London
EC4N 6AF
Director Name | Mr Gerald Lee Ridgely |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Virginia Buckner Kissling |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Tax Consulting |
Country of Residence | United States |
Correspondence Address | 13155 Noel Rd Ste 100 Dallas Texas 75240 United States |
Director Name | Mr Jon Charles Sweet |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Tax Consulting |
Country of Residence | United States |
Correspondence Address | 13155 Noel Rd Ste 100 Dallas Texas 75240 United States |
Director Name | Anthony Gregg Mills |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Director Name | Mr Brendan Francis Moore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2019) |
Role | Vice Chairman Corporate Development |
Country of Residence | Canada |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Website | www.ryanco.co.uk |
---|
Registered Address | One Smarts Place 4th Floor London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,329,163 |
Cash | £82,847 |
Current Liabilities | £4,190,763 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
24 July 2007 | Delivered on: 9 August 2007 Persons entitled: Bank of America, N.A. Classification: Pledge and security agreement Secured details: All monies due or to become due from the borrower and the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral. See the mortgage charge document for full details. Outstanding |
---|
11 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
---|---|
13 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 July 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 January 2019 | Director's details changed for Virginia Buckner Kissling on 17 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Virginia Buckner Kissling on 17 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Brendan Francis Moore as a director on 17 January 2019 (1 page) |
28 January 2019 | Appointment of Jon Charles Sweet as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Virginia Buckner Kissling as a director on 17 January 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 July 2018 | Notification of George Brinton Ryan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
25 January 2018 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
25 January 2018 | Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
8 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 November 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Eps Secretaries Limited on 22 February 2015 (1 page) |
25 February 2015 | Secretary's details changed for Eps Secretaries Limited on 22 February 2015 (1 page) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
17 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 December 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
10 March 2014 | Register(s) moved to registered office address (1 page) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register(s) moved to registered office address (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Appointment of Mr Brendan Francis Moore as a director (2 pages) |
2 October 2012 | Appointment of Mr Gerald Lee Ridgely as a director (2 pages) |
2 October 2012 | Appointment of Mr Brendan Francis Moore as a director (2 pages) |
2 October 2012 | Appointment of Mr Gerald Lee Ridgely as a director (2 pages) |
19 June 2012 | Termination of appointment of Anthony Mills as a director (1 page) |
19 June 2012 | Termination of appointment of Anthony Mills as a director (1 page) |
22 February 2012 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 February 2012 (1 page) |
22 February 2012 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 February 2010 | Secretary's details changed for Eps Secretaries Limited on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for George Brinton Ryan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Gregg Mills on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anthony Gregg Mills on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for George Brinton Ryan on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Eps Secretaries Limited on 25 February 2010 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (12 pages) |
9 August 2007 | Particulars of mortgage/charge (12 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of register of members (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Memorandum and Articles of Association (17 pages) |
3 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Memorandum and Articles of Association (17 pages) |
5 April 2007 | Company name changed shelfco (no. 3390) LIMITED\certificate issued on 05/04/07 (3 pages) |
5 April 2007 | Company name changed shelfco (no. 3390) LIMITED\certificate issued on 05/04/07 (3 pages) |
22 February 2007 | Incorporation (25 pages) |
22 February 2007 | Incorporation (25 pages) |