares on 26 March 2015
|
29 May 2019 | Appointment of Mr Jeffrey Neal Ash as a director on 23 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Smith Yewell as a director on 23 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Edward Charles Arnall-Culliford as a director on 23 May 2019 (1 page) |
29 May 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
29 May 2019 | Termination of appointment of Dan Sebastian Fallon as a director on 23 May 2019 (1 page) |
29 May 2019 | Cessation of Daniel Sebastian Fallon as a person with significant control on 23 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Joanna Fallon as a director on 23 May 2019 (1 page) |
29 May 2019 | Cessation of Joanna Fallon as a person with significant control on 23 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Edward Charles Arnall-Culliford as a secretary on 23 May 2019 (1 page) |
29 May 2019 | Notification of Welocalize Uk Ltd as a person with significant control on 23 May 2019 (2 pages) |
29 May 2019 | Appointment of Ms Una Price as a director on 23 May 2019 (2 pages) |
7 February 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
8 January 2019 | Termination of appointment of Jason Coward as a director on 31 December 2018 (1 page) |
26 July 2018 | Appointment of Mr Jason Coward as a director on 20 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Jason Coward on 26 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
30 May 2018 | Registered office address changed from 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN to 1st Floor Royal Mead 4-5a Railway Place Bath BA1 1SR on 30 May 2018 (1 page) |
1 May 2018 | Accounts for a small company made up to 31 August 2017 (15 pages) |
20 July 2017 | Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Joanna Clare Fallon as a person with significant control on 5 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Change of details for Mrs Joanna Clare Fallon as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Appointment of Edward Charles Arnall-Culliford as a secretary on 28 June 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Joanna Clare Fallon as a person with significant control on 5 January 2017 (2 pages) |
20 July 2017 | Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 5 January 2017 (2 pages) |
20 July 2017 | Appointment of Edward Charles Arnall-Culliford as a secretary on 28 June 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Joanna Clare Fallon as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 5 January 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
20 July 2017 | Change of details for Mr Daniel Sebastian Fallon as a person with significant control on 11 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Memorandum and Articles of Association (16 pages) |
19 July 2017 | Memorandum and Articles of Association (16 pages) |
19 July 2017 | Resolutions
|
29 June 2017 | Termination of appointment of Joanna Fallon as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Joanna Fallon as a secretary on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Joanna Clare Fallon as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Edward Charles Arnall-Culliford as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Joanna Clare Fallon as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Edward Charles Arnall-Culliford as a director on 28 June 2017 (2 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
3 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
5 January 2017 | Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages) |
5 January 2017 | Secretary's details changed for Joanna Fallon on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages) |
5 January 2017 | Secretary's details changed for Joanna Fallon on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr Dan Sebastian Fallon on 5 January 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 June 2015 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR to 30 Monmouth Street Top Floor Monmouth Street Bath BA1 2AN on 1 June 2015 (1 page) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
5 August 2013 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from the Innovation Centre Broad Quay Bath BA1 1UD United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 5 August 2013 (1 page) |
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
27 April 2012 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 27 April 2012 (1 page) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from West Brow, Belmont Road Bath BA2 5JR on 7 October 2009 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 28/07/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
3 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2005 | Incorporation (6 pages) |
28 July 2005 | Incorporation (6 pages) |