Kansas City
Missouri
64111
Secretary Name | Otis Cowan |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 July 2008(4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4500 Main Street Kansas City Missouri 64111 |
Director Name | Amy Diane Shelton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4500 Main Street Kansas City Missouri 64111 |
Director Name | Mr Paul Pirie Harrison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Richard Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | American Century Investments, 12 Henrietta Stree London WC2E 8LH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Michael Simon Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 January 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Lisa Hund Lattan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 02 July 2008(4 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2009) |
Role | Licensed Attorney |
Correspondence Address | 48 Janssen Place Kansas City Mo 64109 |
Secretary Name | Lisa Hund Lattan |
---|---|
Status | Resigned |
Appointed | 02 July 2008(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2012) |
Role | Licensed Attorney |
Correspondence Address | 48 Janssen Place Kansas City Mo 64109 |
Secretary Name | Lisa Hund Lattan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 02 July 2008(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2012) |
Role | Licensed Attorney |
Correspondence Address | 48 Janssen Place Kansas City Mo 64109 |
Director Name | Enrique Dejesus Chang |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2009) |
Role | Business Executive |
Correspondence Address | 2700 Verona Road Mission Hills Kansas 66208 United States |
Director Name | Peter Kneale Brackett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Stables Axes Lane Salfords Surrey RH1 5QL |
Secretary Name | Janet Anne Nash |
---|---|
Status | Resigned |
Appointed | 01 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | 4500 Main Street Kansas City Missouri 64111 |
Director Name | Mr James Andrew Downing |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | American Century Investment Management International, Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 July 2009) |
Correspondence Address | 1209 Orange Street Wilmington Delaware 19801 United States |
Website | institutional.americancentury.com |
---|
Registered Address | 12 Henrietta Street London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | American Century Investment Management International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,672,459 |
Net Worth | £4,319,068 |
Cash | £4,194,540 |
Current Liabilities | £1,544,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
17 August 2009 | Delivered on: 26 August 2009 Persons entitled: Canada Life Limited 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: The total deposit. Outstanding |
---|
29 April 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr Paul Harrison on 22 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Paul Harrison as a director on 22 November 2019 (2 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
8 January 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
25 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
20 January 2018 | Satisfaction of charge 1 in full (4 pages) |
19 January 2018 | Appointment of Mr James Andrew Downing as a director on 17 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Michael Simon Green as a director on 17 January 2018 (1 page) |
10 November 2017 | Auditor's resignation (2 pages) |
10 November 2017 | Auditor's resignation (2 pages) |
25 September 2017 | Auditor's resignation (4 pages) |
25 September 2017 | Auditor's resignation (4 pages) |
31 July 2017 | Registered office address changed from 30 Haymarket London SW1Y 4EX to 12 Henrietta Street London WC2E 8LH on 31 July 2017 (1 page) |
31 July 2017 | Director's details changed for Michael Simon Green on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Michael Simon Green on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 30 Haymarket London SW1Y 4EX to 12 Henrietta Street London WC2E 8LH on 31 July 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 March 2017 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
15 March 2017 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Secretary's details changed for Otis Cowan on 1 January 2017 (1 page) |
8 March 2017 | Director's details changed for Michael Simon Green on 3 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Otis Cowan on 1 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Michael Simon Green on 1 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Michael Simon Green on 3 January 2017 (2 pages) |
8 March 2017 | Secretary's details changed for Janet Anne Nash on 1 January 2017 (1 page) |
8 March 2017 | Secretary's details changed for Janet Anne Nash on 1 January 2017 (1 page) |
8 March 2017 | Secretary's details changed for Otis Cowan on 1 January 2017 (1 page) |
8 March 2017 | Director's details changed for Otis Cowan on 1 January 2017 (2 pages) |
8 March 2017 | Director's details changed for Michael Simon Green on 1 January 2017 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 June 2015 | Appointment of Amy Diane Shelton as a director on 28 May 2015 (2 pages) |
4 June 2015 | Appointment of Amy Diane Shelton as a director on 28 May 2015 (2 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 July 2014 | Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Kneale Brackett as a director on 2 June 2014 (1 page) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register inspection address has been changed (1 page) |
6 March 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Register inspection address has been changed (1 page) |
3 August 2012 | Appointment of Janet Anne Nash as a secretary (2 pages) |
3 August 2012 | Appointment of Janet Anne Nash as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Lisa Lattan as a secretary (1 page) |
2 August 2012 | Termination of appointment of Lisa Lattan as a secretary (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
15 March 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 July 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Michael Simon Green on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Otis Cowan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Kneale Brackett on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Otis Cowan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Simon Green on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Kneale Brackett on 11 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 14 October 2009 (1 page) |
14 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
14 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2009 | Appointment terminated director lisa lattan (1 page) |
13 July 2009 | Appointment terminated director lisa lattan (1 page) |
13 July 2009 | Secretary appointed lisa hund lattan (1 page) |
13 July 2009 | Secretary appointed lisa hund lattan (1 page) |
10 July 2009 | Director appointed peter kneale brackett (1 page) |
10 July 2009 | Appointment terminated director enrique chang (1 page) |
10 July 2009 | Appointment terminated secretary lisa lattan (1 page) |
10 July 2009 | Director appointed peter kneale brackett (1 page) |
10 July 2009 | Appointment terminated secretary lisa lattan (1 page) |
10 July 2009 | Appointment terminated director american century investment management international, LTD (1 page) |
10 July 2009 | Appointment terminated director enrique chang (1 page) |
10 July 2009 | Appointment terminated director american century investment management international, LTD (1 page) |
22 May 2009 | Return made up to 03/03/09; full list of members; amend (8 pages) |
22 May 2009 | Return made up to 03/03/09; full list of members; amend (8 pages) |
20 May 2009 | Director appointed american century investment management international, LTD (1 page) |
20 May 2009 | Director appointed american century investment management international, LTD (1 page) |
20 May 2009 | Director appointed enrique dejesus chang (1 page) |
20 May 2009 | Director appointed enrique dejesus chang (1 page) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
8 August 2008 | Director appointed lisa hund lattan (1 page) |
8 August 2008 | Director appointed lisa hund lattan (1 page) |
7 July 2008 | Secretary appointed otis cowan (2 pages) |
7 July 2008 | Secretary appointed lisa lattan (2 pages) |
7 July 2008 | Secretary appointed lisa lattan (2 pages) |
7 July 2008 | Secretary appointed otis cowan (2 pages) |
19 May 2008 | Director appointed michael simon green (2 pages) |
19 May 2008 | Director appointed michael simon green (2 pages) |
10 April 2008 | Director appointed otis cowan (2 pages) |
10 April 2008 | Director appointed otis cowan (2 pages) |
9 April 2008 | Memorandum and Articles of Association (23 pages) |
9 April 2008 | Memorandum and Articles of Association (23 pages) |
9 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2008 | Appointment terminated director david pudge (1 page) |
8 April 2008 | Appointment terminated director adrian levy (1 page) |
8 April 2008 | Appointment terminated director adrian levy (1 page) |
8 April 2008 | Appointment terminated director david pudge (1 page) |
7 April 2008 | Company name changed howardhill LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed howardhill LIMITED\certificate issued on 07/04/08 (2 pages) |
3 March 2008 | Incorporation (28 pages) |
3 March 2008 | Incorporation (28 pages) |