Company NameTwentyeighty Strategy Execution (UK) Ltd.
Company StatusActive
Company Number08643475
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous NameESI Corporation (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Rozek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleE.V.P, C.F.O & C.C.O
Country of ResidenceUnited States
Correspondence Address1900 Avenue Of The Stars Suite 2600
Los Angeles
Ca90067
Director NameMr Jonathan Kuai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 Avenue Of The Stars Suite 2600
Los Angeles
Ca90067
Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMr Tony Goodes
StatusCurrent
Appointed19 November 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11 6300
Zug
Switzerland
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1W 7RE
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1W 7RE
Secretary NameJulie Louise Woollard
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1W 7RE
Director NameMr Harry Hollines
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10901 S. Toller Drive
Littleton
Colorado
80127
United States
Director NameMr Calvin Kennedy Quan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 October 2014)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10901 S. Toller Drive
Littleton
Colorado
80127
United States
Director NameRichard Alan Gee
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2014(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 22 June 2015)
RoleGlobal Treasury Manager
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive Suite 202
Littleton
Colorado
80 127
United States
Director NameYancey Louis Spruill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2014(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameDouglas Wayne Stubsten
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Dr.
Suite 202
Littleton
Colorado 80127
United States
Director NameNikki Lynne Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address901 N Glebe Road
Suite 200
Arlington
Virginia 22203
United States
Director NameMr William Christopher Allingham
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2019)
RoleGovernance And Securities Director
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive
Suite 202
Littleton
Colorado
80127
Director NameCarl Long
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2016(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10901 W Toller Dr.
Suite 202
Littleton
Co
80127
Director NameGregory Nardini
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive
Suite 202
Littleton
Colorado
80127
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed14 October 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2020)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Boca Uk Holding LTD
50.00%
Ordinary 1
100k at £0.00001Boca Uk Holding LTD
50.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£11,511,143
Gross Profit£7,168,715
Net Worth-£83,469
Cash£405,337
Current Liabilities£3,799,025

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 (1 page)
24 November 2020Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 (1 page)
24 November 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
24 November 2020Appointment of Mr Tony Goodes as a secretary on 19 November 2020 (2 pages)
13 November 2020Change of details for Boca U.K. Holding Limited as a person with significant control on 6 April 2016 (2 pages)
12 November 2020Director's details changed for Mr Julian Christopher Slater on 1 August 2020 (2 pages)
12 November 2020Director's details changed for Mr Jonathan Kuai on 1 August 2020 (2 pages)
12 November 2020Director's details changed for Mr Robert Rozek on 1 August 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 100,001
(3 pages)
28 November 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
7 November 2019Appointment of Mr Robert Rozek as a director on 1 November 2019 (2 pages)
6 November 2019Appointment of Mr Julian Christopher Slater as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Carl Long as a director on 1 November 2019 (1 page)
6 November 2019Appointment of Mr Jonathan Kuai as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of William Christopher Allingham as a director on 1 November 2019 (1 page)
6 November 2019Termination of appointment of Gregory Nardini as a director on 1 November 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 January 2019Director's details changed for Gregory Nardini on 11 January 2019 (2 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 8 August 2018 (1 page)
2 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page)
28 June 2018Accounts for a small company made up to 31 December 2017 (26 pages)
18 August 2017Cessation of Bob Seiler as a person with significant control on 17 August 2017 (1 page)
18 August 2017Cessation of Bob Seiler as a person with significant control on 17 August 2017 (1 page)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Cessation of Laurens Albada as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Steve Alesio as a person with significant control on 17 August 2017 (1 page)
17 August 2017Director's details changed for Carl Long on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr William Christopher Allingham on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Carl Long on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr William Christopher Allingham on 17 August 2017 (2 pages)
17 August 2017Cessation of Laurens Albada as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Steve Alesio as a person with significant control on 17 August 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (30 pages)
20 July 2017Full accounts made up to 31 December 2016 (30 pages)
5 June 2017Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages)
5 June 2017Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages)
2 June 2017Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page)
2 June 2017Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page)
2 June 2017Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages)
28 December 2016Second filing of Confirmation Statement dated 08/08/2016 (19 pages)
28 December 2016Second filing of Confirmation Statement dated 08/08/2016 (19 pages)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page)
20 October 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
20 October 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages)
20 October 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages)
12 October 2016Appointment of Carl Long as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Carl Long as a director on 6 October 2016 (2 pages)
3 October 2016Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page)
24 August 2016Confirmation statement made on 8 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/12/2016.
(9 pages)
24 August 2016Confirmation statement made on 8 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/12/2016.
(9 pages)
12 July 2016Full accounts made up to 31 December 2015 (28 pages)
12 July 2016Full accounts made up to 31 December 2015 (28 pages)
14 November 2015Full accounts made up to 31 December 2014 (18 pages)
14 November 2015Full accounts made up to 31 December 2014 (18 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(7 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(7 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(7 pages)
25 August 2015Company name changed esi corporation (uk) LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
25 August 2015Company name changed esi corporation (uk) LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
(3 pages)
2 July 2015Appointment of Mr. William Christopher Allingham as a director on 22 June 2015 (2 pages)
2 July 2015Appointment of Mr. William Christopher Allingham as a director on 22 June 2015 (2 pages)
1 July 2015Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page)
1 July 2015Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page)
17 June 2015Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page)
2 June 2015Registered office address changed from 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 January 2015Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
29 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(6 pages)
14 August 2014Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages)
14 August 2014Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages)
27 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
10 December 2013Registered office address changed from Mortimer House 37-41 Mortimer Street London W1W 7RE United Kingdom on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from Mortimer House 37-41 Mortimer Street London W1W 7RE United Kingdom on 10 December 2013 (2 pages)
18 October 2013Appointment of Harry Hollines as a director (3 pages)
18 October 2013Appointment of Calvin Kennedy Quan as a director (3 pages)
18 October 2013Appointment of Calvin Kennedy Quan as a director (3 pages)
18 October 2013Appointment of Harry Hollines as a director (3 pages)
14 October 2013Termination of appointment of Gareth Wright as a director (2 pages)
14 October 2013Termination of appointment of Adam Walker as a director (2 pages)
14 October 2013Termination of appointment of Julie Woollard as a secretary (2 pages)
14 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(4 pages)
14 October 2013Termination of appointment of Adam Walker as a director (2 pages)
14 October 2013Termination of appointment of Gareth Wright as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100,000
(4 pages)
14 October 2013Termination of appointment of Julie Woollard as a secretary (2 pages)
14 October 2013Termination of appointment of Rupert Hopley as a director (2 pages)
14 October 2013Termination of appointment of Rupert Hopley as a director (2 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)