Corsham
SN13 9TZ
Director Name | James Vincent Pieper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 November 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Thomas Dollhopf |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German/American |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 73 Watling Street London EC4M 9BJ |
Director Name | Mr Christoph Wilfert |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 73 Watling Street London EC4M 9BJ |
Director Name | Mr Aidan Gerard Turnbull |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Overmoor Neston Corsham Wiltshire SN13 9TZ |
Director Name | Michael Betz |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2018) |
Role | Vice President |
Country of Residence | Germany |
Correspondence Address | 73 Watling Street London EC4M 9BJ |
Director Name | Mr Robert Bruce Hogue |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Correspondence Address | 73 Watling Street London EC4M 9BJ |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2023) |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 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, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 23 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
17 December 2021 | Delivered on: 20 December 2021 Persons entitled: Owl Rock Capital Corporation (The “Collateral Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
1 March 2021 | Resolutions
|
---|---|
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
24 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
21 October 2019 | Resolutions
|
10 October 2019 | Registered office address changed from Overmoor Neston Corsham Wiltshire SN13 9TZ England to 4 Coleman Street 6th Floor London EC2R 5AR on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Vp Secretarial Limited as a secretary on 12 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr Robert Bruce Hogue as a director on 12 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr Paul John Marushka as a director on 12 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Paul John Marushka on 12 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Aidan Turnbull as a director on 12 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
29 January 2018 | Termination of appointment of Michael Betz as a director on 29 January 2018 (1 page) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 April 2017 | Termination of appointment of Cosec Direct Limited as a secretary on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Cosec Direct Limited as a secretary on 1 April 2017 (1 page) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
27 January 2016 | Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to Overmoor Neston Corsham Wiltshire SN13 9TZ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to Overmoor Neston Corsham Wiltshire SN13 9TZ on 27 January 2016 (1 page) |
25 November 2015 | Termination of appointment of Christoph Wilfert as a director on 16 November 2015 (2 pages) |
25 November 2015 | Appointment of Michael Betz as a director on 16 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Thomas Dollhopf as a director on 16 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Thomas Dollhopf as a director on 16 November 2015 (2 pages) |
25 November 2015 | Appointment of Michael Betz as a director on 16 November 2015 (3 pages) |
25 November 2015 | Termination of appointment of Christoph Wilfert as a director on 16 November 2015 (2 pages) |
24 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|
24 July 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
24 July 2015 | Incorporation
Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|