New York
10019
Director Name | Mr Andrew Hollenbeck |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 New Burlington Place 1st Floor London W1S 2HR |
Director Name | Maryann Canfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 New Burlington Place 1st Floor London W1S 2HR |
Director Name | Gavin Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | U.S.A. And Australia |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Tax Counsel |
Country of Residence | United States |
Correspondence Address | 1 New Burlington Place 1st Floor London W1S 2HR |
Secretary Name | Maryann Canfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | General Counsel (Soros) |
Country of Residence | United States |
Correspondence Address | 1 New Burlington Place 1st Floor London W1S 2HR |
Director Name | Mr Boyd Milo Johnson Iii |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Soros Fund Management Llc 250 W 55th Street New York 10019 |
Registered Address | 1 New Burlington Place 1st Floor London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,651,187 |
Net Worth | £1,971,416 |
Cash | £7,685,794 |
Current Liabilities | £6,880,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
12 September 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
9 June 2023 | Change of details for Mr. George Soros as a person with significant control on 1 June 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
1 June 2023 | Cessation of Robert Soros as a person with significant control on 1 June 2023 (1 page) |
1 June 2023 | Cessation of Jonathan Soros as a person with significant control on 1 June 2023 (1 page) |
1 June 2023 | Change of details for Mr. George Soros as a person with significant control on 1 June 2023 (2 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Mr Andrew Hollenbeck as a director on 27 January 2022 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
10 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
3 December 2020 | Termination of appointment of Boyd Milo Johnson Iii as a director on 23 October 2020 (1 page) |
3 November 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
15 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Mahendar Kumar Rajani as a director on 26 February 2019 (2 pages) |
13 March 2019 | Termination of appointment of Maryann Canfield as a director on 26 February 2019 (1 page) |
13 March 2019 | Appointment of Mr Boyd Milo Johnson Iii as a director on 26 February 2019 (2 pages) |
13 March 2019 | Termination of appointment of Gavin Murphy as a director on 26 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Maryann Canfield as a secretary on 8 March 2019 (1 page) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
28 July 2017 | Registered office address changed from 56 Conduit Street Regent Gate London W1S 2YZ to 1 New Burlington Place 1st Floor London W1S 2HR on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 56 Conduit Street Regent Gate London W1S 2YZ to 1 New Burlington Place 1st Floor London W1S 2HR on 28 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Maryann Canfield on 9 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Gavin Murphy on 9 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Maryann Canfield on 9 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Gavin Murphy on 9 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Gavin Murphy on 9 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Maryann Canfield on 9 June 2015 (2 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
12 June 2014 | Register(s) moved to registered office address (1 page) |
12 June 2014 | Director's details changed for Gavin Murphy on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Maryann Canfield on 11 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Gavin Murphy on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Maryann Canfield on 11 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Register(s) moved to registered office address (1 page) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages) |
28 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 June 2013 (16 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Gavin Murphy on 4 June 2012 (2 pages) |
18 June 2013 | Director's details changed for Gavin Murphy on 4 June 2012 (2 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Gavin Murphy on 4 June 2012 (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
26 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
24 February 2011 | Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from , 56 Conduit Street, Regent Gate, London, W1S 2YZ, United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from , 56 Conduit Street, Regent Gate, London, W1S 2YZ, United Kingdom on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from , C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL, United Kingdom on 24 February 2011 (1 page) |
18 February 2011 | Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from , 130 Wood Street, London, EC2V 6DL, United Kingdom on 18 February 2011 (1 page) |
14 February 2011 | Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from , 12 New Fetter Lane, London, EC4A 1AG on 14 February 2011 (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
23 August 2010 | Resolutions
|
23 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page) |
2 July 2010 | Director's details changed for Gavin Murphy on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Gavin Murphy on 1 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Maryann Canfield on 1 June 2010 (1 page) |
2 July 2010 | Director's details changed for Maryann Canfield on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Maryann Canfield on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Gavin Murphy on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Maryann Canfield on 1 June 2010 (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / gavin murphy / 01/01/2009 (1 page) |
26 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / gavin murphy / 01/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / gavin murphy / 01/01/2009 (1 page) |
26 June 2009 | Director's change of particulars / gavin murphy / 01/01/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / maryann canfield / 01/04/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, 10 norwich street, london, EC4A 1BD (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from, 10 norwich street, london, EC4A 1BD (1 page) |
1 April 2009 | Ad 19/03/09\gbp si 524999@1=524999\gbp ic 1/525000\ (3 pages) |
1 April 2009 | Ad 19/03/09\gbp si 524999@1=524999\gbp ic 1/525000\ (3 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 19/03/09 (1 page) |
19 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
19 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
4 June 2008 | Incorporation (19 pages) |
4 June 2008 | Incorporation (19 pages) |