55-71 City Road
London
EC1Y 1HQ
Director Name | Joseph Donovan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 Broadway New York 10005 |
Director Name | Katherine Frey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 January 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 Broadway New York 10005 |
Secretary Name | Robyn Koyner |
---|---|
Status | Current |
Appointed | 09 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Peter Olson |
---|---|
Status | Current |
Appointed | 09 January 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Walter John Schroeder |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | David Andrew Schroeder |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2015) |
Role | Company Executive |
Country of Residence | Canada |
Correspondence Address | Dbrs Tower 181 University Avenue Suite 700 Toronto Ontario M5h 3m7 |
Director Name | Juan Carlos Garcia Centeno |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 13 August 2015) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Sigrun Partners Sl Plaza De Independencia 2-6 Izq Madrid E-28001 |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 13 August 2015) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Merklands House Ballintuim Blairgowrie Perthshire PH10 7NN Scotland |
Director Name | Mr Daniel Alexander Curry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2016) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 140 Broadway 35th Floor New York New York 10005 United States |
Secretary Name | Alan Gordon Reid |
---|---|
Status | Resigned |
Appointed | 20 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | William Geoffrey Beattie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2015) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Matthew Wylie |
---|---|
Status | Resigned |
Appointed | 15 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 1 Minster Court, 10th Floor Mincing Lane London EC3R 7AA |
Director Name | Mr Iain Rawdon Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Mr Alexander Michael Pietruska |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Mr Richard Ernest Venn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2017) |
Role | Strategic Advisor |
Country of Residence | Canada |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Secretary Name | Mr Joe Travis Stroud, Iii |
---|---|
Status | Resigned |
Appointed | 01 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2020) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Mr George Miller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 November 2021) |
Role | None Supplied |
Country of Residence | Ny, Usa |
Correspondence Address | 140 Broadway New York Ny-10005 United States |
Director Name | Stephen William Joynt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2019) |
Role | Chief Executive Officer, Dbrs, Inc. |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Secretary Name | Leah Trzcinski |
---|---|
Status | Resigned |
Appointed | 10 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2023) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Laurie Sharon Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Secretary Name | Laura Janowitsch |
---|---|
Status | Resigned |
Appointed | 16 May 2023(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Website | dbrs.com |
---|---|
Email address | [email protected] |
Telephone | 020 78556600 |
Telephone region | London |
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aaa Uk Acquisition Co. Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,896,284 |
Gross Profit | £13,830,687 |
Net Worth | -£4,253,016 |
Cash | £1,758,651 |
Current Liabilities | £5,219,668 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
4 March 2015 | Delivered on: 13 March 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
17 August 2011 | Delivered on: 20 August 2011 Persons entitled: Halifax Equitable Limited Classification: Rent deposit deed 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: £314,750.00 together with all sums from time to time standing to the credit of the account see image for full details. Outstanding |
9 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Appointment of Laurie Sharon Goodman as a director on 28 July 2020 (2 pages) |
8 December 2020 | Termination of appointment of Iain Rawdon Barbour as a director on 4 August 2020 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2020 | Notification of Morningstar, Inc. as a person with significant control on 2 December 2020 (2 pages) |
3 December 2020 | Cessation of Aaa Uk Acquisition Co. Limited as a person with significant control on 2 December 2020 (1 page) |
12 May 2020 | Appointment of Leah Trzcinski as a secretary on 10 April 2020 (2 pages) |
12 May 2020 | Termination of appointment of Joe Travis Stroud, Iii as a secretary on 10 April 2020 (1 page) |
14 April 2020 | Full accounts made up to 31 December 2019 (41 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
26 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
22 October 2019 | Satisfaction of charge 1 in full (1 page) |
7 October 2019 | Termination of appointment of Stephen William Joynt as a director on 4 October 2019 (1 page) |
4 July 2019 | Satisfaction of charge 071399600002 in full (4 pages) |
13 May 2019 | Amended full accounts made up to 30 November 2018 (39 pages) |
8 May 2019 | Full accounts made up to 30 November 2018 (13 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
1 August 2018 | Appointment of Stephen William Joynt as a director on 25 July 2018 (2 pages) |
6 July 2018 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ (1 page) |
18 May 2018 | Full accounts made up to 30 November 2017 (35 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 January 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
29 September 2017 | Termination of appointment of Alexander Michael Pietruska as a director on 27 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Alexander Michael Pietruska as a director on 27 September 2017 (1 page) |
17 August 2017 | Appointment of Mr George Miller as a director on 26 July 2017 (2 pages) |
17 August 2017 | Appointment of Mr George Miller as a director on 26 July 2017 (2 pages) |
10 August 2017 | Full accounts made up to 30 November 2016 (33 pages) |
10 August 2017 | Full accounts made up to 30 November 2016 (33 pages) |
2 March 2017 | Termination of appointment of Matthew Wylie as a secretary on 1 March 2016 (1 page) |
2 March 2017 | Termination of appointment of Matthew Wylie as a secretary on 1 March 2016 (1 page) |
30 January 2017 | Termination of appointment of Richard Ernest Venn as a director on 17 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Richard Ernest Venn as a director on 17 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
9 September 2016 | Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page) |
6 May 2016 | Full accounts made up to 30 November 2015 (31 pages) |
6 May 2016 | Full accounts made up to 30 November 2015 (31 pages) |
14 March 2016 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Joe Travis Stroud, Iii as a secretary on 1 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Joe Travis Stroud, Iii as a secretary on 1 March 2016 (2 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
24 September 2015 | Register inspection address has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD (2 pages) |
24 September 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
24 September 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
24 September 2015 | Register inspection address has been changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 10 Norwich Street London EC4A 1BD (2 pages) |
15 September 2015 | Appointment of Mr Detlef Scholz as a director on 13 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Detlef Scholz as a director on 13 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Richard Ernest Venn as a director on 13 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Richard Ernest Venn as a director on 13 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Iain Rawdon Barbour as a director on 13 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Juan Carlos Garcia Centeno as a director on 13 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Juan Carlos Garcia Centeno as a director on 13 August 2015 (1 page) |
11 September 2015 | Appointment of Mr Alexander Michael Pietruska as a director on 13 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of George Ross Mathewson as a director on 13 August 2015 (1 page) |
11 September 2015 | Termination of appointment of George Ross Mathewson as a director on 13 August 2015 (1 page) |
11 September 2015 | Appointment of Mr Iain Rawdon Barbour as a director on 13 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Alexander Michael Pietruska as a director on 13 August 2015 (2 pages) |
30 July 2015 | Full accounts made up to 30 November 2014 (31 pages) |
30 July 2015 | Full accounts made up to 30 November 2014 (31 pages) |
7 April 2015 | Termination of appointment of David Andrew Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of William Geoffrey Beattie as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of William Geoffrey Beattie as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of David Andrew Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Walter John Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of David Andrew Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Walter John Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Walter John Schroeder as a director on 4 March 2015 (1 page) |
7 April 2015 | Termination of appointment of William Geoffrey Beattie as a director on 4 March 2015 (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 071399600002, created on 4 March 2015 (10 pages) |
13 March 2015 | Registration of charge 071399600002, created on 4 March 2015 (10 pages) |
13 March 2015 | Registration of charge 071399600002, created on 4 March 2015 (10 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 April 2014 | Full accounts made up to 30 November 2013 (30 pages) |
24 April 2014 | Full accounts made up to 30 November 2013 (30 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom (1 page) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom (1 page) |
30 August 2013 | Full accounts made up to 30 November 2012 (29 pages) |
30 August 2013 | Full accounts made up to 30 November 2012 (29 pages) |
21 June 2013 | Appointment of William Geoffrey Beattie as a director (2 pages) |
21 June 2013 | Appointment of William Geoffrey Beattie as a director (2 pages) |
20 June 2013 | Termination of appointment of Alan Reid as a secretary (1 page) |
20 June 2013 | Termination of appointment of Alan Reid as a secretary (1 page) |
20 June 2013 | Appointment of Mr Matthew Wylie as a secretary (2 pages) |
20 June 2013 | Appointment of Mr Matthew Wylie as a secretary (2 pages) |
11 February 2013 | Register(s) moved to registered office address (2 pages) |
11 February 2013 | Register(s) moved to registered office address (2 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
3 May 2012 | Full accounts made up to 30 November 2011 (29 pages) |
3 May 2012 | Full accounts made up to 30 November 2011 (29 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (9 pages) |
4 October 2011 | Director's details changed for Walter John Schroeder on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Walter John Schroeder on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Walter John Schroeder on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 3 October 2011 (1 page) |
30 September 2011 | Appointment of Alan Gordon Reid as a secretary (2 pages) |
30 September 2011 | Appointment of Alan Gordon Reid as a secretary (2 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2011 | Full accounts made up to 30 November 2010 (28 pages) |
16 August 2011 | Full accounts made up to 30 November 2010 (28 pages) |
16 February 2011 | Director's details changed for Walter John Schroeder on 15 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Walter John Schroeder on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Walter John Schroeder on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Director's details changed for Walter John Schroeder on 1 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Walter John Schroeder on 15 January 2011 (2 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 14 December 2010 (1 page) |
19 August 2010 | Company name changed hackremco (no. 2599) LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Appointment of Daniel Alexander Curry as a director (2 pages) |
19 August 2010 | Appointment of David Andrew Schroeder as a director (2 pages) |
19 August 2010 | Appointment of David Andrew Schroeder as a director (2 pages) |
19 August 2010 | Company name changed hackremco (no. 2599) LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Appointment of Juan Carlos Garcia Centeno as a director (2 pages) |
19 August 2010 | Appointment of Daniel Alexander Curry as a director (2 pages) |
19 August 2010 | Appointment of Juan Carlos Garcia Centeno as a director (2 pages) |
18 August 2010 | Appointment of Sir George Ross Mathewson as a director (2 pages) |
18 August 2010 | Appointment of Sir George Ross Mathewson as a director (2 pages) |
29 January 2010 | Incorporation (35 pages) |
29 January 2010 | Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page) |
29 January 2010 | Incorporation (35 pages) |
29 January 2010 | Current accounting period shortened from 31 January 2011 to 30 November 2010 (1 page) |