London
EC1Y 4UQ
Secretary Name | Senior Vice President Of Finance/Operations Becky Ostrom |
---|---|
Status | Current |
Appointed | 05 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Matthew Holt |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Brian Murphy |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Shankar Narayanan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Craig Abolt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Mr Paul Stanton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Global Controller |
Country of Residence | United States |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | James Weiss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Ceo/Chairman W2o Group |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Audra Weiss |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 208 16 High Holborn London WC1V 6BX |
Secretary Name | Senior Vice President Of Finance/Operations Becky Ostrom |
---|---|
Status | Resigned |
Appointed | 12 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | Suite 208 16 High Holborn London WC1V 6BX |
Secretary Name | Chief Financial Officer Tony Esposito |
---|---|
Status | Resigned |
Appointed | 13 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH |
Director Name | Becky Ostrom |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2016) |
Role | Senior Vice President Of Finance/Operations |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH |
Director Name | Ms Sue Cho |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2018) |
Role | Principal Krg (Finance/Private Equity) |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH |
Director Name | Mr Bruce Rogers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2019) |
Role | Co-Founder/Man Director Krg |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH |
Secretary Name | Chief Financial Officer Richard Neave |
---|---|
Status | Resigned |
Appointed | 28 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Mr James Richardson Jr. |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 May 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ajw Communications Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
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 | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
9 July 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
17 January 2020 | Cessation of Ted C Nerk as a person with significant control on 12 June 2019 (1 page) |
17 January 2020 | Cessation of Stewart a Fisher as a person with significant control on 12 June 2019 (1 page) |
17 January 2020 | Cessation of Colton J King as a person with significant control on 12 June 2019 (1 page) |
16 January 2020 | Registered office address changed from 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH United Kingdom to London Fruit and Wool Exchange 1 Duval Square London England E1 6PW on 16 January 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 July 2019 | Appointment of Mr Matthew Holt as a director on 12 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of James Richardson Jr. as a director on 12 May 2019 (1 page) |
3 July 2019 | Appointment of Mr Brian Murphy as a director on 12 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Bruce Rogers as a director on 12 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr James Richardson Jr. as a director on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Sue Cho as a director on 13 December 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 5 October 2016 (2 pages) |
7 October 2016 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Becky Ostrom as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Becky Ostrom as a director on 5 October 2016 (1 page) |
30 September 2016 | Appointment of Chief Financial Officer Richard Neave as a secretary on 28 September 2016 (2 pages) |
30 September 2016 | Appointment of Chief Financial Officer Richard Neave as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Tony Esposito as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Tony Esposito as a secretary on 28 September 2016 (1 page) |
29 April 2016 | Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX to 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX to 3rd Floor, Alphabeta, 2 Worship Street London EC2A 2AH on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of Bruce Rogers as a director on 17 March 2016 (3 pages) |
7 April 2016 | Appointment of Sue Cho as a director on 17 March 2016 (3 pages) |
7 April 2016 | Memorandum and Articles of Association (43 pages) |
7 April 2016 | Appointment of Sue Cho as a director on 17 March 2016 (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Memorandum and Articles of Association (43 pages) |
7 April 2016 | Appointment of Bruce Rogers as a director on 17 March 2016 (3 pages) |
3 March 2016 | Termination of appointment of Becky Ostrom as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Becky Ostrom as a secretary on 3 March 2016 (1 page) |
26 February 2016 | Appointment of Becky Ostrom as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Becky Ostrom as a director on 25 February 2016 (2 pages) |
16 November 2015 | Appointment of Chief Financial Officer Tony Esposito as a secretary on 13 November 2015 (2 pages) |
16 November 2015 | Appointment of Chief Financial Officer Tony Esposito as a secretary on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary (2 pages) |
13 November 2015 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary (2 pages) |
13 November 2015 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Audra Weiss as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Audra Weiss as a secretary on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Senior Vice President of Finance/Operations Becky Ostrom as a secretary on 12 November 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 May 2014 | Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX England on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Suite 208 16 High Holborn London WC1V 6BX England on 20 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Suite 218 16 High Holborn London WC1V 6BX United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Suite 218 16 High Holborn London WC1V 6BX United Kingdom on 19 May 2014 (1 page) |
30 April 2014 | Appointment of James Weiss as a director (2 pages) |
30 April 2014 | Appointment of James Weiss as a director (2 pages) |
29 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
29 April 2014 | Appointment of Audra Weiss as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
29 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
29 April 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
29 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
29 April 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
29 April 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
29 April 2014 | Appointment of Audra Weiss as a secretary (2 pages) |
29 April 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|