London
SW1E 5BP
Director Name | Mr Mark Joseph Flournoy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 November 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 7555 Torrey Santa Fe Road San Diego 92129 |
Director Name | Ms Tyler Ralph Cozzens |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2700 Coast Avenue Mountain View California 94043 United States |
Secretary Name | Tyler Ralph Cozzens |
---|---|
Status | Closed |
Appointed | 30 July 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 2700 Coast Avenue Mountain View California 94043 United States |
Director Name | Gavin Buckley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Pernille Bruun-Jensen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2700 Coast Avenue Mountain View Ca 94043 |
Director Name | Jeffrey Paul Hanks |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2700 Coast Aveue Mountain View Ca 94043 |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Director Name | Mark Little |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2013) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Marjorie Oakes Thomas |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 2014) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 2700 Coast Avenue Mountain View 94043 |
Director Name | Richard Neil Preece |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 24 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2017) |
Role | Vice President Country Manager |
Country of Residence | England |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Jerome Edmund Natoli |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 22 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2017) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2018) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Kerry Jean McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2018) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2700 Coast Avenue Mountain View Ca 94043 United States |
Secretary Name | Kerry Jean McLean |
---|---|
Status | Resigned |
Appointed | 03 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 2700 Coast Avenue Mountain View Ca 94043 United States |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Telephone | 0808 1689533 |
---|---|
Telephone region | Freephone |
Registered Address | 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Intuit Singapore Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,690,917 |
Cash | £18,251 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (3 pages) |
7 July 2020 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 February 2020 | Full accounts made up to 31 July 2019 (17 pages) |
6 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 May 2019 | Statement of capital on 14 May 2019
|
14 May 2019 | Resolutions
|
14 May 2019 | Solvency Statement dated 13/05/19 (3 pages) |
14 May 2019 | Statement by Directors (3 pages) |
10 January 2019 | Full accounts made up to 31 July 2018 (17 pages) |
10 December 2018 | Registered office address changed from C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page) |
4 October 2018 | Appointment of Gavin Buckley as a director on 30 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Michael Owen Williams as a director on 24 August 2018 (1 page) |
8 August 2018 | Appointment of Tyler Ralph Cozzens as a director on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Tyler Ralph Cozzens as a secretary on 30 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Kerry Jean Mclean as a secretary on 15 June 2018 (1 page) |
8 August 2018 | Termination of appointment of Kerry Jean Mclean as a director on 15 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
8 September 2017 | Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Dominic Allon as a director on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 3 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Dominic Allon as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
23 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
23 May 2017 | Full accounts made up to 31 July 2016 (16 pages) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (13 pages) |
4 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 September 2015 | Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages) |
3 September 2015 | Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages) |
10 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
10 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
17 November 2014 | Termination of appointment of a director (2 pages) |
17 November 2014 | Appointment of Jerome Edmund Natoli as a director (3 pages) |
17 November 2014 | Appointment of Jerome Edmund Natoli as a director (3 pages) |
17 November 2014 | Termination of appointment of a director (2 pages) |
12 November 2014 | Appointment of Jerome Edmund Natolt as a director on 22 October 2014 (3 pages) |
12 November 2014 | Appointment of Jerome Edmund Natolt as a director on 22 October 2014 (3 pages) |
12 November 2014 | Termination of appointment of Marjorie Oakes Thomas as a director on 29 August 2014 (2 pages) |
12 November 2014 | Termination of appointment of Marjorie Oakes Thomas as a director on 29 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (14 pages) |
17 April 2014 | Appointment of Richard Neil Preece as a director (3 pages) |
17 April 2014 | Appointment of Richard Neil Preece as a director (3 pages) |
8 October 2013 | Termination of appointment of Jeffrey Hanks as a director (2 pages) |
8 October 2013 | Termination of appointment of Mark Little as a director (2 pages) |
8 October 2013 | Termination of appointment of Jeffrey Hanks as a director (2 pages) |
8 October 2013 | Termination of appointment of Mark Little as a director (2 pages) |
1 October 2013 | Appointment of Marjorie Oakes Thomas as a director (2 pages) |
1 October 2013 | Appointment of Marjorie Oakes Thomas as a director (2 pages) |
27 August 2013 | Register inspection address has been changed (1 page) |
27 August 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 27 August 2013 (1 page) |
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
27 August 2013 | Register(s) moved to registered inspection location (1 page) |
27 August 2013 | Register inspection address has been changed (1 page) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
14 December 2012 | Appointment of Mark Little as a director (3 pages) |
14 December 2012 | Termination of appointment of Pernille Bruun-Jensen as a director (2 pages) |
14 December 2012 | Termination of appointment of Pernille Bruun-Jensen as a director (2 pages) |
14 December 2012 | Appointment of Mark Little as a director (3 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (2 pages) |
7 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
7 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages) |
29 July 2010 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages) |
29 July 2010 | Director's details changed for Pernille Bruun-Jensen on 1 October 2009 (3 pages) |
29 July 2010 | Director's details changed for Jeffrey Paul Hanks on 1 October 2009 (3 pages) |
23 April 2010 | Solvency statement dated 14/04/10 (2 pages) |
23 April 2010 | Statement by directors (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital on 23 April 2010
|
23 April 2010 | Statement by directors (2 pages) |
23 April 2010 | Statement of capital on 23 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Solvency statement dated 14/04/10 (2 pages) |
2 September 2009 | Ad 30/07/09\gbp si 23000000@1=23000000\gbp ic 1/23000001\ (2 pages) |
2 September 2009 | Statement of affairs (6 pages) |
2 September 2009 | Gbp nc 100/27500000\27/07/09 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Ad 30/07/09\gbp si 23000000@1=23000000\gbp ic 1/23000001\ (2 pages) |
2 September 2009 | Statement of affairs (6 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Gbp nc 100/27500000\27/07/09 (1 page) |
21 July 2009 | Director appointed pernille bruun-jensen (2 pages) |
21 July 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
21 July 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
21 July 2009 | Appointment terminated director luciene james (1 page) |
21 July 2009 | Appointment terminated director luciene james (1 page) |
21 July 2009 | Director appointed jeffrey paul hanks (2 pages) |
21 July 2009 | Appointment terminated director abogado nominees LIMITED (1 page) |
21 July 2009 | Director appointed pernille bruun-jensen (2 pages) |
21 July 2009 | Director appointed jeffrey paul hanks (2 pages) |
21 July 2009 | Appointment terminated director abogado custodians LIMITED (1 page) |
1 July 2009 | Incorporation (34 pages) |
1 July 2009 | Incorporation (34 pages) |