Greenwich Peninsula
London
SE10 0ER
Director Name | Ms Stella Rachelle May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Samuel Joseph Rosen |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Marcos Andres Hidalgo-Giles |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stokehill Hilperton Trowbridge Wiltshire BA14 7TJ |
Secretary Name | Mrs Maria Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Virginia Drive Warminster Wiltshire BA12 8RW |
Director Name | Damian Hidalgo-Giles |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Studland Park Westbury Wiltshire BA13 3HG |
Director Name | Mr Steve King Favory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Anthony Wozniak Ii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter James Weber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Paul Elstone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2020) |
Role | Regional Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Yehia Omar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Sreekant Kasibhatta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2020) |
Role | Vice President, Treasurer And Cfo |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Mr Patrick Goddard Barry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Petrina Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Website | olympicsupport.com |
---|---|
Telephone | 0121 2515151 |
Telephone region | Birmingham |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Exquip Network Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,492 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (1 page) |
20 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
3 December 2020 | Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
3 December 2020 | Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
2 December 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page) |
18 November 2020 | Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page) |
5 August 2020 | Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page) |
11 September 2019 | Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages) |
9 September 2019 | Appointment of Yehia Omar as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page) |
9 September 2019 | Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page) |
24 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 March 2019 | Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 February 2018 | Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages) |
13 February 2018 | Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages) |
13 February 2018 | Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages) |
13 February 2018 | Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page) |
13 February 2018 | Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page) |
9 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
9 February 2018 | Change of details for Exquip Network Services Limited as a person with significant control on 18 July 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 15 May 2017 (1 page) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
3 January 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
27 August 2015 | Statement by Directors (1 page) |
27 August 2015 | Solvency Statement dated 26/08/15 (2 pages) |
27 August 2015 | Solvency Statement dated 26/08/15 (2 pages) |
27 August 2015 | Statement of capital on 27 August 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
27 August 2015 | Statement by Directors (1 page) |
27 August 2015 | Statement of capital on 27 August 2015
|
13 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from Unit 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from Unit 10 Dunkirk Business Park Southwick Trowbridge Wiltshire BA14 9NL to 6 New Street Square London EC4A 3LX on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Maria Penn as a secretary on 6 January 2015 (1 page) |
22 January 2015 | Appointment of Mr John Anthony Wozniak Ii as a director on 6 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Marcos Andres Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Steve King Favory as a director on 6 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Damian Hidalgo-Giles as a director on 6 January 2015 (1 page) |
16 December 2014 | Appointment of Damian Hidalgo-Giles as a director on 14 November 2014 (2 pages) |
16 December 2014 | Appointment of Damian Hidalgo-Giles as a director on 14 November 2014 (2 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 January 2014 | Director's details changed for Mr Marcos Andres Hidalgo-Giles on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Marcos Andres Hidalgo-Giles on 24 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 February 2010 | Director's details changed for Mr Marcos Andres Hidalgo-Giles on 17 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Marcos Andres Hidalgo-Giles on 17 January 2010 (2 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: the courtyard, 33 duke street trowbridge wiltshire BA14 8EA (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: the courtyard, 33 duke street trowbridge wiltshire BA14 8EA (1 page) |
12 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 January 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
30 January 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
17 January 2007 | Incorporation (12 pages) |
17 January 2007 | Incorporation (12 pages) |