Suite 3000
Cleveland
Oh
44114
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2014(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2019) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
201 at €1 | Esterline Technologies Management France Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,029,166 |
Current Liabilities | £25,485 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
9 June 2014 | Delivered on: 20 June 2014 Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
7 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 January 2020 | Statement by Directors (1 page) |
9 January 2020 | Solvency Statement dated 08/01/20 (1 page) |
9 January 2020 | Resolutions
|
9 January 2020 | Statement of capital on 9 January 2020
|
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
9 July 2019 | Full accounts made up to 28 September 2018 (19 pages) |
24 June 2019 | Appointment of Ms Sarah Louise Wynne as a director on 21 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
15 March 2019 | Satisfaction of charge 090020800001 in full (1 page) |
25 July 2018 | Full accounts made up to 29 September 2017 (19 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
14 March 2018 | Statement by Directors (1 page) |
14 March 2018 | Statement of capital on 14 March 2018
|
14 March 2018 | Resolutions
|
14 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
14 March 2018 | Solvency Statement dated 12/03/18 (1 page) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (16 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (16 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
23 April 2015 | Resolutions
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
29 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
20 June 2014 | Registration of charge 090020800001 (37 pages) |
20 June 2014 | Registration of charge 090020800001 (37 pages) |
16 May 2014 | Appointment of Robert David George as a director (2 pages) |
16 May 2014 | Appointment of Mr Albert Scott Yost as a director (2 pages) |
16 May 2014 | Appointment of Robert David George as a director (2 pages) |
16 May 2014 | Appointment of Mr Albert Scott Yost as a director (2 pages) |
15 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 May 2014 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
15 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
15 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
15 May 2014 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
15 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
15 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
15 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|