2 Swan Lane
London
EC4R 3TT
Director Name | Mr James John Quagliaroli |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 May 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Silversmith Capital Partners 177 Huntington Avenue 25th Floor Boston Ma 02115 |
Director Name | Thomas Reardon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Providence Strategic Growth Capital Partners L 19th Floor Providence Rhode Island 02903 |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 May 2022) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Adam Tobias La Cour |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Vp Europe |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Michael David Flaum |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Matthew Christopher McFee |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | James Meschach McLachlan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mr Paul Deeley (Jr) |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2019) |
Role | Chief Finance Director |
Country of Residence | United States |
Correspondence Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Richard Wayne Parslow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2019) |
Role | Executive Vice President Europe Africa & M East |
Country of Residence | United Kingdom |
Correspondence Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 1 year, 1 month (resigned 13 September 2014) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | briteverify.co.uk |
---|---|
Telephone | 020 80047138 |
Telephone region | London |
Registered Address | C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Origin Ads Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,190 |
Cash | £37,908 |
Current Liabilities | £47,331 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
4 May 2021 | Cessation of Mark Richard Briggs as a person with significant control on 31 December 2020 (1 page) |
4 May 2021 | Notification of Validity International Limited as a person with significant control on 31 December 2020 (2 pages) |
12 April 2021 | Second filing of Confirmation Statement dated 13 September 2018 (3 pages) |
29 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
18 December 2020 | Confirmation statement made on 13 September 2020 with no updates (2 pages) |
18 December 2020 | Confirmation statement made on 13 September 2019 with no updates (2 pages) |
18 December 2020 | Administrative restoration application (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Termination of appointment of Richard Wayne Parslow as a director on 30 May 2019 (1 page) |
3 September 2019 | Appointment of Thomas Reardon as a director on 30 May 2019 (2 pages) |
3 September 2019 | Appointment of Fieldfisher Secretaries Limited as a secretary on 30 May 2019 (2 pages) |
3 September 2019 | Termination of appointment of Paul Deeley (Jr) as a director on 30 May 2019 (1 page) |
3 September 2019 | Appointment of James John Quagliaroli as a director on 30 May 2019 (2 pages) |
15 August 2019 | Registered office address changed from 22 Upper Ground London SE1 9PD England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 15 August 2019 (2 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
25 October 2018 | Confirmation statement made on 13 September 2018 with updates
|
25 October 2018 | Cessation of James Meschach Mclachlan as a person with significant control on 1 June 2018 (1 page) |
25 October 2018 | Termination of appointment of Michael David Flaum as a director on 1 June 2018 (1 page) |
25 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
25 October 2018 | Cessation of Matthew Christopher Mcfee as a person with significant control on 1 June 2018 (1 page) |
25 October 2018 | Termination of appointment of Matthew Christopher Mcfee as a director on 1 June 2018 (1 page) |
25 October 2018 | Termination of appointment of James Meschach Mclachlan as a director on 1 June 2018 (1 page) |
25 October 2018 | Cessation of Michael David Flaum as a person with significant control on 1 June 2018 (1 page) |
24 October 2018 | Appointment of Mr Mark Richard Briggs as a director on 1 June 2018 (2 pages) |
24 October 2018 | Notification of Mark Richard Briggs as a person with significant control on 1 June 2018 (2 pages) |
24 October 2018 | Appointment of Mr Paul Deeley (Jr) as a director on 1 June 2018 (2 pages) |
24 October 2018 | Appointment of Mr Richard Wayne Parslow as a director on 1 June 2018 (2 pages) |
4 April 2018 | Termination of appointment of Adam Tobias La Cour as a director on 27 February 2018 (1 page) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
18 January 2017 | Registered office address changed from 37 Marble Hill Close Twickenham TW1 3AY to 22 Upper Ground London SE1 9PD on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 37 Marble Hill Close Twickenham TW1 3AY to 22 Upper Ground London SE1 9PD on 18 January 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from 37 Marble Hill Close London London TW1 3AY to 37 Marble Hill Close Twickenham TW1 3AY on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 37 Marble Hill Close London London TW1 3AY to 37 Marble Hill Close Twickenham TW1 3AY on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 December 2014 | Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Michael David Flaum on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Michael David Flaum on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Michael David Flaum on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages) |
7 November 2014 | Termination of appointment of F&L Cosec Limited as a secretary on 13 September 2014 (1 page) |
7 November 2014 | Termination of appointment of F&L Cosec Limited as a secretary on 13 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 37 Marble Hill Close London London TW1 3AY on 19 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 37 Marble Hill Close London London TW1 3AY on 19 September 2014 (2 pages) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
9 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
9 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
13 September 2012 | Incorporation (37 pages) |
13 September 2012 | Incorporation (37 pages) |