London
WC2B 4HN
Director Name | Mr Thomas John Reid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | One Comcast Center 1701 John F. Kennedy Boulevard Philadelphia Pennsylvania 19103 |
Director Name | Ms Candy Michelle Lawson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Svp, Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Tracy Lockhart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(same day as company formation) |
Role | Svp, Intl. Group Controller |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Arthur R Block |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2016(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1701 John F. Kennedy Boulevard Philadelphia Pennsylvania 19103 |
Secretary Name | Alison Mansfield |
---|---|
Status | Resigned |
Appointed | 12 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Todd Anderson Porch |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2019) |
Role | Vp, Comcast Technology Solutions |
Country of Residence | United States |
Correspondence Address | 1899 Wynkoop Street Denver Colorado 80202 |
Director Name | Ms Luisa Francesca Edwards |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8th Floor, 71-91 Aldwych House London WC2B 4HN |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
19 December 2017 | Second filing of Confirmation Statement dated 11/01/2017 (7 pages) |
---|---|
19 December 2017 | Second filing of a statement of capital following an allotment of shares on 17 October 2016
|
28 November 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
1 September 2017 | Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page) |
31 August 2017 | Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU England to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 31 August 2017 (1 page) |
31 August 2017 | Resolutions
|
11 August 2017 | Appointment of Todd Anderson Porch as a director on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Thomas Sylvain Denis Bremond as a director on 10 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Tracy Lockhart as a director on 10 August 2017 (1 page) |
27 January 2017 | 11/01/17 Statement of Capital gbp 2355565
|
12 January 2016 | Incorporation Statement of capital on 2016-01-12
|
12 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |