Charter Place
Uxbridge
Middlesex
UB8 1JG
Director Name | Aron Lencz |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Matthew Wagner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
Director Name | Mr Dana Larkin Schmaltz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Tad Smith Yanagi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Kevin Patrick McCafferty |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2016(5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2017) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr James Stammer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2016(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2020) |
Role | President & Chief Executive Officer, Pdc Brands |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford Ct 06902 |
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Mark Alexander Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Peter Columbia |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | President And Cco |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford Ct 06902 |
Director Name | Mr John Frederick Owen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford Ct 06902 |
Director Name | Mr Alessandro Tosolini |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor Suite 1000 750 East Main Street Stamford Ct 06902 United States |
Registered Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 8 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 | Group |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
26 July 2023 | Delivered on: 31 July 2023 Persons entitled: Nomura Corporate Funding Americas, Llc as Collateral Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 August 2018 | Delivered on: 24 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
---|---|
31 July 2023 | Registration of charge 100776410002, created on 26 July 2023 (60 pages) |
25 July 2023 | Satisfaction of charge 100776410001 in full (1 page) |
28 June 2023 | Termination of appointment of Aron Lencz as a director on 21 April 2023 (1 page) |
28 June 2023 | Appointment of Maegan Amato as a director on 15 June 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Aron Lencz as a director on 31 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of Peter Columbia as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Matthew Wagner as a director on 31 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of John Frederick Owen as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Veronica Beaumont as a director on 31 December 2022 (2 pages) |
20 September 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
6 April 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 30 June 2021
|
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
16 September 2021 | Registered office address changed from Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ United Kingdom to 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 16 September 2021 (1 page) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
15 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
5 June 2020 | Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Stammer as a director on 1 February 2020 (1 page) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
19 June 2019 | Appointment of Peter Columbia as a director on 31 December 2018 (2 pages) |
18 June 2019 | Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page) |
14 June 2019 | Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr James Stammer on 14 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
28 March 2019 | Termination of appointment of James Rogers as a director on 31 December 2018 (1 page) |
28 March 2019 | Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
24 August 2018 | Registration of charge 100776410001, created on 15 August 2018 (6 pages) |
4 July 2018 | Cessation of Tad Smith Yanagi as a person with significant control on 30 June 2017 (1 page) |
4 July 2018 | Cessation of Dana Larkin Schmaltz as a person with significant control on 30 June 2017 (1 page) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for Mr Mark Wood on 12 January 2018 (2 pages) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
11 September 2017 | Appointment of Mr Mark Wood as a director on 31 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mark Wood as a director on 31 August 2017 (2 pages) |
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017
|
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017
|
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
23 May 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 September 2016 | Appointment of Mr Simon Zussman as a director on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Simon Zussman as a director on 19 September 2016 (2 pages) |
30 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 September 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ on 8 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Kevin Mccafferty as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr James Stammer as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr James Stammer as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Kevin Mccafferty as a director on 26 August 2016 (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|