31st Floor
London
EC3M 3BY
Director Name | Mr Cary Jay Davis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Mr Jitij Dwivedi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 520 Madison Avenue New York 10022 |
Director Name | Mr Michael Edward Martin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Director Name | Mr John Redett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 520 Madison Avenue New York 10022 |
Director Name | Mr Daniel Alexander Curry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Secretary Name | Mr Joe Travis Stroud, Iii |
---|---|
Status | Resigned |
Appointed | 07 March 2016(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2020) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
Registered Address | 20 Fenchurch Street 31st Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2015 | Delivered on: 13 March 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
4 March 2015 | Delivered on: 13 March 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 13 March 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
15 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 December 2020 | Declaration of solvency (5 pages) |
30 December 2020 | Appointment of a voluntary liquidator (4 pages) |
30 December 2020 | Resolutions
|
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2020 | Notification of Morningstar, Inc. as a person with significant control on 1 December 2020 (2 pages) |
3 December 2020 | Cessation of Aaa Uk Holding Co. Limited as a person with significant control on 1 December 2020 (1 page) |
12 May 2020 | Termination of appointment of Joe Travis Stroud, Iii as a secretary on 10 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
19 December 2019 | Statement of capital on 19 December 2019
|
18 December 2019 | Solvency Statement dated 13/12/19 (1 page) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Resolutions
|
13 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
22 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
12 July 2019 | Termination of appointment of Cary Jay Davis as a director on 2 July 2019 (1 page) |
12 July 2019 | Appointment of William Joseph Schager, Jr. as a director on 2 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Jitij Dwivedi as a director on 2 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Michael Edward Martin as a director on 2 July 2019 (1 page) |
12 July 2019 | Termination of appointment of John Redett as a director on 2 July 2019 (1 page) |
4 July 2019 | Satisfaction of charge 094423370001 in full (4 pages) |
4 July 2019 | Satisfaction of charge 094423370002 in full (4 pages) |
4 July 2019 | Satisfaction of charge 094423370003 in full (4 pages) |
6 June 2019 | Full accounts made up to 30 November 2018 (24 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 July 2018 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Jones Day Tudor Street London EC4Y 0DJ (1 page) |
21 May 2018 | Full accounts made up to 30 November 2017 (56 pages) |
23 February 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 August 2017 | Full accounts made up to 30 November 2016 (22 pages) |
30 August 2017 | Full accounts made up to 30 November 2016 (22 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 September 2016 | Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Daniel Alexander Curry as a director on 7 September 2016 (1 page) |
6 September 2016 | Group of companies' accounts made up to 30 November 2015 (51 pages) |
6 September 2016 | Group of companies' accounts made up to 30 November 2015 (51 pages) |
14 March 2016 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 20 Fenchurch Street 31st Floor London EC3M 3BY on 14 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Joe Travis Stroud, Iii as a secretary on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Joe Travis Stroud, Iii as a secretary on 7 March 2016 (2 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
24 December 2015 | Solvency Statement dated 24/12/15 (5 pages) |
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Statement of capital on 24 December 2015
|
24 December 2015 | Statement by Directors (5 pages) |
24 December 2015 | Solvency Statement dated 24/12/15 (5 pages) |
24 December 2015 | Statement by Directors (5 pages) |
12 October 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
12 October 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (4 pages) |
12 October 2015 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages) |
12 October 2015 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (4 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
12 May 2015 | Appointment of Mr Daniel Alexander Curry as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Daniel Alexander Curry as a director on 11 May 2015 (2 pages) |
31 March 2015 | Resolutions
|
13 March 2015 | Registration of charge 094423370003, created on 4 March 2015 (63 pages) |
13 March 2015 | Registration of charge 094423370001, created on 4 March 2015 (53 pages) |
13 March 2015 | Registration of charge 094423370002, created on 4 March 2015 (69 pages) |
13 March 2015 | Registration of charge 094423370001, created on 4 March 2015 (53 pages) |
13 March 2015 | Registration of charge 094423370003, created on 4 March 2015 (63 pages) |
13 March 2015 | Registration of charge 094423370003, created on 4 March 2015 (63 pages) |
13 March 2015 | Registration of charge 094423370002, created on 4 March 2015 (69 pages) |
13 March 2015 | Registration of charge 094423370001, created on 4 March 2015 (53 pages) |
13 March 2015 | Registration of charge 094423370002, created on 4 March 2015 (69 pages) |
17 February 2015 | Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
17 February 2015 | Current accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|