Westwood
Massachusetts
02090
Director Name | Edwin Constantino |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr James Meketa |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 100 Lowder Brook Drive Suite 1100 Westwood Massachusetts 02090 |
Director Name | Mr Alan Spatrick |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 80 University Avenue Westwood Massachusetts 02090 |
Director Name | Christy Gahr |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2016) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 100 Lowder Brook Drive Suite 1100 Westwood Massachusetts 02090 United States |
Director Name | Edmund Walsh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 September 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 100 Lowder Brook Drive Suite 1100 Westwood Massachusetts 02090 United States |
Director Name | Timothy Atkinson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 80 University Avenue Westwood Massachusetts 02090 |
Director Name | Mr Daniel Stanley Green |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 2017) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 100 Loweder Brook Drive Suite 1100 Westwood Massachusetts 02090 United States |
Director Name | David Smith |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2021) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 25 Green Street London W1K 7AX |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Meketa Investment Group, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,052 |
Cash | £17,996 |
Current Liabilities | £48,779 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
30 November 2015 | Delivered on: 5 December 2015 Persons entitled: Brookline Bank Classification: A registered charge Outstanding |
---|
29 November 2023 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2023 (1 page) |
---|---|
8 April 2023 | Full accounts made up to 31 December 2022 (24 pages) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
20 April 2022 | Full accounts made up to 31 December 2021 (32 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Timothy Atkinson as a director on 20 May 2021 (1 page) |
12 May 2021 | Termination of appointment of David Smith as a director on 5 May 2021 (1 page) |
12 May 2021 | Termination of appointment of Alan Spatrick as a director on 7 May 2021 (1 page) |
23 April 2021 | Full accounts made up to 31 December 2020 (31 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
26 February 2021 | Director's details changed for Mr Stephen Mccourt on 23 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Timothy Atkinson on 23 February 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Alan Spatrick on 23 February 2021 (2 pages) |
10 July 2020 | Statement of capital following an allotment of shares on 9 June 2020
|
24 April 2020 | Full accounts made up to 31 December 2019 (31 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Edmund Walsh as a director on 10 September 2019 (1 page) |
27 February 2020 | Termination of appointment of James Meketa as a director on 10 September 2019 (1 page) |
27 February 2020 | Appointment of Edwin Constantino as a director on 10 September 2019 (2 pages) |
27 February 2020 | Appointment of David Smith as a director on 10 September 2019 (2 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Daniel Stanley Green as a director on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Daniel Stanley Green as a director on 15 December 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Christy Gahr as a director on 1 July 2016 (1 page) |
28 April 2017 | Appointment of Mr Daniel Stanley Green as a director on 28 December 2016 (2 pages) |
28 April 2017 | Termination of appointment of Christy Gahr as a director on 1 July 2016 (1 page) |
28 April 2017 | Appointment of Mr Daniel Stanley Green as a director on 28 December 2016 (2 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
5 December 2015 | Registration of charge 089133460001, created on 30 November 2015 (34 pages) |
5 December 2015 | Registration of charge 089133460001, created on 30 November 2015 (34 pages) |
1 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 October 2014 | Appointment of Timothy Atkinson as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Edmund Walsh as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Christy Gahr as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Edmund Walsh as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Christy Gahr as a director on 12 October 2014 (2 pages) |
16 October 2014 | Appointment of Timothy Atkinson as a director on 12 October 2014 (2 pages) |
26 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |