Ohio 43068
United States
Director Name | Scott Miller |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4 Limited Parkway Reynoldsburg Ohio 43068 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Luis Francisco Machado |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Senior Vice President - Legal |
Country of Residence | United States |
Correspondence Address | Three Limited Parkway Columbus Oh 43230 |
Director Name | Mr Timothy James Faber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Three Limited Parkway Columbus Oh 43230 |
Director Name | Richard Joseph Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Three Limited Parkway Columbus Oh 43230 |
Director Name | McIhael William Koempel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Three Limited Parkway Columbus 43230 |
Director Name | Mr Mark R Koenig |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Limited Parkway Columbus Ohio 43054 United States |
Director Name | Pamela Jean Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Limited Parkway Columbus Oh 43230 United States |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at $1 | Luxembourg (Overseas) Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,334,485 |
Gross Profit | £124,892 |
Net Worth | £69,089 |
Cash | £62,446 |
Current Liabilities | £1,393,078 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
3 November 2017 | Full accounts made up to 28 January 2017 (17 pages) |
---|---|
27 April 2017 | Termination of appointment of Mcihael William Koempel as a director on 21 April 2017 (1 page) |
27 April 2017 | Appointment of Pamela Jean Edwards as a director on 21 April 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 November 2016 | Appointment of Mark R Koenig as a director on 31 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Richard Joseph Jackson as a director on 2 April 2016 (1 page) |
18 October 2016 | Full accounts made up to 30 January 2016 (18 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 January 2015 | Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 (1 page) |
4 November 2014 | Full accounts made up to 1 February 2014 (20 pages) |
4 November 2014 | Full accounts made up to 1 February 2014 (20 pages) |
17 February 2014 | Director's details changed for Mcihael William Koempel on 1 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Luis Francisco Machado on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mcihael William Koempel on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Luis Francisco Machado on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Timothy James Faber on 1 January 2014 (2 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Richard Joseph Jackson on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Timothy James Faber on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Richard Joseph Jackson on 1 January 2014 (2 pages) |
18 November 2013 | Full accounts made up to 2 February 2013 (18 pages) |
18 November 2013 | Full accounts made up to 2 February 2013 (18 pages) |
28 February 2013 | Register(s) moved to registered inspection location (1 page) |
28 February 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 January 2013 (2 pages) |
29 May 2012 | Appointment of Todd Gregory Helvie as a director (3 pages) |
23 May 2012 | Appointment of Mcihael William Koempel as a director (3 pages) |
23 May 2012 | Appointment of Richard Joseph Jackson as a director (3 pages) |
27 February 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
6 February 2012 | Incorporation (31 pages) |