Regents Place
London
NW1 3BF
Director Name | Mrs Anne Elizabeth Stagg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | Mr David Scott Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chairman And Ceo |
Country of Residence | United States |
Correspondence Address | 7001 Columbia Gateway Drive Columbia Maryland 20146 |
Director Name | Mr Michael Komasinski |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | President, Emea |
Country of Residence | England |
Correspondence Address | Merkle Uk 82 Tanner Street London SE1 3GN |
Director Name | Mr Brett Isenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merkle 2nd Floor International House 1 St. Katharines Way London E1W 1UN |
Secretary Name | Andrew Moberly |
---|---|
Status | Resigned |
Appointed | 18 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Website | merkleinc.com |
---|---|
Telephone | 0x5e51df226 |
Telephone region | Unknown |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Merkle International Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,922 |
Cash | £27,221 |
Current Liabilities | £312,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
25 August 2015 | Delivered on: 2 September 2015 Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|
7 October 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
---|---|
28 September 2017 | Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages) |
28 September 2017 | Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Triton Street Regents Place London NW1 3BF on 28 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
2 December 2016 | Satisfaction of charge 085281140001 in full (1 page) |
28 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Memorandum and Articles of Association (31 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
2 September 2015 | Registration of charge 085281140001, created on 25 August 2015 (46 pages) |
19 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 May 2014 (1 page) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
14 May 2013 | Incorporation (49 pages) |