Suite 2300
San Francisco
Ca94111
Director Name | Mr Gary Diorio |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1057 La Mirada Ct. Vista California Ca 92081 |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Robert Yario |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 78 Reade Street New York 10007-1848 United States |
Director Name | Mr Timothy Henry Yario |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Mr Timothy Henry Yario |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Stone Creek Drive Lemont Illinois 60439 United States |
Director Name | Mr Christopher Engesser Martin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 2 Hatfields London SE1 9PG |
Director Name | Mr Patrick Gavin Long |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Timothy Matthews |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Den Roenfeldt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Matthew Stoyka |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2019) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Website | columnit.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Column Technologies Uk Inc 80.00% Ordinary |
---|---|
20 at £1 | Christopher Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,467 |
Cash | £583,630 |
Current Liabilities | £1,385,204 |
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 | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Credit Holdings Management Llc as Administrative Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
1 September 2015 | Delivered on: 2 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Timothy Henry Yario on 30 November 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
27 August 2019 | Appointment of Timothy Matthews as a director on 1 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Robert Yario as a director on 1 August 2019 (1 page) |
22 August 2019 | Appointment of Law Debenture Corporate Services Limited as a secretary on 1 August 2019 (2 pages) |
22 August 2019 | Appointment of Mr Patrick Gavin Long as a director on 1 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 100 Wood Street Fifth Floor London EC2V 7EX on 12 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Vp Secretarial Limited as a secretary on 12 August 2019 (1 page) |
26 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
20 June 2018 | Resolutions
|
27 April 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
1 November 2017 | Notification of a person with significant control statement (2 pages) |
1 November 2017 | Notification of a person with significant control statement (2 pages) |
1 November 2017 | Cessation of Column Technologies Uk, Inc as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Timothy Yario as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page) |
1 November 2017 | Cessation of Robert Yario as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Cessation of Robert Yario as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Timothy Yario as a person with significant control on 6 April 2016 (1 page) |
1 November 2017 | Registered office address changed from 1 - 2 Hatfields London SE1 9PG to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page) |
1 November 2017 | Cessation of Column Technologies Uk, Inc as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Appointment of Vp Secretarial Limited as a secretary on 1 October 2017 (2 pages) |
26 October 2017 | Appointment of Vp Secretarial Limited as a secretary on 1 October 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Registration of charge 063168110001, created on 1 September 2015 (5 pages) |
2 September 2015 | Registration of charge 063168110001, created on 1 September 2015 (5 pages) |
2 September 2015 | Registration of charge 063168110001, created on 1 September 2015 (5 pages) |
24 August 2015 | Register inspection address has been changed from C/O Chris Martin 99 Waterloo Road London Se1 8Ulse1 8Ul to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY (1 page) |
24 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Register inspection address has been changed from C/O Chris Martin 99 Waterloo Road London Se1 8Ulse1 8Ul to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY (1 page) |
8 June 2015 | Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages) |
18 May 2015 | Registered office address changed from C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG England to 1 - 2 Hatfields London SE1 9PG on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG England to 1 - 2 Hatfields London SE1 9PG on 18 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 99 Waterloo Road Suite 204 London SE1 8UL Great Britain to C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 99 Waterloo Road Suite 204 London SE1 8UL Great Britain to C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG on 14 May 2015 (1 page) |
25 November 2014 | Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to 99 Waterloo Road Suite 204 London SE1 8UL on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to 99 Waterloo Road Suite 204 London SE1 8UL on 25 November 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 July 2013 | Registered office address changed from Pkf (Uk) Llp, East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Pkf (Uk) Llp, East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 26 July 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Robert Yario on 18 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Timothy Henry Yario on 18 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
27 July 2010 | Director's details changed for Timothy Henry Yario on 18 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Robert Yario on 18 July 2010 (2 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
1 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
28 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
24 January 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
9 October 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2007 | New secretary appointed;new director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New secretary appointed;new director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
18 July 2007 | Incorporation (17 pages) |
18 July 2007 | Incorporation (17 pages) |