4th Floor
London
EC2V 7JE
Secretary Name | Maxime Henri Thibaud Hugo Austruy |
---|---|
Status | Current |
Appointed | 15 July 2018(2 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Gresham Street 4th Floor London EC2V 7JE |
Director Name | Matt Dane Claassen |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Ka 67220 United States |
Director Name | Mr Christopher Lee Kayl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Dr Steven Dale Coulter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Route De-Pre-Bois 20 . 1215 Meyrin Switzerland |
Director Name | Jason Kubik |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Steven Dale Coulter |
---|---|
Status | Resigned |
Appointed | 03 January 2017(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | . Route De-Pre-Bois 20 1215 Meyrin Switzerland |
Director Name | Jeffrey Thomas Schneider |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Jason Kubik |
---|---|
Status | Resigned |
Appointed | 30 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 July 2018) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 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 | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
7 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
---|---|
25 May 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
1 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
30 September 2022 | Full accounts made up to 31 December 2021 (40 pages) |
18 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
3 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
3 October 2021 | Full accounts made up to 31 December 2020 (39 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
19 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 December 2019 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Albemarle Street London W1S 4HQ (1 page) |
3 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (46 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
20 February 2019 | Termination of appointment of Jeffrey Thomas Schneider as a director on 1 February 2019 (1 page) |
20 February 2019 | Appointment of Matt Dane Claassen as a director on 30 January 2019 (2 pages) |
9 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
24 August 2018 | Appointment of Maxime Henri Thibaud Hugo Austruy as a director on 15 July 2018 (2 pages) |
24 August 2018 | Appointment of Maxime Henri Thibaud Hugo Austruy as a secretary on 15 July 2018 (2 pages) |
24 August 2018 | Termination of appointment of Jason Kubik as a secretary on 15 July 2018 (1 page) |
24 August 2018 | Termination of appointment of Jason Kubik as a director on 15 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page) |
27 June 2018 | Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages) |
27 June 2018 | Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page) |
11 April 2018 | Full accounts made up to 31 December 2017 (37 pages) |
29 November 2017 | Director's details changed for Jason Kubik on 28 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Jason Kubik on 28 November 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
16 June 2017 | Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017 (2 pages) |
16 June 2017 | Appointment of Jeffrey Thomas Schneider as a director on 25 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Christopher Lee Kayl as a director on 19 May 2017 (1 page) |
14 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
10 January 2017 | Appointment of Steven Dale Coulter as a secretary on 3 January 2017 (2 pages) |
10 January 2017 | Appointment of Steven Dale Coulter as a secretary on 3 January 2017 (2 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
11 October 2016 | Appointment of Steven Dale Coulter as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Steven Dale Coulter as a director on 3 October 2016 (2 pages) |
11 October 2016 | Appointment of Jason Kubik as a director on 3 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from Lakeside 500, 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Lakeside 500, 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Jason Kubik as a director on 3 October 2016 (2 pages) |
26 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
26 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
25 July 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
25 July 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
25 July 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
25 July 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|