Washington
Dc 20003
Director Name | John Phillips |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 205 Pennsylvania Avenue Se Washington Dc 20003 |
Director Name | Matthew Armandi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 205 Pennsylvania Avenue Se Washington Dc 20003 |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2018) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Clintons 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Predictit Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
19 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
27 February 2019 | Notification of Dean Aristotle Phillips as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
27 February 2019 | Notification of John Phillips as a person with significant control on 27 February 2019 (2 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Clintons 55 Drury Lane London WC2B 5RZ on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 6 March 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Matthew Armandi as a director on 9 August 2016 (1 page) |
5 January 2017 | Termination of appointment of Matthew Armandi as a director on 9 August 2016 (1 page) |
11 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 July 2016 (2 pages) |
7 April 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page) |
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 November 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 25 November 2015 (1 page) |
17 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 June 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
6 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 June 2014 | Appointment of Hanover Secretaries Limited as a secretary (2 pages) |
6 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|