Sharon
Ct
06069
Secretary Name | Christopher McGlashan |
---|---|
Status | Current |
Appointed | 22 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 259 Gay Street Sharon Ct 06069 |
Director Name | Mr David Anthony Collinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Jason Koenig |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Ite Management / Trinet |
Country of Residence | United States |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Anthony O'Sullivan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Matthew Daniel Rees |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Asset Management, Investment Professional |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr David Smilow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mrs Ida Louise Levine |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 06 June 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Dhrubo Krishnaiyer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2017) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 235 (Apt 28b) West 56th Street New York 10019 |
Director Name | Mrs Catherine Gail Cripps |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2022) |
Role | Independent Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Christopher Mcglashan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
23 February 2024 | Statement of capital following an allotment of shares on 8 December 2023
|
---|---|
12 December 2023 | Resolutions
|
12 December 2023 | Solvency Statement dated 08/12/23 (2 pages) |
12 December 2023 | Statement by Directors (2 pages) |
12 December 2023 | Statement of capital on 12 December 2023
|
14 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 July 2023 | Amended total exemption full accounts made up to 31 December 2021 (8 pages) |
10 May 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 10 May 2023 (1 page) |
25 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 25 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
8 November 2022 | Appointment of Mrs Ida Louise Levine as a director on 6 June 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 July 2022 | Termination of appointment of Catherine Gail Cripps as a director on 31 May 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 December 2021 | Appointment of Mr Jason Koenig as a director on 12 November 2021 (2 pages) |
20 December 2021 | Appointment of Mr Mark Anthony O'sullivan as a director on 12 November 2021 (2 pages) |
20 December 2021 | Appointment of Ms Catherine Gail Cripps as a director on 12 November 2021 (2 pages) |
20 December 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Matthew Daniel Rees as a director on 12 November 2021 (2 pages) |
17 December 2021 | Appointment of Mr David Anthony Collinson as a director on 12 November 2021 (2 pages) |
17 December 2021 | Appointment of Mr David Smilow as a director on 12 November 2021 (2 pages) |
2 December 2021 | Resolutions
|
2 December 2021 | Memorandum and Articles of Association (46 pages) |
25 November 2021 | Change of share class name or designation (2 pages) |
25 November 2021 | Sub-division of shares on 12 November 2021 (6 pages) |
25 November 2021 | Cessation of Christopher Mcglashan as a person with significant control on 12 November 2021 (1 page) |
25 November 2021 | Notification of Blue Owl Capital Inc. as a person with significant control on 12 November 2021 (2 pages) |
25 November 2021 | Notification of David Smilow as a person with significant control on 12 November 2021 (2 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 12 November 2021
|
25 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 November 2017 | Change of details for Christopher Mcglashan as a person with significant control on 20 September 2017 (2 pages) |
6 November 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 5 Fleet Place London EC4M 7rd on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 5 Fleet Place London EC4M 7rd on 6 November 2017 (1 page) |
6 November 2017 | Change of details for Christopher Mcglashan as a person with significant control on 20 September 2017 (2 pages) |
6 November 2017 | Termination of appointment of Dhrubo Krishnaiyer as a director on 20 September 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
6 November 2017 | Termination of appointment of Dhrubo Krishnaiyer as a director on 20 September 2017 (1 page) |
6 November 2017 | Cessation of Dhrubo Krishnaiyer as a person with significant control on 20 September 2017 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
6 November 2017 | Cessation of Dhrubo Krishnaiyer as a person with significant control on 20 September 2017 (1 page) |
25 October 2017 | Notification of Christopher Mcglashan as a person with significant control on 6 April 2016 (4 pages) |
25 October 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
25 October 2017 | Notification of Christopher Mcglashan as a person with significant control on 6 April 2016 (4 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
25 October 2017 | Administrative restoration application (3 pages) |
25 October 2017 | Notification of Dhrubo Krishnaiyer as a person with significant control on 7 April 2016 (4 pages) |
25 October 2017 | Notification of Dhrubo Krishnaiyer as a person with significant control on 7 April 2016 (4 pages) |
25 October 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Appointment of Dhrubo Krishnaiyer as a director on 7 April 2016 (2 pages) |
5 August 2016 | Appointment of Dhrubo Krishnaiyer as a director on 7 April 2016 (2 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
5 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|