New York
New York 10019
United States
Director Name | Michelle Shu |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2016(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Glenn Listor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Barclays, Head Of Coporate Rea |
Country of Residence | Usa, New Jersey |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Rachael Maree Millar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Usa, New Jersey |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Mr Stephen Nahley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Attorney |
Country of Residence | Usa, New York |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Mr Robert Napolitano |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Barclays, Head Of Real Estate, |
Country of Residence | Usa, New Jersey |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Mr Edward Sellazzo |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Director Facilities Management |
Country of Residence | Usa, New York |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Timothy Tobiasen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Usa, New York |
Correspondence Address | 745 Seventh Avenue New York New York 10019 United States |
Director Name | Neil Malcolm Grassie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2022) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrea Megnin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2020) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Neil Andrew Woodger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 2019) |
Role | Project Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Matthew John Scalza |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Praveer Sevak |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
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 | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
19 January 2016 | Delivered on: 29 January 2016 Persons entitled: Real Estate Participation Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
11 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Appointment of Praveer Sevak as a director on 30 October 2020 (2 pages) |
18 December 2020 | Appointment of Mr Matthew John Scalza as a director on 30 October 2020 (2 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
8 October 2020 | Termination of appointment of Andrea Megnin as a director on 8 May 2020 (1 page) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 May 2019 | Termination of appointment of Neil Andrew Woodger as a director on 7 May 2019 (1 page) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 September 2018 | Statement of capital on 3 September 2018
|
3 September 2018 | Solvency Statement dated 30/08/18 (1 page) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement by Directors (1 page) |
29 June 2018 | Appointment of Neil Andrew Woodger as a director on 27 June 2018 (2 pages) |
11 June 2018 | Appointment of Andrea Megnin as a director on 7 June 2018 (2 pages) |
8 March 2018 | Termination of appointment of Rachael Maree Millar as a director on 28 February 2018 (1 page) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 November 2017 | Appointment of Michelle Shu as a director on 8 November 2017 (2 pages) |
14 November 2017 | Appointment of Michelle Shu as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page) |
15 August 2017 | Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 January 2017 | Previous accounting period shortened from 20 January 2017 to 31 December 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 20 January 2017 to 31 December 2016 (1 page) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
11 January 2017 | Full accounts made up to 20 January 2016 (20 pages) |
11 January 2017 | Full accounts made up to 20 January 2016 (20 pages) |
29 January 2016 | Previous accounting period shortened from 31 January 2017 to 20 January 2016 (3 pages) |
29 January 2016 | Registration of charge 099596210001, created on 19 January 2016 (30 pages) |
29 January 2016 | Registration of charge 099596210001, created on 19 January 2016 (30 pages) |
29 January 2016 | Previous accounting period shortened from 31 January 2017 to 20 January 2016 (3 pages) |
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation Statement of capital on 2016-01-19
|