London
EC2V 8EY
Director Name | Mr Joseph M Freeman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Tim Andrew Besse |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Svp & Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | 1 Harbor Drive Suite 300 Sausalito California Ca949 65-1434 United States |
Director Name | Ms Allyson Marie Willoughby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | General Counsel & Svp O People |
Country of Residence | United States |
Correspondence Address | 1 Harbor Drive Suite 300 Sausalito California Ca949 65-1434 United States |
Director Name | Mr Robert Morris Hohman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Thomas Daniel O'Brien |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2014(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 October 2015) |
Role | Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Adam Charles Spiegel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2014(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4 St. Paul's Churchyard London EC4M 8AY |
Director Name | Mr Brad Kessel Serwin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2015(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Christian Sutherland-Wong |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2019) |
Role | Svp Monetization - Business Role |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr John Lamphiere |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2019(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 June 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Adrian Kaplan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2020) |
Role | Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Jeffrey Scott Nichols |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2020) |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Chris McNamara |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2021) |
Role | Customer Success Executive |
Country of Residence | United States |
Correspondence Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
Registered Address | Fourth Floor 11 Ironmonger Lane London EC2V 8EY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Glassdoor, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,851 |
Cash | £145,016 |
Current Liabilities | £152,330 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2020 | Appointment of Mr. Chris Mcnamara as a director on 11 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Jeffrey Scott Nichols as a director on 10 September 2020 (1 page) |
4 August 2020 | Termination of appointment of Adrian Kaplan as a director on 3 August 2020 (1 page) |
30 June 2020 | Appointment of Mr. Brian Farrell as a director on 16 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of John Lamphiere as a director on 16 June 2020 (1 page) |
12 May 2020 | Termination of appointment of Brad Kessel Serwin as a director on 1 May 2020 (1 page) |
12 May 2020 | Appointment of Mr. Jeffrey Scott Nichols as a director on 2 May 2020 (2 pages) |
2 March 2020 | Auditor's resignation (1 page) |
10 December 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 December 2019 | Termination of appointment of Christian Sutherland-Wong as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr. Adrian Kaplan as a director on 9 December 2019 (2 pages) |
24 October 2019 | Appointment of Mr. John Lamphiere as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Robert Morris Hohman as a director on 24 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
9 April 2019 | Director's details changed for Mr. Brad Kessel Serwin on 9 April 2019 (2 pages) |
2 January 2019 | Withdrawal of a person with significant control statement on 2 January 2019 (2 pages) |
9 November 2018 | Notification of Recruit Holdings Co., Ltd. as a person with significant control on 20 June 2018 (2 pages) |
30 October 2018 | Notification of a person with significant control statement (2 pages) |
12 October 2018 | Withdrawal of a person with significant control statement on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
18 August 2017 | Appointment of Mr Christian Sutherland-Wong as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Christian Sutherland-Wong as a director on 10 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Adam Charles Spiegel as a director on 1 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Adam Charles Spiegel as a director on 1 August 2017 (1 page) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 October 2015 | Appointment of Mr. Brad Kessel Serwin as a director on 16 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Brad Kessel Serwin as a director on 16 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Thomas Daniel O'brien as a director on 16 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Thomas Daniel O'brien as a director on 16 October 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 June 2015 | Director's details changed for Mr Robert Morris Hohman on 20 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr Robert Morris Hohman on 20 June 2015 (2 pages) |
20 February 2015 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 20 February 2015 (1 page) |
13 November 2014 | Appointment of Mr. Thomas Daniel O'brien as a director on 24 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr. Adam Charles Spiegel as a director on 24 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page) |
13 November 2014 | Appointment of Mr. Thomas Daniel O'brien as a director on 24 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page) |
13 November 2014 | Appointment of Mr. Adam Charles Spiegel as a director on 24 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page) |
13 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 April 2013 | Registered office address changed from 25 Hosier Lane London EC1A 9LQ United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 25 Hosier Lane London EC1A 9LQ United Kingdom on 29 April 2013 (1 page) |
1 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
1 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 October 2012 | Incorporation (25 pages) |
19 October 2012 | Incorporation (25 pages) |