Boston
Massachusetts 02109
United States
Director Name | Mr Geoffrey Laurence Wynne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Level 36b Tower 42, 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Joel Ramsey Carpenter |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Sullivan & Worcester Llp One Post Office Squar Boston Massachusetts 02109 United States |
Director Name | Dianne Hertneky |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 500 Atlantic Avenue, Unit 17a Boston Ma 02210 United States |
Director Name | Mr Michael Peter Kiskinis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Sullivan & Worcester Llp One Post Office Sqaur Boston Massachusetts 02109 United States |
Registered Address | Level 36b Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Sullivan & Worcester Uk LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£523 |
Current Liabilities | £523 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Joel Ramsey Carpenter on 10 January 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 May 2018 | Termination of appointment of Michael Peter Kiskinis as a director on 29 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 April 2015 | Appointment of Mr Michael Peter Kiskinis as a director on 16 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Dianne Hertneky as a director on 24 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Dianne Hertneky as a director on 24 March 2015 (1 page) |
28 April 2015 | Appointment of Mr Michael Peter Kiskinis as a director on 16 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Director's details changed for Mr William James Curry on 2 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr William James Curry on 2 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr William James Curry on 2 March 2015 (2 pages) |
13 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2014 | Appointment of Mr Geoffrey Laurence Wynne as a director (2 pages) |
6 March 2014 | Appointment of Mr Geoffrey Laurence Wynne as a director (2 pages) |
5 March 2014 | Appointment of Mr William James Curry as a director (2 pages) |
5 March 2014 | Appointment of Mr Joel Ramsey Carpenter as a director (2 pages) |
5 March 2014 | Appointment of Mr William James Curry as a director (2 pages) |
5 March 2014 | Appointment of Mr Joel Ramsey Carpenter as a director (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|