New York
Ny 11219
United States
Director Name | Mr Asher Richelli |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 January 2020) |
Role | None Supplied |
Country of Residence | America |
Correspondence Address | 48 Wall Street 22nd Floor New York 10005 |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2014(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 January 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Miss Victoria Jane Rankmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Mark Healy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2014(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2015) |
Role | Ceo & President |
Country of Residence | United States |
Correspondence Address | 88 East Shore Road Huntington Bay New York Ny 11743 United States |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Ast Fund Solutions Llc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
---|---|
9 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 9 June 2017 (1 page) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2016 | Director's details changed for Mr Asher Richelli on 19 April 2016 (2 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 February 2016 | Appointment of Mr Asher Richelli as a director on 29 July 2015 (2 pages) |
5 February 2016 | Termination of appointment of Mark Healy as a director on 29 July 2015 (1 page) |
25 January 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
27 June 2014 | Resolutions
|
12 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
22 May 2014 | Termination of appointment of Victoria Rankmore as a director (1 page) |
22 May 2014 | Appointment of Mr Mark Healy as a director (2 pages) |
22 May 2014 | Appointment of Mr Martin Flanigan as a director (2 pages) |
22 May 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
22 May 2014 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 May 2014 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Company name changed alnery no. 3140 LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
9 May 2014 | Incorporation (24 pages) |