London
WC2N 5RW
Director Name | Mr Ciaran Patrick Delaney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mr Kenneth Peterson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Bjarni Kristian Thorvardarson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | James Prenetta |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Richard Darnell Calder, Jr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2016(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2019) |
Role | Secretary And General Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Michael Thomas Sicoli |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Ms Jessica Anne Kaman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2019) |
Role | Vice President, Finance & Treasurer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Daniel Macfarlane Fraser |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 2019(6 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Michael Paul Winston |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Anthony Hansel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2019(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Director Name | Mrs Donna Marie Granato |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Ernest Ortega |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Revenue Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Donald Peter Macneil |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor, One George Yard London EC3V 9DF |
Director Name | Mr Andrew John Haynes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2024) |
Role | Svp Product And Technology |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Strand London WC2N 5RW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Registered Address | 5th Floor, 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hibernia Express Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,739 |
Cash | £995 |
Current Liabilities | £5,863,816 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
28 December 2020 | Delivered on: 12 January 2021 Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee Classification: A registered charge Outstanding |
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties). Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 6 June 2016 Persons entitled: Mufg Union Bank, N.A. Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 23 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 24 March 2015 Persons entitled: Fortress Credit Corp. Classification: A registered charge Outstanding |
1 July 2014 | Delivered on: 21 July 2014 Satisfied on: 12 October 2015 Persons entitled: Tyco Electronics Subsea Communication Llc Classification: A registered charge Fully Satisfied |
17 March 2021 | Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages) |
---|---|
17 March 2021 | Appointment of Mr Ernest Ortega as a director on 9 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Donald Peter Macneil as a director on 9 March 2021 (2 pages) |
12 January 2021 | Registration of charge 082574760008, created on 28 December 2020 (72 pages) |
12 January 2021 | Registration of charge 082574760007, created on 28 December 2020 (108 pages) |
14 December 2020 | Director's details changed for Anthony Hansel on 11 October 2019 (2 pages) |
14 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page) |
26 November 2020 | Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 (1 page) |
29 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
7 February 2020 | Accounts for a small company made up to 31 December 2018 (25 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
17 October 2019 | Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages) |
17 October 2019 | Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2017 (23 pages) |
9 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 August 2018 | Registration of charge 082574760006, created on 15 August 2018 (72 pages) |
10 May 2018 | Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
20 October 2017 | Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages) |
20 October 2017 | Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page) |
3 March 2017 | Appointment of Mr Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages) |
2 March 2017 | Termination of appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (1 page) |
2 March 2017 | Termination of appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (1 page) |
24 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (2 pages) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page) |
9 February 2017 | Appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (2 pages) |
9 February 2017 | Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages) |
12 January 2017 | Satisfaction of charge 082574760004 in full (1 page) |
12 January 2017 | Satisfaction of charge 082574760005 in full (1 page) |
12 January 2017 | Satisfaction of charge 082574760005 in full (1 page) |
12 January 2017 | Satisfaction of charge 082574760004 in full (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 July 2016 | Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages) |
18 July 2016 | Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages) |
6 June 2016 | Registration of charge 082574760005, created on 31 May 2016 (83 pages) |
6 June 2016 | Registration of charge 082574760005, created on 31 May 2016 (83 pages) |
6 June 2016 | Registration of charge 082574760004, created on 31 May 2016 (49 pages) |
6 June 2016 | Registration of charge 082574760004, created on 31 May 2016 (49 pages) |
1 June 2016 | Satisfaction of charge 082574760002 in full (1 page) |
1 June 2016 | Satisfaction of charge 082574760002 in full (1 page) |
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Satisfaction of charge 082574760001 in full (1 page) |
12 October 2015 | Satisfaction of charge 082574760001 in full (1 page) |
23 September 2015 | Registration of charge 082574760003, created on 15 September 2015 (4 pages) |
23 September 2015 | Registration of charge 082574760003, created on 15 September 2015 (4 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 082574760002, created on 16 March 2015 (36 pages) |
24 March 2015 | Registration of charge 082574760002, created on 16 March 2015 (36 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 July 2014 | Registration of charge 082574760001, created on 1 July 2014 (26 pages) |
21 July 2014 | Registration of charge 082574760001, created on 1 July 2014 (26 pages) |
21 July 2014 | Registration of charge 082574760001, created on 1 July 2014 (26 pages) |
8 April 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|