Ballsbridge
Dublin 4
Ireland
Director Name | Chad Varra |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Mr Michael Anthony Tognetti |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 June 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Yancey Louis Spruill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Ivy Tseng |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 375 Beale Street 3rd Floor San Francisco California 94105 |
Director Name | Alexis Rondell Rhorer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 375 Beale Street, 3rd Floor Suite 300 San Francisco California 94105 |
Director Name | Shanti Ariker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Twilio Inc., 101 Spear Street San Francisco California 94105 |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 January 2021 | Application to strike the company off the register (1 page) |
22 January 2021 | Termination of appointment of Shanti Ariker as a director on 22 January 2021 (1 page) |
6 January 2021 | Cessation of Sendgrid, Inc. as a person with significant control on 30 December 2019 (1 page) |
6 January 2021 | Notification of Twilio Uk Limited as a person with significant control on 30 December 2019 (2 pages) |
9 October 2020 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 100 New Bridge Street London EC4V 6JA on 9 October 2020 (1 page) |
10 June 2020 | Termination of appointment of Ivy Tseng as a director on 5 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of Alexis Rondell Rhorer as a director on 18 December 2019 (1 page) |
23 March 2020 | Appointment of Shanti Ariker as a director on 18 December 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 August 2019 | Appointment of Mr Hans Christopher Ottosson as a director on 20 August 2019 (2 pages) |
2 July 2019 | Appointment of Alexis Rondell Rhorer as a director on 26 June 2019 (2 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to 6th Floor One London Wall London EC2Y 5EB on 8 May 2019 (1 page) |
16 March 2019 | Termination of appointment of F&L Cosec Limited as a secretary on 15 March 2019 (1 page) |
11 March 2019 | Appointment of Ivy Tseng as a director on 27 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Yancey Louis Spruill as a director on 27 February 2019 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 April 2018 | Director's details changed for Mr Yancey Louis Spruill on 3 April 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
19 January 2018 | Notification of Sendgrid, Inc. as a person with significant control on 15 November 2017 (2 pages) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
23 July 2017 | Termination of appointment of Michael Anthony Tognetti as a director on 15 June 2016 (1 page) |
23 July 2017 | Termination of appointment of Michael Anthony Tognetti as a director on 15 June 2016 (1 page) |
21 July 2017 | Appointment of Mr Michael Anthony Tognetti as a director on 1 June 2016 (2 pages) |
21 July 2017 | Appointment of Mr Michael Anthony Tognetti as a director on 1 June 2016 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017 (1 page) |
7 October 2016 | Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page) |
7 October 2016 | Secretary's details changed for F&L Cosec Limited on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Yancey Louis Spruill on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Yancey Louis Spruill on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 8 Lincoln's Inn Fields London WC2A 3BP on 6 October 2016 (1 page) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
21 June 2016 | Termination of appointment of Michael Anthony Tognetti as a director on 1 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Michael Anthony Tognetti as a director on 1 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Yancey Louis Spruill as a director on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Yancey Louis Spruill as a director on 15 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
6 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 May 2015 | Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Michael Anthony Tognetti as a director on 1 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Chad Varra as a director on 1 May 2015 (1 page) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|