New York
Ny 10004
Director Name | Ms Melissa Di Donato |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Director Name | Ms Claudia Hogan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Director Name | Mr Adam Lee Drew |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(12 years, 2 months after company formation) |
Appointment Duration | 3 days |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2012(same day as company formation) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Jean-Luc Robert |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kyriba Corp 4250 Executive Square Suite 650 La Jolla Ca 9 303 |
Director Name | Mr Jerome Marc Pierre Dominique Vasselle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
Website | kyriba.com |
---|---|
Email address | [email protected] |
Telephone | 020 72683499 |
Telephone region | London |
Registered Address | C/O Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Kyriba Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,064,010 |
Cash | £50,826 |
Current Liabilities | £4,436,836 |
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 | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
11 October 2023 | Appointment of Ms Melissa Di Donato as a director on 1 September 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Jean-Luc Robert as a director on 1 September 2023 (1 page) |
16 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
25 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
30 January 2020 | Notification of Bridgepoint Advisers Limited as a person with significant control on 9 April 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
19 June 2018 | Appointment of Mr Jerome Marc Pierre Dominique Vasselle as a director on 14 June 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Director's details changed for Mr Remy Dubois on 13 January 2015 (2 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Remy Dubois on 13 January 2015 (2 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2014 | Auditor's resignation (1 page) |
30 July 2014 | Auditor's resignation (1 page) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2012 | Incorporation (23 pages) |
16 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 January 2012 | Incorporation (23 pages) |
16 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |