King Of Prussia
Pennsylvania
19406
Director Name | Mr Jason Todd King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Global Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 2520 Renaissance Blvd, Suite 130 King Of Prussia Pennsylvania 19406 |
Director Name | Mr Steven Kenneth Schaus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 December 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | President And Global Coo |
Country of Residence | Canada |
Correspondence Address | 2520 Renaissance Blvd, Suite 130 King Of Prussia Pennsylvania 19406 |
Director Name | Mr Barry Chasemore Gates |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Sigma Management Services Sa Avenue Des Champs Ch-2074 Marin-Epagnier Switzerland |
Website | www.sigmami.com/ |
---|---|
Email address | [email protected] |
Telephone | 01293 763077 |
Telephone region | Crawley |
Registered Address | Nutmeg House 60 Gainsford Street London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,642 |
Cash | £285,353 |
Current Liabilities | £400,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
12 July 2022 | Delivered on: 13 July 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details. Outstanding |
---|---|
12 July 2022 | Delivered on: 12 July 2022 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Outstanding |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
3 October 2023 | Appointment of Mr James Richard Bertioli as a director on 15 September 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
30 June 2023 | Termination of appointment of Jason Todd King as a director on 10 March 2023 (1 page) |
30 June 2023 | Termination of appointment of Jon James Gatta Jr. as a director on 14 April 2023 (1 page) |
30 June 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
20 July 2022 | Memorandum and Articles of Association (7 pages) |
20 July 2022 | Resolutions
|
13 July 2022 | Registration of charge 067333700002, created on 12 July 2022 (50 pages) |
12 July 2022 | Registration of charge 067333700001, created on 12 July 2022 (40 pages) |
7 February 2022 | Registered office address changed from Regus House Victory Way Admiral Park Dartford DA2 6QD United Kingdom to Nutmeg House 60 Gainsford Street London SE1 2NY on 7 February 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
20 December 2021 | Appointment of Mr Jon James Gatta Jr. as a director on 14 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Barry Chasemore Gates as a director on 15 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Jason Todd King as a director on 14 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Steven Kenneth Schaus as a director on 14 December 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
16 September 2019 | Cessation of Brian Donald Walters as a person with significant control on 27 June 2019 (1 page) |
16 September 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Cessation of Barry Chasemore Gates as a person with significant control on 27 June 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Registered office address changed from 3rd Floor the Pinnacle, Central Court Station Way Crawley RH10 1JH to Regus House Victory Way Admiral Park Dartford DA2 6QD on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 3rd Floor the Pinnacle, Central Court Station Way Crawley RH10 1JH to Regus House Victory Way Admiral Park Dartford DA2 6QD on 16 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Director's details changed for Mr Barry Chasemore Gates on 1 January 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Barry Chasemore Gates on 1 January 2016 (2 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF on 27 February 2013 (1 page) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
1 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
27 October 2008 | Incorporation (18 pages) |
27 October 2008 | Incorporation (18 pages) |