London
WC1V 7HP
Director Name | Mr William Kittinger Seulean |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 1225 W Burnside St. Suite 401 Portland Or 97209 |
Director Name | Laurie Ann Moulton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Scott Christopher Kveton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Michael Anthony Temple |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1417 Nw Everett St., Suite 300 Portland Oregon 97209 |
Director Name | Ms Suk Kim |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Urban Airship Inc. 1225 W Burnside St. Suite 401 Portland Oregon 97209 |
Director Name | Mr Scott Gregory Allen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Urban Airship Inc. 1225 W Burnside St. Suite 401 Portland Oregon 97209 |
Director Name | Tony Combs |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2023) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | Urban Airship Inc 1225 W Burnside St. Suite 401 Portland Oregon 97209 |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2018) |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Website | www.urbanairship.com |
---|
Registered Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Urban Airship Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,114 |
Cash | £94,199 |
Current Liabilities | £209,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
15 September 2023 | Director's details changed for Ms Virginia Rose Llewellyn on 12 September 2023 (2 pages) |
3 August 2023 | Appointment of Mr Joseph Russell as a director on 2 August 2023 (2 pages) |
16 February 2023 | Termination of appointment of Scott Gregory Allen as a director on 15 February 2023 (1 page) |
16 February 2023 | Appointment of Ms Virginia Rose Llewellyn as a director on 15 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Tony Combs as a director on 15 February 2023 (1 page) |
16 February 2023 | Appointment of Mr William Kittinger Seulean as a director on 15 February 2023 (2 pages) |
6 December 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
29 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
10 February 2022 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 10 February 2022 (1 page) |
3 February 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
15 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
21 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 31 December 2018
|
29 May 2020 | Appointment of Tony Combs as a director on 28 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Suk Kim as a director on 28 May 2020 (1 page) |
24 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
27 June 2019 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 5 New Street Square London EC4A 3TW on 27 June 2019 (1 page) |
20 June 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
13 November 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 13 November 2018 (1 page) |
26 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
26 September 2018 | Director's details changed for Ms Suk Kim on 12 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Scott Gregory Allen on 12 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Scott Gregory Allen on 12 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Ms Suk Kim on 12 September 2018 (2 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
29 September 2017 | Appointment of Mr Scott Gregory Allen as a director on 26 October 2016 (2 pages) |
29 September 2017 | Appointment of Mr Scott Gregory Allen as a director on 26 October 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
30 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
30 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
8 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 October 2016 | Appointment of Ms Suk Kim as a director on 17 June 2016 (2 pages) |
20 October 2016 | Termination of appointment of Michael Anthony Temple as a director on 17 June 2016 (1 page) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Michael Anthony Temple as a director on 17 June 2016 (1 page) |
20 October 2016 | Appointment of Ms Suk Kim as a director on 17 June 2016 (2 pages) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
21 July 2014 | Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Michael Anthony Temple as a director on 7 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Scott Christopher Kveton as a director on 7 July 2014 (1 page) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 January 2014 | Appointment of Mr Scott Christopher Kveton as a director (2 pages) |
13 January 2014 | Appointment of Mr Scott Christopher Kveton as a director (2 pages) |
13 January 2014 | Termination of appointment of Laurie Moulton as a director (1 page) |
13 January 2014 | Termination of appointment of Laurie Moulton as a director (1 page) |
15 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
12 September 2012 | Incorporation (34 pages) |
12 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
12 September 2012 | Incorporation (34 pages) |