Houston
Texas
77046
Director Name | Enrique Isidro Espinoza |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Office Of The Secretary, Bank Street London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Albert Taras |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 South Moulton Street, Mayfair London W1K 5RG |
Secretary Name | Pamela Montag |
---|---|
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1912 Robbins Meadow Drive Waxhaw North Carolina 28173 |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
14 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 June 2023 | Registered office address changed from The Eastcheap Estate 4th Floor 39 Eastcheap London EC3M 1DE England to 25 Bank Street Canary Wharf London E14 5JP on 7 June 2023 (1 page) |
22 April 2023 | Memorandum and Articles of Association (29 pages) |
22 April 2023 | Resolutions
|
4 April 2023 | Appointment of Enrique Isidro Espinoza as a director on 31 March 2023 (2 pages) |
31 March 2023 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 31 March 2023 (2 pages) |
27 March 2023 | Notification of Jpmorgan Chase & Co. as a person with significant control on 2 May 2022 (2 pages) |
27 March 2023 | Cessation of Bryan Leibman as a person with significant control on 2 May 2022 (1 page) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Confirmation statement made on 1 June 2022 with no updates (2 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 July 2019 | Registered office address changed from 34 South Moulton Street Mayfair London W1K 5RG United Kingdom to The Eastcheap Estate 4th Floor 39 Eastcheap London EC3M 1DE on 30 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Albert Taras as a director on 1 April 2019 (1 page) |
30 July 2019 | Termination of appointment of Pamela Montag as a secretary on 1 April 2019 (1 page) |
30 July 2019 | Appointment of Mr Bryan Leibman as a director on 1 April 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
19 July 2019 | Cessation of Albert Taras as a person with significant control on 1 April 2019 (3 pages) |
19 July 2019 | Notification of Bryan Leibman as a person with significant control on 1 April 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
25 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|