Northbrook
Illinois 60062
United States
Director Name | Michael William O'Prey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Business Development Manager |
Country of Residence | Ireland |
Correspondence Address | Ballyharry Business Park Donaghadee Road Newtownards County Down BT23 7ET Northern Ireland |
Director Name | Mr Thomas Kennard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Jeffrey Liesch |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Michael Rowland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Jeffrey Liesch |
---|---|
Status | Current |
Appointed | 25 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Paul Jerome Hofman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Vice President - Finance |
Country of Residence | United States |
Correspondence Address | 3045 Commercial Avenue Northbrook Illinois 60062 United States |
Director Name | Richard Eliel Leopold |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3045 Commercial Avenue Northbrook Illinois 60062 United States |
Director Name | David Charles Yoho |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Senior Vice President - Sales |
Country of Residence | United States |
Correspondence Address | 3045 Commercial Avenue Northbrook Illinois 60062 United States |
Secretary Name | Richard Eliel Leopold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2124 Center Avenue Northbrook Illinois 60062 United States |
Website | www.vulcanium.com |
---|
Registered Address | Arthur Cox 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,301,358 |
Cash | £63,908 |
Current Liabilities | £1,445,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
26 April 2013 | Delivered on: 16 May 2013 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: K/A. Outstanding |
---|---|
30 November 2010 | Delivered on: 21 December 2010 Satisfied on: 13 August 2013 Persons entitled: Harris N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 2010 | Delivered on: 15 December 2010 Satisfied on: 13 August 2013 Persons entitled: Harris N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 November 2009 | Delivered on: 2 December 2009 Satisfied on: 27 May 2011 Persons entitled: Bank of America, N.A. Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 November 2009 | Delivered on: 2 December 2009 Satisfied on: 27 May 2011 Persons entitled: Bank of America,N.A. Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 March 2020 | Change of details for United Performance Metals Inc. as a person with significant control on 31 March 2018 (2 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 May 2017 | Change of name notice (2 pages) |
27 May 2017 | Resolutions
|
27 May 2017 | Change of name notice (2 pages) |
27 May 2017 | Resolutions
|
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 July 2016 | Registered office address changed from Savannah House 3 Ocean Village Ocean Way Southampton SO14 3TJ to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Savannah House 3 Ocean Village Ocean Way Southampton SO14 3TJ to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 13 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (19 pages) |
1 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 (19 pages) |
1 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 September 2014 | Appointment of Mr Jeffrey Liesch as a secretary on 25 July 2013 (2 pages) |
26 September 2014 | Appointment of Mr Jeffrey Liesch as a secretary on 25 July 2013 (2 pages) |
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
Statement of capital on 2014-12-01
|
2 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
Statement of capital on 2014-12-01
|
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (19 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
11 December 2013 | Resolutions
|
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 23 December 2010
|
11 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (19 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Auditor's resignation (1 page) |
13 August 2013 | Appointment of Mr Thomas Kennard as a director (2 pages) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
13 August 2013 | Appointment of Mr Michael Rowland as a director (2 pages) |
13 August 2013 | Appointment of Mr Michael Rowland as a director (2 pages) |
13 August 2013 | Satisfaction of charge 4 in full (1 page) |
13 August 2013 | Appointment of Mr Jeffrey Liesch as a director (2 pages) |
13 August 2013 | Satisfaction of charge 4 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
13 August 2013 | Appointment of Mr Jeffrey Liesch as a director (2 pages) |
13 August 2013 | Appointment of Mr Thomas Kennard as a director (2 pages) |
7 August 2013 | Termination of appointment of Paul Hofman as a director (1 page) |
7 August 2013 | Termination of appointment of Richard Leopold as a secretary (1 page) |
7 August 2013 | Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of David Yoho as a director (1 page) |
7 August 2013 | Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Richard Leopold as a director (1 page) |
7 August 2013 | Termination of appointment of Richard Leopold as a director (1 page) |
7 August 2013 | Registered office address changed from , Montague Place Quayside, Chatham Maritime, Maidstone, Kent, ME4 4QU on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Richard Leopold as a secretary (1 page) |
7 August 2013 | Termination of appointment of Paul Hofman as a director (1 page) |
7 August 2013 | Termination of appointment of David Yoho as a director (1 page) |
16 May 2013 | Registration of charge 068441680005 (8 pages) |
16 May 2013 | Registration of charge 068441680005 (8 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2011 | Director's details changed for Richard Eliel Leopold on 11 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Richard Eliel Leopold on 11 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
13 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
1 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Director's details changed for Michael William O'prey on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for David Charles Yoho on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Michael William O'prey on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for David Charles Yoho on 10 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael William O'prey on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael William O'prey on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Jerome Hofman on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Jerry Stephen St. Clair on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Eliel Leopold on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for David Charles Yoho on 10 March 2010 (2 pages) |
28 April 2010 | Director's details changed for David Charles Yoho on 10 March 2010 (2 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
25 March 2010 | Memorandum and Articles of Association (23 pages) |
25 March 2010 | Memorandum and Articles of Association (23 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
3 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
3 July 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
8 June 2009 | Director appointed michael william o'prey (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Director appointed michael william o'prey (2 pages) |
8 June 2009 | Resolutions
|
20 May 2009 | Ad 04/05/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
20 May 2009 | Ad 04/05/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
11 March 2009 | Incorporation (27 pages) |
11 March 2009 | Incorporation (27 pages) |