Greenwich Peninsula
London
SE10 0ER
Director Name | Ms Stella Rachelle May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2023) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Mr David Adam Neff |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2023(10 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Steve King Favory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Anthony Wozniak Ii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr Steve King Favory |
---|---|
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Roger James Taylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter James Weber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Paul Elstone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2020) |
Role | Regional Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Yehia Omar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Sreekant Kasibhatta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2020) |
Role | Vice President, Treasurer And Cfo |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Mr Patrick Goddard Barry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Petrina Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Mr Samuel Joseph Rosen |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Website | olympicsupport.com |
---|---|
Telephone | 0121 2515151 |
Telephone region | Birmingham |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sms Systems Maintenance Services Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740,102 |
Current Liabilities | £2,220,008 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (3 pages) |
8 February 2023 | Termination of appointment of Stella Rachelle May as a director on 1 February 2023 (1 page) |
3 February 2023 | Appointment of Mr David Adam Neff as a director on 1 February 2023 (2 pages) |
3 February 2023 | Termination of appointment of Samuel Joseph Rosen as a director on 1 February 2023 (1 page) |
7 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
6 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
6 July 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (16 pages) |
6 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (49 pages) |
6 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
28 September 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
13 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
7 September 2021 | Solvency Statement dated 27/08/21 (1 page) |
7 September 2021 | Resolutions
|
7 September 2021 | Statement of capital on 7 September 2021
|
7 September 2021 | Statement by Directors (1 page) |
4 March 2021 | Notification of Park Place Technologies Limited as a person with significant control on 10 November 2020 (2 pages) |
3 March 2021 | Withdrawal of a person with significant control statement on 3 March 2021 (2 pages) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
3 December 2020 | Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
3 December 2020 | Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
2 December 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page) |
18 November 2020 | Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
5 December 2019 | Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page) |
9 September 2019 | Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page) |
9 September 2019 | Appointment of Yehia Omar as a director on 4 September 2019 (2 pages) |
11 March 2019 | Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Steve King Favory as a secretary on 13 September 2017 (1 page) |
8 February 2018 | Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages) |
8 February 2018 | Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages) |
8 February 2018 | Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page) |
7 February 2018 | Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page) |
17 November 2017 | Notification of a person with significant control statement (2 pages) |
17 November 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
12 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2014 | Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page) |
9 October 2014 | Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page) |
9 October 2014 | Secretary's details changed for Mr Steve King Favory on 1 September 2014 (1 page) |
9 October 2014 | Director's details changed for Mr John Anthony Wozniak Ii on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Steve King Favory on 1 September 2014 (2 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 July 2014 | Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
29 November 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 March 2013 | Appointment of Roger James Taylor as a director (4 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of Roger James Taylor as a director (4 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
28 September 2012 | Incorporation (23 pages) |
28 September 2012 | Incorporation (23 pages) |