New York
Ny10011
Director Name | Mr Cameron MacDougall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Director Name | Mr Brannen McElmurray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Development Officer |
Country of Residence | United States |
Correspondence Address | 111, 8th Floor W. 19th Street New York Ny10011 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Robert David Hingley-Wilson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Osman Ilyas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Brian Bautista Tienzo |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Gary Malcolm Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Mr Osman Ilyas |
---|---|
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Anthony Barker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London Greater London EC3N 2LB |
Director Name | Mr Stuart Elliot St Clair Buchanan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London Greater London EC3N 2LB |
Director Name | Miss Pernille Noraas |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 August 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor One America Square 17 Crosswall London Greater London EC3N 2LB |
Director Name | Mr Eduardo Da Cunha Andrade MaranhÃO |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 August 2018(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Rodrigo Magalhaes Fortes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 August 2018(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Robert Riky Carter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 August 2018(3 years after company formation) |
Appointment Duration | 2 years (resigned 07 September 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Director Name | Mr Eduardo Navarro Antonello |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2018(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2020) |
Role | Chief Executive Officer |
Country of Residence | Brazil |
Correspondence Address | 6th Floor The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Secretary Name | Mr Rodrigo Magalhaes Fortes |
---|---|
Status | Resigned |
Appointed | 29 August 2018(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 August 2021) |
Role | Company Director |
Correspondence Address | 6th Floor The Zig Zag 70 Victoria Street London Greater London SW1E 6SQ |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 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 | Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
10 March 2021 | Delivered on: 22 March 2021 Persons entitled: Avenir Accolade Limited Classification: A registered charge Outstanding |
---|---|
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Tmf Trustee Limited as "Collateral Agent" Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2018 | Delivered on: 6 October 2018 Persons entitled: Compass Shipping 23 Corporation Limited Classification: A registered charge Outstanding |
11 January 2024 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
7 February 2023 | Full accounts made up to 31 December 2021 (21 pages) |
14 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 October 2022 (1 page) |
1 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
15 August 2022 | Satisfaction of charge 097406570001 in full (1 page) |
9 March 2022 | Appointment of Vistra Cosec Limited as a secretary on 2 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from 6th Floor the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 9 March 2022 (1 page) |
13 October 2021 | Termination of appointment of Eduardo Da Cunha Andrade Maranhão as a director on 7 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Christopher Guinta as a director on 7 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Brannen Mcelmurray as a director on 7 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Cameron Macdougall as a director on 7 October 2021 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
29 September 2021 | Cessation of Golar Lng Ltd as a person with significant control on 15 April 2021 (1 page) |
29 September 2021 | Change of details for Golar Power Limited as a person with significant control on 31 August 2020 (2 pages) |
17 August 2021 | Termination of appointment of Rodrigo Magalhaes Fortes as a director on 17 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Rodrigo Magalhaes Fortes as a secretary on 17 August 2021 (1 page) |
22 March 2021 | Registration of charge 097406570003, created on 10 March 2021 (45 pages) |
14 October 2020 | Termination of appointment of Eduardo Navarro Antonello as a director on 12 October 2020 (1 page) |
23 September 2020 | Termination of appointment of Robert Riky Carter as a director on 7 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
4 November 2019 | Registration of charge 097406570002, created on 31 October 2019 (35 pages) |
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
6 October 2018 | Registration of charge 097406570001, created on 27 September 2018 (34 pages) |
10 September 2018 | Termination of appointment of Osman Ilyas as a director on 29 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Brian Bautista Tienzo as a director on 29 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Rodrigo Magalhaes Fortes as a secretary on 29 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Osman Ilyas as a secretary on 29 August 2018 (1 page) |
10 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Eduardo Navarro Antonello as a director on 29 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Pernille Noraas as a director on 29 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Robert Riky Carter as a director on 29 August 2018 (2 pages) |
10 September 2018 | Appointment of Mr Rodrigo Magalhaes Fortes as a director on 29 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of Stuart Elliot St Clair Buchanan as a director on 29 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 29 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 6th Floor the Zig Zag 70 Victoria Street London Greater London SW1E 6SQ on 16 August 2018 (2 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (52 pages) |
23 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 October 2017 | Notification of Golar Power Limited as a person with significant control on 17 June 2016 (1 page) |
20 October 2017 | Notification of Golar Power Limited as a person with significant control on 17 June 2016 (1 page) |
25 August 2017 | Appointment of Miss Pernille Noraas as a director on 10 August 2017 (3 pages) |
25 August 2017 | Appointment of Mr Stuart Elliot St Clair Buchanan as a director on 10 August 2017 (3 pages) |
25 August 2017 | Termination of appointment of Anthony Barker as a director on 10 August 2017 (2 pages) |
25 August 2017 | Appointment of Miss Pernille Noraas as a director on 10 August 2017 (3 pages) |
25 August 2017 | Appointment of Mr Stuart Elliot St Clair Buchanan as a director on 10 August 2017 (3 pages) |
25 August 2017 | Termination of appointment of Robert David Hingley-Wilson as a director on 10 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Robert David Hingley-Wilson as a director on 10 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Anthony Barker as a director on 10 August 2017 (2 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
18 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 July 2016 | Appointment of Anthony Barker as a director on 28 June 2016 (3 pages) |
6 July 2016 | Appointment of Anthony Barker as a director on 28 June 2016 (3 pages) |
6 July 2016 | Termination of appointment of Gary Malcolm Smith as a director on 28 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Gary Malcolm Smith as a director on 28 June 2016 (2 pages) |
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|