Detroit
Michigan
48207
Director Name | Robert Macarthur |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2014(same day as company formation) |
Role | Investment Risk Management |
Country of Residence | United States |
Correspondence Address | Suite 400 200 Walker Street Detroit Michigan 48207 |
Director Name | Garon Meikle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | Suite 400 200 Walker Street Detroit Michigan 48207 |
Secretary Name | Linda Diane Denomme |
---|---|
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 400 200 Walker Street Detroit Michigan 48207 |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2018) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Administration Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2022) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at $1 | Uaw Retiree Medical Benefits Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,753 |
Net Worth | £13,269,152 |
Cash | £42,779 |
Current Liabilities | £3,603 |
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 | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
1 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
15 June 2018 | Appointment of State Street Administration Services (Uk) Limited as a secretary on 7 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 7 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 March 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 10 March 2015 (1 page) |
10 March 2015 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Linda Diane Denomme as a secretary on 31 December 2014 (1 page) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Linda Diane Denomme as a secretary on 31 December 2014 (1 page) |
17 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
17 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|