32 London Bridge Street
London
SE1 9SG
Director Name | Ms Hester Jane Wheeley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 March 2023) |
Role | Svp Head Of Legal - Emea |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr John Kenneth Honeycutt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Evp & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 2 566 Chiswick High Road London W4 5YB |
Director Name | Mrs Deirdre Forbes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | President - Western Europe |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 2 566 Chiswick High Road London W4 5YB |
Director Name | Mr Yitzchok Shmulewitz |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Evp Coo Eurosport |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 2 566 Chiswick High Road London W4 5YB |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
916.8k at $1 | Dni Group Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £602,870 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
13 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of Yitzchok Shmulewitz as a director on 26 July 2018 (1 page) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB (1 page) |
30 August 2016 | Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB (1 page) |
25 May 2016 | Termination of appointment of Deirdre Forbes as a director on 13 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Deirdre Forbes as a director on 13 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Hester Jane Wheeley as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Roanne Lea Weekes as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Hester Jane Wheeley as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Roanne Lea Weekes as a director on 12 May 2016 (2 pages) |
4 September 2015 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
4 September 2015 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
4 September 2015 | Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Yitzchok Shmulewitz on 1 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 December 2014 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 July 2014 | Termination of appointment of John Honeycutt as a director (1 page) |
11 July 2014 | Termination of appointment of John Honeycutt as a director (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 August 2013 | Incorporation (51 pages) |
28 August 2013 | Incorporation (51 pages) |