10th Floor
London
E14 5HU
Director Name | Ms Jennifer Lynn Mc Donough |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Legal Counsel |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Beverly Jean Coen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mrs Gina Anne Beredo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2021) |
Role | Executive Vp; General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Kathleen M. Kennedy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 2022) |
Role | Vice President-Corporate Finance |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at €1 | Majority Kingdom Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,198,733 |
Current Liabilities | £9,117 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 October 2022 (23 pages) |
16 March 2023 | Appointment of Mr Stephen Frank Shamrock as a director on 13 February 2023 (2 pages) |
16 March 2023 | Termination of appointment of Raymond Leland Cushing as a director on 1 December 2022 (1 page) |
4 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (23 pages) |
20 July 2022 | Director's details changed for Ms Jennifer Lynn Mc Donough on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Kathleen M. Kennedy as a director on 11 February 2022 (1 page) |
15 June 2022 | Appointment of Ms Jennifer Lynn Mc Donough as a director on 31 January 2022 (2 pages) |
16 December 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 16 December 2021 (1 page) |
16 December 2021 | Director's details changed for Kathleen M. Kennedy on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Raymond Leland Cushing on 16 December 2021 (2 pages) |
16 December 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
4 November 2021 | Termination of appointment of Gina Anne Beredo as a director on 22 September 2021 (1 page) |
1 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 October 2020 (21 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 October 2019 (23 pages) |
28 October 2019 | Director's details changed for Kathleen M. Kennedy on 24 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 October 2019 | Director's details changed for Gina Anne Beredo on 24 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Raymond Leland Cushing on 24 October 2019 (2 pages) |
25 October 2019 | Withdrawal of a person with significant control statement on 25 October 2019 (2 pages) |
25 October 2019 | Notification of a person with significant control statement (2 pages) |
30 April 2019 | Accounts for a small company made up to 31 October 2018 (18 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
15 October 2018 | Accounts for a small company made up to 31 October 2017 (17 pages) |
6 July 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page) |
13 December 2017 | Accounts for a small company made up to 31 October 2016 (19 pages) |
13 December 2017 | Accounts for a small company made up to 31 October 2016 (19 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 April 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 April 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (19 pages) |
4 November 2016 | Confirmation statement made on 17 October 2016 with updates (19 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (13 pages) |
17 March 2016 | Solvency Statement dated 16/03/16 (1 page) |
17 March 2016 | Statement by Directors (1 page) |
17 March 2016 | Statement of capital on 17 March 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement by Directors (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital on 17 March 2016
|
17 March 2016 | Solvency Statement dated 16/03/16 (1 page) |
27 January 2016 | Full accounts made up to 31 October 2014 (13 pages) |
27 January 2016 | Full accounts made up to 31 October 2014 (13 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
3 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
23 January 2015 | Appointment of Raymond Leland Cushing as a director on 31 December 2014 (2 pages) |
23 January 2015 | Appointment of Gina Beredo as a director on 31 December 2014 (2 pages) |
23 January 2015 | Appointment of Raymond Leland Cushing as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page) |
23 January 2015 | Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages) |
23 January 2015 | Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages) |
23 January 2015 | Appointment of Gina Beredo as a director on 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
3 September 2014 | Director's details changed for Beverly Jean Coen on 15 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Beverly Jean Coen on 15 July 2014 (2 pages) |
19 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
17 October 2013 | Incorporation (17 pages) |
17 October 2013 | Incorporation (17 pages) |