Santa Clara
Ca
95054
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Susan Jo Weikel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(1 day after company formation) |
Appointment Duration | 10 months (resigned 21 May 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Datadirect Networks Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Christopher Gerard O'Meara |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2015) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Datadirect Networks Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Mr Conor Berrill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2013(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2014) |
Role | Director And Company Secretary |
Country of Residence | Ireland |
Correspondence Address | Data Direct Networks International Ltd. Suite 7, P Blanchardtown Corporate Park 2 Ballycoolin Dublin 15 Ireland |
Director Name | Sandra Pak Knox |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2016) |
Role | Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | 2929 Patrick Henry Drive Santa Clara Ca 95054 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Huntsmoor Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,549,806 |
Net Worth | £300,679 |
Current Liabilities | £185,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
20 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Sandra Pak Knox as a director on 2 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Sandra Pak Knox as a director on 2 June 2016 (1 page) |
17 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Second filing of TM01 previously delivered to Companies House
|
25 September 2015 | Second filing of TM01 previously delivered to Companies House
|
25 August 2015 | Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages) |
25 August 2015 | Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages) |
25 August 2015 | Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages) |
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages) |
25 August 2015 | Appointment of Ian Gordon Angelo as a director on 1 May 2015 (2 pages) |
25 August 2015 | Appointment of Sandra Pak Knox as a director on 1 May 2015 (2 pages) |
20 August 2015 | Termination of appointment of Conor Berrill as a director on 18 December 2014 (1 page) |
20 August 2015 | Termination of appointment of Conor Berrill as a director on 18 December 2014 (1 page) |
13 August 2015 | Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
|
13 August 2015 | Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
|
13 August 2015 | Termination of appointment of Christopher Gerard O'meara as a director on 1 May 2015
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
21 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
27 May 2013 | Termination of appointment of Susan Weikel as a director (1 page) |
27 May 2013 | Appointment of Mr Conor Berrill as a director (2 pages) |
27 May 2013 | Appointment of Mr Conor Berrill as a director (2 pages) |
27 May 2013 | Termination of appointment of Susan Weikel as a director (1 page) |
20 July 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 July 2012 | Appointment of Christopher Gerard O'meara as a director (2 pages) |
20 July 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 July 2012 | Appointment of Christopher Gerard O'meara as a director (2 pages) |
20 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
20 July 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
20 July 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 July 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 July 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
20 July 2012 | Appointment of Susan Jo Weikel as a director (2 pages) |
20 July 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
20 July 2012 | Appointment of Susan Jo Weikel as a director (2 pages) |
19 July 2012 | Incorporation (53 pages) |
19 July 2012 | Incorporation (53 pages) |