London
EC3A 8BF
Director Name | Mr Thomas Raymond Truax |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Vice President Tax |
Country of Residence | United States |
Correspondence Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
Director Name | Mrs Diane Marie Aigotti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Managing Director & Cfo |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Jonathan George Benton Rowell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Benjamin Miles Wuller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Patrick George Ryan |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2013) |
Role | Chairman And Ceo |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Jonathan Peter Matthews |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2013) |
Role | Group Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Dina Panfil |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2013) |
Role | Global Controller |
Country of Residence | United States |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Secretary Name | Mrs Pauline Anne Cockburn |
---|---|
Status | Resigned |
Appointed | 06 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Joseph Patrick Hoffmann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 62 Cornhill 1st Floor London EC3V 3NH |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 30 St. Mary Axe 13th Floor, Directors London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£18,516,000 |
Cash | £26,231,000 |
Current Liabilities | £64,527,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
29 August 2018 | Delivered on: 31 August 2018 Persons entitled: Bank of Montreal as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 January 2018 | Delivered on: 30 January 2018 Persons entitled: Bank of Montreal as Security Trustee Classification: A registered charge Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2011 | Delivered on: 5 December 2011 Satisfied on: 11 December 2012 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
17 July 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
24 June 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
4 March 2020 | Registered office address changed from C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England to 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 (1 page) |
4 March 2020 | Registered office address changed from 30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 (1 page) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
30 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
31 August 2018 | Registration of charge 076321340006, created on 29 August 2018 (69 pages) |
31 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 January 2018 | Registration of charge 076321340005, created on 29 January 2018 (66 pages) |
21 November 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
21 November 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
11 May 2017 | Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Thomas Raymond Truax as a director on 4 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Joseph Patrick Hoffmann as a director on 3 May 2017 (1 page) |
25 April 2017 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
25 April 2017 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
21 December 2016 | Registration of charge 076321340004, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 076321340004, created on 19 December 2016 (76 pages) |
2 September 2016 | Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to C/O Directors 62 Cornhill 1st Floor London EC3V 3NH on 2 September 2016 (1 page) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
31 December 2015 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
24 September 2015 | Registration of charge 076321340003, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 076321340003, created on 11 September 2015 (81 pages) |
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 November 2014 | Company name changed ryan (jghl) bid co LIMITED\certificate issued on 26/11/14 (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed ryan (jghl) bid co LIMITED\certificate issued on 26/11/14
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 February 2014 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
7 February 2014 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
19 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 (1 page) |
5 November 2013 | Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages) |
5 November 2013 | Termination of appointment of Benjamin Wuller as a director (1 page) |
5 November 2013 | Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages) |
5 November 2013 | Termination of appointment of Benjamin Wuller as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Ryan as a director (1 page) |
31 October 2013 | Termination of appointment of Diane Aigotti as a director (1 page) |
31 October 2013 | Appointment of Ms Johanna Geertruida Maria Verhagen as a director (2 pages) |
31 October 2013 | Termination of appointment of Dina Panfil as a director (1 page) |
31 October 2013 | Appointment of Ms Johanna Geertruida Maria Verhagen as a director (2 pages) |
31 October 2013 | Termination of appointment of Dina Panfil as a director (1 page) |
31 October 2013 | Termination of appointment of Diane Aigotti as a director (1 page) |
30 October 2013 | Registration of charge 076321340002 (79 pages) |
30 October 2013 | Registration of charge 076321340002 (79 pages) |
19 September 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
19 September 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
19 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
31 July 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
31 July 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
31 July 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
20 March 2013 | Termination of appointment of Jonathan Matthews as a director (1 page) |
20 March 2013 | Termination of appointment of Jonathan Matthews as a director (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
24 December 2012 | Section 519 (1 page) |
24 December 2012 | Section 519 (1 page) |
20 December 2012 | Statement of capital on 7 November 2012
|
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
20 December 2012 | Statement of capital on 7 November 2012
|
20 December 2012 | Statement of capital on 7 November 2012
|
20 December 2012 | Cancellation of shares. Statement of capital on 20 December 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page) |
12 December 2012 | Appointment of Mrs Pauline Anne Cockburn as a secretary (1 page) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
14 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 (1 page) |
3 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Dina Panfil on 1 January 2012 (2 pages) |
3 July 2012 | Director's details changed for Dina Panfil on 1 January 2012 (2 pages) |
3 July 2012 | Director's details changed for Dina Panfil on 1 January 2012 (2 pages) |
3 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr Jonathan Peter Matthews on 1 January 2012 (2 pages) |
10 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
10 January 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 November 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 (2 pages) |
14 October 2011 | Appointment of Jonathan Peter Matthews as a director (3 pages) |
14 October 2011 | Appointment of Jonathan Peter Matthews as a director (3 pages) |
11 October 2011 | Appointment of Dina Panfil as a director (3 pages) |
11 October 2011 | Appointment of Dina Panfil as a director (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
7 October 2011 | Resolutions
|
15 June 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
15 June 2011 | Termination of appointment of Clive Weston as a director (2 pages) |
13 June 2011 | Appointment of Jonathan George Benton Rowell as a director (3 pages) |
13 June 2011 | Appointment of Benjamin Miles Wuller as a director (3 pages) |
13 June 2011 | Appointment of Diane Marie Aigotti as a director (3 pages) |
13 June 2011 | Appointment of Benjamin Miles Wuller as a director (3 pages) |
13 June 2011 | Appointment of Patrick George Ryan as a director (3 pages) |
13 June 2011 | Appointment of Diane Marie Aigotti as a director (3 pages) |
13 June 2011 | Appointment of Patrick George Ryan as a director (3 pages) |
13 June 2011 | Appointment of Jonathan George Benton Rowell as a director (3 pages) |
13 May 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 13 May 2011 (1 page) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|