23rd Floor
San Francisco
California 94105
United States
Director Name | Mr James Robert Ciminera |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Charles Pike |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Namazgah Leamore Lane Newcastle Co. Wicklow Republic Of Ireland |
Director Name | Alexander Mark Kleiner |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | One Market Street,Steuart Tower 23rd Floor San Francisco California 94105 United States |
Director Name | Thomas Joseph Tiernan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 February 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Market Street,Steuart Tower 23rd Floor San Francisco California 94105 United States |
Director Name | Armen Nalband |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2022(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 December 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | One, Market Street Steuart Tower 23rd Floor San Francisco California 94105 United States |
Website | paciellogroup.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paciello Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,529 |
Cash | £8,492 |
Current Liabilities | £168,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
31 May 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
24 April 2023 | Director's details changed for Mr James Robert Ciminera on 2 November 2022 (2 pages) |
30 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
23 December 2022 | Termination of appointment of Armen Nalband as a director on 21 December 2022 (1 page) |
2 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2 November 2022 (1 page) |
10 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Thomas Joseph Tiernan as a director on 10 February 2022 (1 page) |
4 April 2022 | Appointment of James Robert Ciminera as a director on 10 February 2022 (2 pages) |
2 February 2022 | Appointment of Armen Nalband as a director on 26 January 2022 (2 pages) |
13 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 April 2021 | Memorandum and Articles of Association (15 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
17 February 2021 | Resolutions
|
1 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 21 March 2019 with updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
22 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Alexander Mark Kleiner as a director on 10 October 2017 (1 page) |
22 January 2018 | Termination of appointment of Alexander Mark Kleiner as a director on 10 October 2017 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
3 July 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 3 July 2017 (1 page) |
3 July 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 3 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Charles Pike as a director on 27 April 2017 (2 pages) |
9 June 2017 | Appointment of Alexander Mark Kleiner as a director on 27 April 2017 (3 pages) |
9 June 2017 | Appointment of Alexander Mark Kleiner as a director on 27 April 2017 (3 pages) |
9 June 2017 | Termination of appointment of Charles Pike as a director on 27 April 2017 (2 pages) |
9 June 2017 | Appointment of Thomas Joseph Tiernan as a director on 27 April 2017 (3 pages) |
9 June 2017 | Appointment of Andrew David Fishman as a director on 27 April 2017 (3 pages) |
9 June 2017 | Appointment of Thomas Joseph Tiernan as a director on 27 April 2017 (3 pages) |
9 June 2017 | Appointment of Andrew David Fishman as a director on 27 April 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
21 March 2013 | Incorporation (23 pages) |
21 March 2013 | Incorporation (23 pages) |