New York
Ny 10120
United States
Director Name | Mr Brian Kumar Stafford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 111 W 33rd Street 16th Floor New York Ny 10120 United States |
Director Name | Mr Adam Jeffrey Ginsberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Nithya Das |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2023(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Nithya Das |
---|---|
Status | Current |
Appointed | 31 December 2023(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Sharon Daniels |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 1 Jesse Court Montville 07045 |
Secretary Name | Donald Meisner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2010) |
Role | Chief Financial Officer |
Correspondence Address | 183 Autumn Ridge Road Morrisplains New Jersey 07950 United States |
Director Name | Alessandro Sodi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1385 Broadway 19th Floor New York 10018 |
Secretary Name | Robert Emmet Norton Jr. |
---|---|
Status | Resigned |
Appointed | 12 August 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | 11 Earlwoode Dr. White Plains New York 10606 |
Secretary Name | John Harrison Van Arsdale Iii |
---|---|
Status | Resigned |
Appointed | 17 June 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 111 W 33rd Street 16th Floor New York Ny 10120 United States |
Director Name | Alexander Sanchez |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 155 Willowbrook Blvd. Wayne New Jersey 07470 |
Director Name | Mr Ian Lowell Friedbauer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2017) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 155 Willowbrook Blvd. Ste 100 Wayne Nj 07470 |
Director Name | Mr Michael James Stanton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 111 W 33rd Street 16th Floor New York Ny 10120 United States |
Director Name | Mr William David Wright |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2020) |
Role | Chief Accounting Officer And Global Controller |
Country of Residence | United States |
Correspondence Address | 111 W 33rd Street 16th Floor New York Ny 10120 United States |
Director Name | Mr John Harrison Van Arsdale Iii |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Nithya Das |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2023(16 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Diligent Board Member Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £665,742 |
Cash | £5,622,107 |
Current Liabilities | £5,829,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
21 January 2021 | Delivered on: 10 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Various intellectual property and trade marks registered in the name of diligent boardbooks limited including: an apparatus, method and system for determining a viewed status of a document bearing application no. GB1420487; "entity squared" trade mark bearing UK registration no. 3119954. for additional listings and details, please refer to schedule 3, part 1 and part 2 of the security instrument. Outstanding |
11 December 2018 | Delivered on: 13 December 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: Cortland Trustees Limited as the Security Agent Classification: A registered charge Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Cortland Trustees Limited Classification: A registered charge Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the account and the deposit balance see image for full details. Outstanding |
10 February 2021 | Registration of charge 060291950007, created on 21 January 2021 (15 pages) |
---|---|
4 January 2021 | Appointment of John Harrison Van Arsdale Iii as a director on 4 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of William David Wright as a director on 6 November 2020 (1 page) |
4 January 2021 | Appointment of Adam Ginsberg as a director on 4 December 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
21 October 2020 | Registration of charge 060291950006, created on 20 October 2020 (65 pages) |
7 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (34 pages) |
2 September 2019 | Auditor's resignation (1 page) |
10 April 2019 | Director's details changed for Mr Brian Kumar Stafford on 9 April 2019 (2 pages) |
9 April 2019 | Secretary's details changed for John Van Arsdale on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Brian Kumar Stafford on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for William David Wright on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Michael James Stanton on 9 April 2019 (2 pages) |
9 April 2019 | Secretary's details changed for John Van Arsdale on 9 April 2019 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
13 December 2018 | Registration of charge 060291950005, created on 11 December 2018 (13 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
9 August 2018 | Registration of charge 060291950004, created on 2 August 2018 (65 pages) |
5 April 2018 | Registration of charge 060291950003, created on 29 March 2018 (59 pages) |
5 January 2018 | Director's details changed for William David Wright on 22 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
1 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England to 1 Strand, Grand Buildings First Floor London WC2N 5HR on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL England to 1 Strand, Grand Buildings First Floor London WC2N 5HR on 1 November 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
25 September 2017 | Termination of appointment of Ian Lowell Friedbauer as a director on 22 September 2017 (2 pages) |
25 September 2017 | Appointment of William David Wright as a director on 22 September 2017 (3 pages) |
25 September 2017 | Appointment of William David Wright as a director on 22 September 2017 (3 pages) |
25 September 2017 | Termination of appointment of Ian Lowell Friedbauer as a director on 22 September 2017 (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
24 February 2017 | Statement of company's objects (2 pages) |
24 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Registration of charge 060291950002, created on 9 February 2017 (15 pages) |
13 February 2017 | Registration of charge 060291950002, created on 9 February 2017 (15 pages) |
31 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
17 August 2016 | Termination of appointment of Alexander Sanchez as a director on 22 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Alexander Sanchez as a director on 22 July 2016 (1 page) |
16 February 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 16 February 2016 (1 page) |
1 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
1 February 2016 | Full accounts made up to 31 December 2014 (21 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
1 December 2015 | Appointment of Mr Brian Kumar Stafford as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Brian Kumar Stafford as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Michael James Stanton as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Ian Lowell Friedbauer as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Ian Lowell Friedbauer as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Michael James Stanton as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Alessandro Sodi as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alessandro Sodi as a director on 30 November 2015 (1 page) |
12 June 2015 | Appointment of Alexander Sanchez as a director on 17 November 2014 (2 pages) |
12 June 2015 | Appointment of Alexander Sanchez as a director on 17 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
27 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 January 2014 | Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages) |
2 January 2014 | Appointment of John Van Arsdale as a secretary (2 pages) |
2 January 2014 | Appointment of John Van Arsdale as a secretary (2 pages) |
2 January 2014 | Director's details changed for Alessandro Sodi on 2 January 2014 (2 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Robert Emmet Norton Jr. as a secretary (1 page) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Robert Emmet Norton Jr. as a secretary (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Termination of appointment of Donald Meisner as a secretary (1 page) |
13 August 2010 | Termination of appointment of Donald Meisner as a secretary (1 page) |
13 August 2010 | Appointment of Robert Emmet Norton Jr. as a secretary (2 pages) |
13 August 2010 | Appointment of Robert Emmet Norton Jr. as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Sharon Daniels as a director (1 page) |
6 August 2010 | Termination of appointment of Sharon Daniels as a director (1 page) |
6 August 2010 | Appointment of Alessandro Sodi as a director (2 pages) |
6 August 2010 | Appointment of Alessandro Sodi as a director (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 5TH floor 14-16 great portland street london W1W 8QW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 5TH floor 14-16 great portland street london W1W 8QW (1 page) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
30 December 2008 | Amended accounts made up to 31 December 2007 (1 page) |
30 December 2008 | Amended accounts made up to 31 December 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
12 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 March 2008 | Secretary appointed donald meisner (2 pages) |
8 March 2008 | Secretary appointed donald meisner (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from level 1 27 green street london W1K 7AZ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from level 1 27 green street london W1K 7AZ (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (19 pages) |
14 December 2006 | Incorporation (19 pages) |