London
SE10 0DX
Director Name | Mr Alistair Hardy Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Executive Director Real Estate |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2017) |
Role | Chief Legal And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Closed |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Status | Closed |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 07 February 2017) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Ceo And President Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Sarah Catherine McGuigan |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Studio The O2 Peninsula Square London SE10 0DX |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Studio The O2 Peninsula Square London SE10 0DX |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Anschutz Entertainment Group, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alistair Hardy Wood on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Director's details changed for Mr Jay Marciano on 22 June 2012 (2 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alistair Hardy Wood on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alistair Hardy Wood on 21 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alistair Hardy Wood on 22 June 2012 (2 pages) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
3 April 2012 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
3 April 2012 | Appointment of Mr Alistair Hardy Wood as a secretary (1 page) |
3 April 2012 | Appointment of Mr Alistair Hardy Wood as a secretary (1 page) |
3 April 2012 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
2 April 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
2 April 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
2 April 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
2 April 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
2 April 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
2 April 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|