Massachusetts
01803
United States
Director Name | Mr Vivek Sharma |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 31 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Peter Hoenigsberg |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | CEO |
Country of Residence | Usa Massachusetts |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Usa Massachusetts |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Secretary Name | Lori Silver |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Jonathan Maurice Sandler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2012(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr James Paul Lang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Anup Gupta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Executive Vp/Cfo |
Country of Residence | United States |
Correspondence Address | 8 New England Executive Park Burlington Massachusetts 01083 United States |
Director Name | Kyle Bettigole |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2018) |
Role | Vp General Counsel |
Country of Residence | United States |
Correspondence Address | 800 District Avenue Burlington Massachusetts 01803 |
Secretary Name | Kyle Bettigole |
---|---|
Status | Resigned |
Appointed | 01 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 800 District Avenue Burlington Massachusetts United States |
Website | abacusint.com |
---|---|
Telephone | 0x74472ee1c |
Telephone region | Unknown |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Decision Resources, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £777,739 |
Current Liabilities | £80,400 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (9 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2016 | Termination of appointment of James Paul Lang as a director on 8 April 2016 (1 page) |
11 February 2016 | Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 November 2015 | Director's details changed for Jonathan Maurice Sandler on 19 November 2015 (2 pages) |
29 October 2015 | Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 30 December 2014 (15 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Appointment of Kyle Bettigole as a director (2 pages) |
2 July 2014 | Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2 July 2014 (1 page) |
2 July 2014 | Appointment of Anup Gupta as a director (2 pages) |
2 July 2014 | Registered office address changed from 6Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2 July 2014 (1 page) |
1 July 2014 | Appointment of Kyle Bettigole as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Lori Silver as a secretary (1 page) |
1 July 2014 | Termination of appointment of Ian Belinsky as a director (1 page) |
15 April 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2013 | Termination of appointment of Peter Hoenigsberg as a director (2 pages) |
14 August 2013 | Appointment of James Lang as a director (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
17 December 2012 | Appointment of Jonathan Sandler as a director (3 pages) |
21 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
21 November 2012 | Incorporation (26 pages) |