Suite 402
San Mateo
California
94402
Director Name | John Anderson Storey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 160 Bovet Road Suite 402 San Mateo California 94402 |
Secretary Name | Gustavus Adolphus Puryear Iv |
---|---|
Status | Current |
Appointed | 02 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 140 11th Ave. N Nashville Tennessee 37064 |
Director Name | Mr John Peek |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2021(9 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Vp Supply Chain |
Country of Residence | United States |
Correspondence Address | 1850 Midway Lane Smyrna Brentwood Tennessee 37167 |
Director Name | Jeffrey Sean McKinless |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 2021a Overhill Drive Nashville Tennessee Tn 37215 United States |
Director Name | James Louis Flautt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Chiswick Place 272 Gunnersbury Avenue London W4 5QB |
Director Name | Willard John Reagan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Chiswick Place 272 Gunnersbury Avenue London W4 5QB |
Director Name | Amy Orem |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2021) |
Role | Senior Vice President, Global Supply Chain Managem |
Country of Residence | United States |
Correspondence Address | 1850 Midway Lane Smyrna Tennessee 37167 |
Registered Address | Vantage London Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,277,156 |
Gross Profit | £840,011 |
Net Worth | £379,295 |
Current Liabilities | £1,205,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
16 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 May 2020 | Director's details changed for Roger Anthony Detter on 2 May 2018 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
1 April 2019 | Registered office address changed from Chiswick Place 272 Gunnersbury Avenue London W4 5QB United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 1 April 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Willard John Reagan as a director on 2 May 2018 (1 page) |
11 May 2018 | Appointment of Amy Orem as a director on 2 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of James Louis Flautt as a director on 2 May 2018 (1 page) |
11 May 2018 | Appointment of Gustavus Adolphus Puryear Iv as a secretary on 2 May 2018 (2 pages) |
10 May 2018 | Appointment of Roger Anthony Detter as a director on 2 May 2018 (2 pages) |
10 May 2018 | Appointment of John Anderson Storey as a director on 2 May 2018 (2 pages) |
21 February 2018 | Director's details changed for Willard John Reagan on 16 February 2018 (2 pages) |
19 February 2018 | Director's details changed for James Louis Flautt on 16 February 2018 (2 pages) |
16 February 2018 | Registered office address changed from Atlantic House 21 Holborn Viaduct London EC1A 2FG to Chiswick Place 272 Gunnersbury Avenue London W4 5QB on 16 February 2018 (1 page) |
7 February 2018 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
5 August 2016 | Second filing of the annual return made up to 1 June 2013 (20 pages) |
5 August 2016 | Second filing of the annual return made up to 1 June 2015 (19 pages) |
5 August 2016 | Second filing of the annual return made up to 1 June 2014 (19 pages) |
5 August 2016 | Second filing of the annual return made up to 1 June 2015 (19 pages) |
5 August 2016 | Second filing of the annual return made up to 1 June 2013 (20 pages) |
5 August 2016 | Second filing of the annual return made up to 1 June 2014 (19 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Director's details changed for Willard John Reagan on 12 June 2012 (2 pages) |
22 June 2016 | Director's details changed for Willard John Reagan on 12 June 2012 (2 pages) |
22 June 2016 | Director's details changed for James Louis Flautt on 20 June 2012 (2 pages) |
22 June 2016 | Director's details changed for Willard John Reagan on 12 June 2012 (2 pages) |
22 June 2016 | Director's details changed for Willard John Reagan on 12 June 2012 (2 pages) |
22 June 2016 | Director's details changed for James Louis Flautt on 20 June 2012 (2 pages) |
22 June 2016 | Director's details changed for James Louis Flautt on 20 June 2012 (2 pages) |
22 June 2016 | Director's details changed for James Louis Flautt on 20 June 2012 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 February 2014 | Full accounts made up to 31 December 2012 (14 pages) |
3 February 2014 | Full accounts made up to 31 December 2012 (14 pages) |
10 October 2013 | Termination of appointment of Jeffrey Mckinless as a director (1 page) |
10 October 2013 | Termination of appointment of Jeffrey Mckinless as a director (1 page) |
23 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
23 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|