London
SW1Y 4JU
Director Name | Mr Anthony Philip Paquette |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Ms Krista Murphy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mrs Sally Jennifer Joan Tennant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(7 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Daniel Paul Berkowitz |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Howarth Perry Boyle Jr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Kevin James O'Connor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Daniel Patrick McHugh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2016(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Marc Bovell Paul Desmidt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2022) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Gavin Gerard O'Connor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2020) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Director Name | Mr Vincent Tortorella |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8 St James's Square London SW1Y 4JU |
Registered Address | 8 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 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 | Group |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
11 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
21 August 2023 | Second filing of Confirmation Statement dated 17 June 2023 (4 pages) |
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates
|
4 August 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
25 July 2022 | Director's details changed for Ms Krista Murphy on 23 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Marc Bovell Paul Desmidt as a director on 1 July 2022 (1 page) |
1 July 2022 | Appointment of Mrs Sally Jennifer Joan Tennant as a director on 1 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Ms Krista Murphy as a director on 14 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Vincent Tortorella as a director on 14 January 2022 (1 page) |
25 July 2021 | Group of companies' accounts made up to 31 December 2020 (28 pages) |
25 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
22 March 2021 | Director's details changed for Mr Marc Bovell Paul Desmidt on 19 March 2021 (2 pages) |
8 December 2020 | Appointment of Mr Anthony Philip Paquette as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Gavin Gerard O'connor as a director on 7 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
8 June 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
1 April 2020 | Termination of appointment of Daniel Patrick Mchugh as a director on 31 March 2020 (1 page) |
2 January 2020 | Appointment of Mr Gavin Gerard O'connor as a director on 1 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Vincent Tortorella as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Kevin James O'connor as a director on 31 December 2019 (1 page) |
28 October 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
25 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
2 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
2 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
26 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
15 May 2018 | Director's details changed for Mr Marc Bovell Paul Desmidt on 13 March 2018 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
15 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 November 2016 | Appointment of Mr Marc Bovell Paul Desmidt as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr William Robert Tovey as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr William Robert Tovey as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Marc Bovell Paul Desmidt as a director on 4 November 2016 (2 pages) |
30 June 2016 | Termination of appointment of Howarth Perry Boyle Jr as a director on 27 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Howarth Perry Boyle Jr as a director on 27 June 2016 (1 page) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 April 2016 | Second filing of SH01 previously delivered to Companies House
|
15 April 2016 | Second filing of SH01 previously delivered to Companies House
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
8 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 January 2016 | Appointment of Mr. Daniel Patrick Mchugh as a director on 15 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr. Daniel Patrick Mchugh as a director on 15 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Daniel Paul Berkowitz as a director on 15 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Daniel Paul Berkowitz as a director on 15 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom to 8 st James's Square London SW1Y 4JU on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom to 8 st James's Square London SW1Y 4JU on 20 January 2016 (1 page) |
7 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
16 November 2015 | Redenomination of shares. Statement of capital 15 October 2015
|
16 November 2015 | Redenomination of shares. Statement of capital 15 October 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Statement of company's objects (2 pages) |
21 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|