London
W2 6LG
Director Name | Mr Claudio Kuoni |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 January 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Warren Desouza |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | California |
Correspondence Address | Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Dr Stephen Dilly |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Role | CEO |
Country of Residence | California |
Correspondence Address | Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Mrs Susan Elizabeth Barrowcliffe |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Mr Douglas Thomas Sheehy |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 8000 Marina Blvd Suite 300 Brisbane California, 94010 United States |
Director Name | Mr Eric Hans Claude Bjerkholt |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Director Name | Mr Harlan Baird Radford Iii |
---|---|
Date of Birth | April 1970 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Crowe Clark Whitehill Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2015(same day as company formation) |
Correspondence Address | Carrick House Lypiatt Road Cheltenham GL50 2QJ Wales |
Registered Address | 10 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 May 2023 (2 months, 4 weeks from now) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
12 July 2021 | Notification of Nestle Sa as a person with significant control on 30 December 2019 (2 pages) |
12 July 2021 | Cessation of Aimmune Therapeutics Inc. as a person with significant control on 30 December 2019 (1 page) |
18 January 2021 | Appointment of Mr. Claudio Kuoni as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Harlan Baird Radford Iii as a director on 15 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
8 December 2020 | Termination of appointment of Douglas Thomas Sheehy as a director on 8 December 2020 (1 page) |
19 November 2020 | Appointment of Mr James Nelson Pepin as a director on 18 November 2020 (2 pages) |
19 November 2020 | Appointment of Mr Harlan Baird Radford Iii as a director on 18 November 2020 (2 pages) |
30 October 2020 | Termination of appointment of Eric Hans Claude Bjerkholt as a director on 30 October 2020 (1 page) |
8 October 2020 | Register inspection address has been changed to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ (1 page) |
7 October 2020 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 10 Eastbourne Terrace London W2 6LG on 7 October 2020 (1 page) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
7 May 2020 | Director's details changed for Mr Eric Hands Claude Bjerkholt on 16 November 2018 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Susan Elizabeth Barrowcliffe as a director on 16 January 2019 (1 page) |
22 March 2019 | Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 22 March 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 November 2018 | Appointment of Mr Eric Hands Claude Bjerkholt as a director on 16 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Stephen Dilly as a director on 19 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 April 2017 | Appointment of Mr Douglas Thomas Sheehy as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Warren Desouza as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Douglas Thomas Sheehy as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Warren Desouza as a director on 31 March 2017 (1 page) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Director's details changed for Mr Warren Desouzza on 24 April 2015 (2 pages) |
30 August 2016 | Director's details changed for Mr Warren Desouzza on 24 April 2015 (2 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Appointment of Mrs Susan Elizabeth Barrowcliffe as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Susan Elizabeth Barrowcliffe as a director on 12 January 2016 (2 pages) |
18 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation
Statement of capital on 2015-04-24
|