London
EC3A 7AR
Director Name | Mr Kevin Kelly |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 May 2023(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Tax Accountant / Global Tax Manager |
Country of Residence | Ireland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael Denver Maddux |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2015(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2017) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 4, 825 Ann Street Fortitude Valley Queensland 4006 |
Director Name | Vincent John English |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Peter Norman Hase |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Ms Marie Christina Webster |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2019(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2021) |
Role | Financial Controller, Europe |
Country of Residence | Ireland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2015(same day as company formation) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
20 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
---|---|
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
18 May 2023 | Termination of appointment of Vincent John English as a director on 1 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Kevin Kelly as a director on 15 May 2023 (2 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
3 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Peter Norman Hase as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Marie Christina Webster as a director on 1 April 2021 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
1 October 2019 | Director's details changed for Mr Bevan Andrew Slattery on 16 September 2019 (2 pages) |
28 June 2019 | Appointment of Mr Peter Norman Hase as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Marie Christina Webster as a director on 28 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
1 October 2018 | Director's details changed for Vincent John English on 1 October 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
2 May 2018 | Notification of a person with significant control statement (2 pages) |
2 May 2018 | Cessation of Bevan Andrew Slattery as a person with significant control on 21 March 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 March 2017 | Appointment of Vincent John English as a director on 3 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Michael Denver Maddux as a director on 3 March 2017 (1 page) |
16 March 2017 | Appointment of Vincent John English as a director on 3 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Michael Denver Maddux as a director on 3 March 2017 (1 page) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Director's details changed for Mr Bevan Andrew Slattery on 1 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Bevan Andrew Slattery on 1 July 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael Denver Maddux on 1 July 2016 (2 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 June 2015 | Appointment of Mr Michael Denver Maddux as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Michael Denver Maddux as a director on 17 June 2015 (2 pages) |
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|
3 June 2015 | Incorporation Statement of capital on 2015-06-03
|