Paddington
London
W2 1AS
Director Name | Mr Ricardo Assuncao Moura |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(7 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Secretary Name | Mr Nicholas Shjerve |
---|---|
Status | Current |
Appointed | 23 January 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Lisa Christie Rowe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Ms Suzanne Marie Foster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Mr Stephen Kelsey Ford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH |
Secretary Name | Brigid Spicola |
---|---|
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Mr Pawan Kumar Malhotra |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Amy Lynn Shaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Jeffrey Berkowitz |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Mr David Bruce Orbuch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Nathan Phillip Sonstegard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Secretary Name | Mary Gleason Sennes |
---|---|
Status | Resigned |
Appointed | 01 March 2019(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 October 2019) |
Role | Company Director |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Mr Robin Charles Norman Sergeant |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Secretary Name | Ms Megan Elaine Bern |
---|---|
Status | Resigned |
Appointed | 01 February 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2022) |
Role | Company Director |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Director Name | Natasha Anne Taylor Laing |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
Website | www.scriptswitch.com |
---|---|
Email address | [email protected] |
Registered Address | 10th Floor, 5 Merchant Square Paddington London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
7 August 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Natasha Anne Taylor Laing as a director on 23 March 2023 (1 page) |
5 April 2023 | Appointment of Lisa Christie Rowe as a director on 23 March 2023 (2 pages) |
1 February 2023 | Appointment of Mr Nicholas Shjerve as a secretary on 23 January 2023 (2 pages) |
28 September 2022 | Termination of appointment of Megan Elaine Bern as a secretary on 23 September 2022 (1 page) |
17 August 2022 | Full accounts made up to 31 December 2021 (49 pages) |
17 May 2022 | Register inspection address has been changed from Thames House Mere Park Dedmere Road Marlow SL7 1PB England to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow SL7 1PB (1 page) |
16 May 2022 | Register(s) moved to registered inspection location Thames House Mere Park Dedmere Road Marlow SL7 1PB (1 page) |
12 May 2022 | Register inspection address has been changed to Thames House Mere Park Dedmere Road Marlow SL7 1PB (1 page) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 31 December 2020 (45 pages) |
8 June 2021 | Appointment of Natasha Anne Taylor Laing as a director on 1 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (47 pages) |
17 August 2020 | Appointment of Mr Ricardo Assuncao Moura as a director on 11 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Nathan Phillip Sonstegard as a director on 11 August 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Ms. Megan Elaine Bern as a secretary on 1 February 2020 (2 pages) |
31 October 2019 | Termination of appointment of Mary Gleason Sennes as a secretary on 17 October 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Neil David Anderson on 7 October 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (36 pages) |
13 May 2019 | Termination of appointment of David Bruce Orbuch as a director on 1 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Robin Charles Norman Sergeant as a director on 1 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Brigid Spicola as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mary Gleason Sennes as a secretary on 1 March 2019 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (44 pages) |
13 June 2018 | Statement by Directors (2 pages) |
13 June 2018 | Statement of capital on 13 June 2018
|
13 June 2018 | Resolutions
|
13 June 2018 | Solvency Statement dated 13/06/18 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
8 September 2017 | Appointment of David Bruce Orbuch as a director on 28 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Amy Lynn Shaw as a director on 25 August 2017 (1 page) |
8 September 2017 | Appointment of Nathan Phillip Sonstegard as a director on 28 August 2017 (2 pages) |
8 September 2017 | Appointment of David Bruce Orbuch as a director on 28 August 2017 (2 pages) |
8 September 2017 | Appointment of Nathan Phillip Sonstegard as a director on 28 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Amy Lynn Shaw as a director on 25 August 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 December 2016 (43 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (43 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Statement of capital on 7 April 2017
|
7 April 2017 | Statement by Directors (2 pages) |
7 April 2017 | Solvency Statement dated 23/02/17 (2 pages) |
7 April 2017 | Statement of capital on 7 April 2017
|
7 April 2017 | Statement by Directors (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Solvency Statement dated 23/02/17 (2 pages) |
1 December 2016 | Termination of appointment of Jeffrey Berkowitz as a director on 18 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Jeffrey Berkowitz as a director on 18 November 2016 (1 page) |
13 May 2016 | Appointment of Jeffrey Berkowitz as a director on 4 May 2016 (2 pages) |
13 May 2016 | Appointment of Jeffrey Berkowitz as a director on 4 May 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (46 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (46 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages) |
12 April 2016 | Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 April 2016 | Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Brigid Spicola on 22 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Brigid Spicola on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 1st Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 1st Floor 20 Grenfell Road Maidenhead Berkshire SL6 1EH to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Solvency Statement dated 04/12/15 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Solvency Statement dated 04/12/15 (2 pages) |
10 December 2015 | Statement by Directors (2 pages) |
10 December 2015 | Statement by Directors (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement of capital on 10 December 2015
|
23 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
27 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
12 December 2014 | Appointment of Mr Pawan Kumar Malhotra as a director on 10 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Pawan Kumar Malhotra as a director on 10 November 2014 (2 pages) |
14 October 2014 | Company name changed optum solutions & services LIMITED\certificate issued on 14/10/14
|
14 October 2014 | Company name changed optum solutions & services LIMITED\certificate issued on 14/10/14
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 February 2014 | Appointment of Neil David Anderson as a director (3 pages) |
5 February 2014 | Termination of appointment of Stephen Ford as a director (2 pages) |
5 February 2014 | Termination of appointment of Stephen Ford as a director (2 pages) |
5 February 2014 | Appointment of Neil David Anderson as a director (3 pages) |
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
8 January 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|
30 July 2013 | Incorporation Statement of capital on 2013-07-30
|