London
W1G 0NB
Director Name | Mr Paul Clifford Skertchly |
---|---|
Date of Birth | March 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Mrs Marie-Ange Cornardeau |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Gareth Tristan Hancock |
---|---|
Date of Birth | February 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Tax Director |
Country of Residence | Wales |
Correspondence Address | Henrietta House Henrietta Place London W1G 0NB |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Laurence Howard Midler |
---|---|
Date of Birth | December 1964 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | St Martin's Court 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Philip George Emburey |
---|---|
Date of Birth | September 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 November 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Ms Becky Hanbury Younger |
---|---|
Date of Birth | September 1955 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2015(4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2016) |
Role | Corporate Tax Executive |
Country of Residence | United States |
Correspondence Address | 100 N Sepulveda Blvd, Suite 1000 El Segundo Ca 90245 |
Director Name | Stephen Charles Thompson |
---|---|
Date of Birth | September 1965 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2017) |
Role | Vice-President, Global Corporate Tax |
Country of Residence | United States |
Correspondence Address | 100 North Sepulveda Boulevard, Suite 1000 El Segundo California 90245 |
Director Name | Mr Christopher Rush Oster |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 July 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2022) |
Role | Vice President Tax Planning |
Country of Residence | United States |
Correspondence Address | 2929 Arch Street Suite 1500 Philadelphia Pennsylvania 19104 |
Director Name | Mr Pasha Zargarof |
---|---|
Date of Birth | December 1973 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Enda Gerard Foley |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2019(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 16 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Director Name | Mr Duncan James Green |
---|---|
Date of Birth | October 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 2020) |
Role | Global Cfo |
Country of Residence | England |
Correspondence Address | St Martin's Court, 10 Paternoster Row London EC4M 7HP |
Registered Address | Henrietta House Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2021 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2022 (1 month, 4 weeks from now) |
15 December 2021 | Registered office address changed from St Martin's Court, 10 Paternoster Row London EC4M 7HP England to Henrietta House Henrietta Place London W1G 0NB on 15 December 2021 (1 page) |
---|---|
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Mrs Marie-Ange Cornardeau as a director on 30 April 2021 (2 pages) |
29 March 2021 | Full accounts made up to 31 December 2019 (19 pages) |
1 March 2021 | Termination of appointment of Pasha Zargarof as a director on 26 February 2021 (1 page) |
17 September 2020 | Director's details changed for Miss Elizabeth Cormack Thetford on 1 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Mr Paul Clifford Skertchly as a director on 29 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Duncan James Green as a director on 29 June 2020 (1 page) |
21 January 2020 | Appointment of Mr Duncan James Green as a director on 17 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Enda Gerard Foley as a director on 16 January 2020 (1 page) |
8 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Mr Enda Gerard Foley as a director on 19 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Duncan James Green as a director on 19 July 2019 (1 page) |
12 February 2019 | Full accounts made up to 31 December 2017 (18 pages) |
12 October 2018 | Appointment of Mr Pasha Zargarof as a director on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Laurence Howard Midler as a director on 12 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Laurence Howard Midler on 16 March 2018 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
27 July 2017 | Appointment of Mr Christopher Rush Oster as a director on 19 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Christopher Rush Oster as a director on 19 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Stephen Charles Thompson as a director on 19 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Stephen Charles Thompson as a director on 19 July 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
1 June 2016 | Appointment of Stephen Charles Thompson as a director on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Stephen Charles Thompson as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Becky Hanbury Younger as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Becky Hanbury Younger as a director on 31 May 2016 (1 page) |
10 November 2015 | Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Mr Duncan James Green as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Philip George Emburey as a director on 5 November 2015 (1 page) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
19 August 2015 | Appointment of Ms Elizabeth Cormack Thetford as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Becky Hanbury Younger as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Laurence Howard Midler as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Elizabeth Cormack Thetford as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Ms Becky Hanbury Younger as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Laurence Howard Midler as a director on 18 August 2015 (2 pages) |
18 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 August 2015 | Appointment of Mr Philip George Emburey as a director on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 18 August 2015 (1 page) |
18 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 August 2015 | Appointment of Mr Philip George Emburey as a director on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to St Martin's Court, 10 Paternoster Row London EC4M 7HP on 18 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 18 August 2015 (1 page) |
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|
14 August 2015 | Incorporation Statement of capital on 2015-08-14
|