10th Floor
London
E14 5HU
Director Name | Ms Jennifer Lynn Mc Donough |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Legal Counsel |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Beverly Jean Coen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Chief Tax & Risk Officer |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Kathleen M. Kennedy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 2022) |
Role | Vice President - Corporate Finance |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £55,405,801 |
Cash | £11,839 |
Current Liabilities | £18,116,899 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Full accounts made up to 31 October 2019 (23 pages) |
24 January 2020 | Change of details for Majority Kingdom Investment Limited as a person with significant control on 18 April 2016 (2 pages) |
24 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 January 2020 | Director's details changed for Kathleen M. Kennedy on 21 January 2020 (2 pages) |
30 April 2019 | Full accounts made up to 31 October 2018 (20 pages) |
28 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 December 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 13 December 2018 (1 page) |
15 October 2018 | Full accounts made up to 31 October 2017 (20 pages) |
6 July 2018 | Registered office address changed from , 40 Bank Street, Level 29, London, E14 5DS, England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
13 December 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2017 (2 pages) |
11 September 2017 | Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to 25 Canada Square Level 37 London E14 5LQ on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Full accounts made up to 31 October 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 October 2015 (15 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 19 October 2015
|
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Full accounts made up to 31 October 2014 (15 pages) |
14 November 2015 | Full accounts made up to 31 October 2014 (15 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
3 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
19 January 2015 | Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages) |
19 January 2015 | Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
16 January 2015 | Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page) |
16 January 2015 | Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page) |
17 November 2014 | Full accounts made up to 31 October 2013 (13 pages) |
17 November 2014 | Full accounts made up to 31 October 2013 (13 pages) |
30 October 2014 | Solvency Statement dated 30/10/14 (1 page) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Solvency Statement dated 30/10/14 (1 page) |
29 October 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
29 October 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
16 October 2014 | Statement of capital following an allotment of shares on 25 June 2012
|
16 October 2014 | Statement of capital following an allotment of shares on 9 March 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 9 March 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 9 March 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 25 June 2012
|
25 March 2014 | Full accounts made up to 31 October 2012 (15 pages) |
25 March 2014 | Full accounts made up to 31 October 2012 (15 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
3 August 2012 | Full accounts made up to 31 October 2011 (15 pages) |
9 July 2012 | Solvency statement dated 20/06/12 (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Solvency statement dated 20/06/12 (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital on 9 July 2012
|
9 July 2012 | Statement of capital on 9 July 2012
|
9 July 2012 | Statement by directors (1 page) |
9 July 2012 | Statement by directors (1 page) |
9 July 2012 | Statement of capital on 9 July 2012
|
16 March 2012 | Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Beverly Jean Coen on 5 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Raymond Leland Cushing on 5 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT, United Kingdom on 15 March 2012 (1 page) |
1 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
1 March 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 9 April 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 9 April 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 9 April 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
14 December 2010 | Incorporation (19 pages) |
14 December 2010 | Incorporation (19 pages) |