Stamford
Ct 06905
United States
Director Name | Mr John Martin Deely |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 October 2021) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 6 High Ridge Park Stamford Ct 06905 United States |
Secretary Name | Mr John Deely |
---|---|
Status | Closed |
Appointed | 01 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | 6 High Ridge Park Stamford Ct 06905 United States |
Director Name | Dr Tobias Miarka |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 January 2016(3 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 October 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 90 Basinghall Street London EC2V 5AY |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Peter D'Amario |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Basinghall Street London EC2V 5AY |
Director Name | Mr John Kiernan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Greenwich Associates 6 High Ridge Park Stamford Ct 06905 United States |
Secretary Name | Mr John Kiernan |
---|---|
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenwich Associates 6 High Ridge Park Stamford Ct 06905 United States |
Director Name | Mr Marc Stuart Haynes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 January 2016) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 90 Basinghall Street London EC2V 5AY |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Greenwich Associates International, Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
---|---|
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 January 2016 | Appointment of Tobias Miarka as a director on 5 January 2016 (2 pages) |
26 January 2016 | Appointment of Tobias Miarka as a director on 5 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Marc Stuart Haynes as a director on 5 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Marc Stuart Haynes as a director on 5 January 2016 (1 page) |
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 August 2015 | Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Marc Stuart Haynes as a director on 1 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Deely as a director on 1 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Deely as a director on 1 June 2015 (2 pages) |
28 July 2015 | Appointment of Mr John Deely as a director on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page) |
27 July 2015 | Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of John Kiernan as a secretary on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter D'amario as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of John Kiernan as a director on 1 June 2015 (1 page) |
27 July 2015 | Appointment of Mr John Deely as a secretary on 1 June 2015 (2 pages) |
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
9 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|