Boston, Ma
02116
Director Name | Mr Daniel Mahoney |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 06 August 2019) |
Role | Head Of Finance |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Peter Lanning Bain |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Stephen Harold Belgrad |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Mr Paul Forsythe |
---|---|
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Molly Scott Mugler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 200 Clarendon Street 53rd Floor Boston Massachusetts Ma02116-5093 United States |
Director Name | Mr Aidan Riordan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2019) |
Role | Head Of Affiliate Management |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Registered Address | C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Termination of appointment of Aidan Riordan as a director on 25 March 2019 (1 page) |
30 January 2019 | Appointment of Mr. Daniel Mahoney as a director on 22 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Stephen Harold Belgrad as a director on 18 December 2018 (1 page) |
25 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
7 September 2018 | Resolutions
|
7 September 2018 | Solvency Statement dated 24/08/18 (1 page) |
7 September 2018 | Statement of capital on 7 September 2018
|
7 September 2018 | Statement by Directors (2 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
8 June 2018 | Appointment of Mr. Aidan Riordan as a director on 1 September 2017 (2 pages) |
27 March 2018 | Registered office address changed from C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 March 2018 (1 page) |
5 March 2018 | Resolutions
|
6 July 2017 | Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 15 August 2016
|
8 June 2017 | Statement of capital following an allotment of shares on 15 August 2016
|
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 May 2016 | Appointment of Mr. Richard Jonathan Hart as a secretary on 23 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Molly Scott Mugler as a secretary on 23 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Molly Scott Mugler as a secretary on 23 May 2016 (1 page) |
31 May 2016 | Appointment of Mr. Richard Jonathan Hart as a secretary on 23 May 2016 (2 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 January 2016 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
15 December 2014 | Solvency Statement dated 11/12/14 (1 page) |
15 December 2014 | Statement by Directors (1 page) |
15 December 2014 | Resolutions
|
15 December 2014 | Statement of capital on 15 December 2014
|
15 December 2014 | Solvency Statement dated 11/12/14 (1 page) |
15 December 2014 | Statement by Directors (1 page) |
15 December 2014 | Statement of capital on 15 December 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
18 August 2014 | Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages) |
18 August 2014 | Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages) |
18 August 2014 | Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages) |
18 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
18 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|