Greenwich Peninsula
London
SE10 0ER
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Ms Stella Rachelle May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 July 2021) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr Mark Stuart Blissett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymington House Chauntry Road Maidenhead Berkshire SL6 1TS |
Director Name | Mr Neale Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Manor Chruch Lane Shinfield Reading Berkshire RG2 9DF |
Director Name | Mr Michael Townsend |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Village Way Ashford Middlesex TW15 2JW |
Secretary Name | Mark Blissett |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lymington House Chaitry Road Maidenhead Berkshire SL6 1TS |
Director Name | Ian Adams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Launceston Avenue Bristol BS15 3JD |
Director Name | Mr Johannes Van Den Berg |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Steve King Favory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Anthony Wozniak Ii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter James Weber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Paul Elstone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2020) |
Role | Regional Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Yehia Omar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Sreekant Kasibhatta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2020) |
Role | Vice President, Treasurer And Cfo |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Mr Patrick Goddard Barry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Petrina Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Website | gmt360.com |
---|---|
Telephone | 0121 2515151 |
Telephone region | Birmingham |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Mr Ian Adams 25.00% Ordinary D |
---|---|
25 at £1 | Mr Neale Brooks 25.00% Ordinary C |
20 at £1 | Mr Mark Stuart Blissett 20.00% Ordinary A |
20 at £1 | Mr Michael Townsend 20.00% Ordinary B |
10 at £1 | Mr Johannes Van Den Berg 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £656,772 |
Cash | £632,124 |
Current Liabilities | £620,468 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (1 page) |
16 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
3 December 2020 | Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
3 December 2020 | Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
2 December 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page) |
18 November 2020 | Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page) |
18 November 2020 | Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages) |
5 August 2020 | Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages) |
5 August 2020 | Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page) |
11 September 2019 | Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page) |
9 September 2019 | Appointment of Yehia Omar as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page) |
18 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
19 February 2019 | Change of details for Exquip Network Services Limited as a person with significant control on 18 July 2017 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages) |
7 February 2018 | Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page) |
7 February 2018 | Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
3 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Termination of appointment of Neale Brooks as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Michael Townsend as a director on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of Steve King Favory as a director on 31 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Michael Townsend as a director on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of John Anthony Wozniak Ii as a director on 31 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Mark Stuart Blissett as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Mark Stuart Blissett as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Johannes Van Den Berg as a director on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of John Anthony Wozniak Ii as a director on 31 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Johannes Van Den Berg as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Neale Brooks as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Mark Blissett as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Mark Blissett as a secretary on 31 July 2015 (2 pages) |
14 August 2015 | Appointment of Steve King Favory as a director on 31 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Ian Adams as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Ian Adams as a director on 31 July 2015 (2 pages) |
13 August 2015 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 5 Fleet Place London EC4M 7rd on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 5 Fleet Place London EC4M 7rd on 13 August 2015 (2 pages) |
12 May 2015 | Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page) |
12 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page) |
12 May 2015 | Termination of appointment of Johannes Van Den Berg as a director on 1 January 2015 (1 page) |
12 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Johannes Van Den Berg as a director on 1 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Change of share class name or designation (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Appointment of Ian Adams as a director (3 pages) |
16 March 2010 | Appointment of Ian Adams as a director (3 pages) |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2009
|
2 March 2010 | Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 38 Poolmans Road Windsor Berkshire Sl4 4P4 on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Neale Brooks on 27 November 2009 (3 pages) |
2 March 2010 | Director's details changed for Mr Neale Brooks on 27 November 2009 (3 pages) |
13 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
13 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Secretary's change of particulars mark blissett logged form (1 page) |
25 February 2009 | Secretary's change of particulars mark blissett logged form (1 page) |
11 February 2009 | Incorporation (17 pages) |
11 February 2009 | Incorporation (17 pages) |