24 Crow Lane
Pembroke
Hm19
Bermuda
Director Name | Timothy James Cuming |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Iain Gordon Murray |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Business Proprietor |
Country of Residence | Australia |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | William Richard Worth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Craig Ridgeley Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2010(1 month after company formation) |
Appointment Duration | 1 year (resigned 23 November 2011) |
Role | Ceo America's Cup |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Stephen John Barclay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | America's Cup Event Authority Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,657,010 |
Gross Profit | £244,976 |
Net Worth | £2,002 |
Cash | £103,675 |
Current Liabilities | £161,552 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 October 2016 with updates (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (24 pages) |
6 November 2015 | Director's details changed for Russell Coutts on 10 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Director's details changed for Russell Coutts on 1 July 2014 (2 pages) |
19 October 2014 | Director's details changed for Russell Coutts on 1 July 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 March 2014 | Full accounts made up to 31 December 2012 (22 pages) |
2 December 2013 | Appointment of Russell Coutts as a director (2 pages) |
2 December 2013 | Termination of appointment of Stephen Barclay as a director (1 page) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Termination of appointment of William Worth as a director (1 page) |
10 July 2012 | Appointment of Stephen John Barclay as a director (2 pages) |
22 February 2012 | Termination of appointment of Craig Ridgeley Thompson as a director (1 page) |
22 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Director's details changed for William Richard Worth on 1 August 2011 (3 pages) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for William Richard Worth on 1 August 2011 (3 pages) |
11 November 2010 | Appointment of Craig Ridgeley Thompson as a director (2 pages) |
10 November 2010 | Termination of appointment of Iain Gordon Murray as a director (1 page) |
10 November 2010 | Termination of appointment of Timothy James Cuming as a director (1 page) |
9 November 2010 | Appointment of William Richard Worth as a director (2 pages) |
11 October 2010 | Incorporation (19 pages) |