Leadenhall Street
London
EC3A 2EB
Director Name | Moira Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Director Name | Mr Curt Wilson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Rachel Kern |
---|---|
Status | Current |
Appointed | 06 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Director Name | Mr Bruce Alan Wilson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Secretary Name | Curt Ernst Wilson |
---|---|
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Dundee Lanee Barrington Hills 60010 |
Director Name | Mr Andres Salaverria |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 06 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2018) |
Role | Information Technology |
Country of Residence | United States |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Director Name | Ms Leslie August |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2019) |
Role | Director-Marketing & Sales |
Country of Residence | United States |
Correspondence Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
Registered Address | 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Kernow Capital Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
29 October 2019 | Termination of appointment of Leslie August as a director on 12 September 2019 (1 page) |
29 October 2019 | Director's details changed for Mr. Curt Wilson on 30 August 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Cessation of Moira Wilson as a person with significant control on 12 July 2019 (1 page) |
12 July 2019 | Cessation of Kernow Capital Corporation as a person with significant control on 12 July 2019 (1 page) |
12 July 2019 | Cessation of Leslie August as a person with significant control on 12 July 2019 (1 page) |
12 July 2019 | Cessation of Michael Leo Host as a person with significant control on 12 July 2019 (1 page) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 November 2018 | Cessation of Bruce Alan Willson as a person with significant control on 17 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Bruce Alan Wilson as a director on 17 October 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 August 2018 | Termination of appointment of Andres Salaverria as a director on 1 June 2018 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT England to 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT England to 52 - 56 C/O Nexus U/W Management Ltd. Leadenhall Street London EC3A 2EB on 26 September 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Registered office address changed from Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB England to 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB England to 150 Leadenhall Street C/O Nexus U/W Management Ltd/Vectura U/W London EC3V 4QT on 28 June 2017 (1 page) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
11 July 2016 | Registered office address changed from 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB England to Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB England to Leadenhall 122 Leadenhall Street, 30th Fl, Suite 04 London EC3V 4AB on 11 July 2016 (1 page) |
9 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
9 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
9 July 2016 | Director's details changed for Mr. Curt Wilson on 22 June 2016 (2 pages) |
9 July 2016 | Registered office address changed from 80 Leadenhall Street 1st Floor London EC3A 3DH to 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB on 9 July 2016 (1 page) |
9 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
9 July 2016 | Registered office address changed from 80 Leadenhall Street 1st Floor London EC3A 3DH to 122 Leadenhall Street 30th Fl, Suite 04 London EC3V 4AB on 9 July 2016 (1 page) |
9 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
9 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
9 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
9 July 2016 | Director's details changed for Mr. Curt Wilson on 22 June 2016 (2 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 (21 pages) |
28 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2015 (21 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 March 2015 | Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Curt Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Leslie August as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms. Moira Wilson as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Andres Salaverria as a director on 6 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr. Michael Leo Host as a director on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages) |
16 March 2015 | Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Curt Ernst Wilson as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs. Rachel Kern as a secretary on 6 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from , 80 Leadenhall Street, London, EC3A 3DH, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from , 80 Leadenhall Street, London, EC3A 3DH, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom to 80 Leadenhall Street 1St Floor London EC3A 3DH on 13 March 2015 (2 pages) |
13 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
13 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
6 March 2015 | Registered office address changed from 80 Leadenhall Street First Floor London EC3A 7PJ United Kingdom to 80 Leadenhall Street London EC3A 3DH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 80 Leadenhall Street First Floor London EC3A 7PJ United Kingdom to 80 Leadenhall Street London EC3A 3DH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , 80 Leadenhall Street, First Floor, London, EC3A 7PJ, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from , 80 Leadenhall Street, First Floor, London, EC3A 7PJ, United Kingdom to 80 Leadenhall Street 1st Floor London EC3A 3DH on 6 March 2015 (1 page) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|