London
E14 5HU
Director Name | Lucie Hannah Stone |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Stephen Edward Boyes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 300 North Lasalle Street Chicago Illinois 60654 |
Director Name | Mr Lawrence Fey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 300 North Lasalle Street Chicago Illinois 60654 |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Cision Us Inc 1 Prudential Plaza 130 E. Randolph Drive 7th Floor Chicago Illinois 60601 |
Director Name | Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 700 130 Eastrandolph Street Chicago 60601 United States |
Director Name | Mr Stephen Frederick Solomon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
---|---|
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
16 June 2016 | Delivered on: 29 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture. Outstanding |
12 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
28 September 2017 | Registration of charge 099418480003, created on 18 September 2017 (64 pages) |
11 August 2017 | Appointment of Kevin Akeroyd as a director on 29 June 2017 (3 pages) |
11 August 2017 | Termination of appointment of Mark Anderson as a director on 29 June 2017 (2 pages) |
11 August 2017 | Termination of appointment of Lawrence Fey as a director on 29 June 2017 (2 pages) |
31 January 2017 | Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
29 June 2016 | Registration of charge 099418480002, created on 16 June 2016 (60 pages) |
28 June 2016 | Registration of charge 099418480001, created on 16 June 2016 (61 pages) |
7 April 2016 | Appointment of Jacob Pearlstein as a director (3 pages) |
7 April 2016 | Appointment of Jacob Pearlstein as a director on 23 March 2016 (3 pages) |
8 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|