6th Floor
London
EC2R 5AR
Director Name | Paul Arthur Rahe |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Timothy Carl Elberfeld |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Louis Seno |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Susan Marr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Joseph Dagrosa |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | John Willoughby Crane 111 |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Kenneth J Goodman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jet Support Services Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,441 |
Current Liabilities | £106,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 July 2016 | Appointment of Paul Rahe as a director on 16 May 2016 (2 pages) |
17 June 2016 | Appointment of Kenneth J Goodman as a director on 16 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Susan Marr as a director on 16 May 2016 (1 page) |
19 October 2015 | Director's details changed for Susan Marr on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Joseph Dagrosa on 19 October 2015 (2 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 August 2014 | Termination of appointment of John Willoughby Crane 111 as a director on 1 May 2014 (2 pages) |
5 August 2014 | Termination of appointment of John Willoughby Crane 111 as a director on 1 May 2014 (2 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 February 2013 | Appointment of John Willoughby Crane 111 as a director (3 pages) |
18 February 2013 | Appointment of Neil Wayne Book as a director (3 pages) |
18 February 2013 | Termination of appointment of Louis Seno as a director (2 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
1 September 2011 | Director's details changed for Joseph Dagrosa on 3 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Louis Seno on 3 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Louis Seno on 3 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Susan Marr on 3 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Joseph Dagrosa on 3 May 2011 (3 pages) |
1 September 2011 | Director's details changed for Susan Marr on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, London, EC4N 6AR, England on 5 May 2011 (2 pages) |
26 October 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
26 October 2010 | Secretary's details changed (2 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (15 pages) |
26 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|