London
E14 5LB
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square London E14 5LB |
Director Name | Mr Michael Franco |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2019(7 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square London E14 5LB |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Hugo Raworth |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Bruce Nelson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Hugo Raworth |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 November 2022) |
Role | Commercial Real Estate Banker |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square London E14 5LB |
Director Name | Mr Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2019) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Christian James Alexander Bearman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2017) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square 34th Floor London E14 5LB |
Director Name | Mr Randall Eron Shy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 150 E. 52nd Street Suite 4002 New York 10022 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 10th Floor, 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Situs Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square London E14 5LB England to 10th Floor, 25 North Colonnade, London E14 5HZ on 11 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
6 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (42 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (42 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (48 pages) |
9 September 2019 | Director's details changed for Ralph Louis Good Iii on 25 July 2019 (2 pages) |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
30 August 2019 | Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 34th Floor 25 Canada Square London E14 5LB on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (45 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
1 June 2018 | Notification of Lisa Williams as a person with significant control on 6 January 2018 (2 pages) |
1 June 2018 | Director's details changed for Ralph Louis Good Iii on 5 February 2018 (2 pages) |
31 May 2018 | Director's details changed for Ralph Louis Good Iii on 2 October 2015 (2 pages) |
16 May 2018 | Amended full accounts made up to 31 December 2016 (18 pages) |
20 April 2018 | Director's details changed for Ralph Louis Good on 2 October 2015 (2 pages) |
26 September 2017 | Second filing for the termination of Christian Bearman as a director (5 pages) |
26 September 2017 | Second filing for the termination of Christian Bearman as a director (5 pages) |
12 September 2017 | Appointment of Mrs Lisa Williams as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Mrs Lisa Williams as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017
|
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 11 September 2017
|
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 May 2017 | Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages) |
4 May 2017 | Appointment of Randall Eron Shy as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Nicholas David Rudenstine as a director on 15 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Bruce Nelson as a director on 15 September 2016 (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 March 2016 | Appointment of Mrs Lisa Williams as a secretary on 2 October 2015 (2 pages) |
23 March 2016 | Termination of appointment of Hugo Raworth as a director on 2 October 2015 (1 page) |
23 March 2016 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (1 page) |
23 March 2016 | Appointment of Mrs Lisa Williams as a secretary on 2 October 2015 (2 pages) |
23 March 2016 | Termination of appointment of Hugo Raworth as a secretary on 2 October 2015 (1 page) |
23 March 2016 | Termination of appointment of Hugo Raworth as a director on 2 October 2015 (1 page) |
23 March 2016 | Appointment of Ralph Louis Good as a director on 2 October 2015 (2 pages) |
23 March 2016 | Appointment of Ralph Louis Good as a director on 2 October 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
18 February 2013 | Second filing of AP01 previously delivered to Companies House
|
3 August 2012 | Appointment of Mr Bruce Nelson as a director
|
3 August 2012 | Appointment of Mr Bruce Nelson as a director
|
2 August 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
2 August 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
2 August 2012 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
2 August 2012 | Appointment of Mr Hugo Raworth as a director (2 pages) |
2 August 2012 | Appointment of Mr Hugo Raworth as a secretary (1 page) |
2 August 2012 | Appointment of Mr Hugo Raworth as a director (2 pages) |
2 August 2012 | Termination of appointment of Philippa Keith as a director (1 page) |
2 August 2012 | Termination of appointment of Philippa Keith as a director (1 page) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|