Holmdel
New Jersey
07733
Secretary Name | Randy Rutherford |
---|---|
Status | Current |
Appointed | 30 November 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Mr David Levi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 January 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Financial Controller |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Antoine Jamous |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Computer Scientist |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Kurt Matthew Rogers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Mr David Todd Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Secretary Name | Henry Pickens |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Secretary Name | Kurt Matthew Rogers |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Lewis Black |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 23 Main Street Holmdel New Jersey 07733 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
18 December 2020 | Termination of appointment of David Todd Pearson as a director on 14 August 2020 (1 page) |
---|---|
30 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
13 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 24 July 2019 (1 page) |
8 February 2019 | Termination of appointment of Lewis Black as a director on 30 January 2019 (1 page) |
8 February 2019 | Appointment of Mr David Levi as a director on 30 January 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
12 September 2017 | Notification of Vonage Holdings Corp. as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Vonage Holdings Corp. as a person with significant control on 10 August 2016 (2 pages) |
12 September 2017 | Notification of Vonage Holdings Corp. as a person with significant control on 10 August 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
25 June 2017 | Appointment of Lewis Black as a director on 22 May 2017 (2 pages) |
25 June 2017 | Appointment of Lewis Black as a director on 22 May 2017 (2 pages) |
23 June 2017 | Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Henry Pickens as a secretary on 22 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Antoine Jamous as a director on 22 May 2017 (1 page) |
11 April 2017 | Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages) |
11 April 2017 | Appointment of Randy Rutherford as a director on 30 November 2016 (2 pages) |
10 April 2017 | Appointment of Randy Rutherford as a secretary on 30 November 2016 (2 pages) |
10 April 2017 | Appointment of Randy Rutherford as a secretary on 30 November 2016 (2 pages) |
10 April 2017 | Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page) |
10 April 2017 | Appointment of Henry Pickens as a secretary on 10 August 2016 (2 pages) |
10 April 2017 | Appointment of Henry Pickens as a secretary on 10 August 2016 (2 pages) |
10 April 2017 | Termination of appointment of Kurt Matthew Rogers as a director on 30 November 2016 (1 page) |
10 April 2017 | Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page) |
10 April 2017 | Termination of appointment of Kurt Matthew Rogers as a secretary on 30 November 2016 (1 page) |
26 September 2016 | Appointment of Mr David Todd Pearson as a director on 10 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr David Todd Pearson as a director on 10 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 10 August 2016 (1 page) |
23 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
23 September 2016 | Appointment of Antoine Jamous as a director on 10 August 2016 (2 pages) |
23 September 2016 | Appointment of Antoine Jamous as a director on 10 August 2016 (2 pages) |
23 September 2016 | Termination of appointment of Huntsmoor Limited as a director on 10 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Huntsmoor Nominees Limited as a director on 10 August 2016 (1 page) |
23 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
23 September 2016 | Termination of appointment of Huntsmoor Limited as a director on 10 August 2016 (1 page) |
23 September 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2016 (1 page) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|