Austin
Texas
78756
Director Name | Christopher Joseph Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2022(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Of Tax & Treasury |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Vladimir Kornilovski |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Ms Whitney Wolfe Herd |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1105 West 41st Street Unit B Austin Texas 78756 |
Director Name | Maxim Cheremkhin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2020) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Idan Wallichman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2022) |
Role | Principal, Office Of The President |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Mr Duncan Farrall |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2022) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
1 May 2020 | Delivered on: 7 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Particulars: Please refer to the security instrument for specific details on the intellectual property subject to the charge. Outstanding |
---|---|
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
4 November 2020 | Director's details changed for Ms Whitney Wolfe Herd on 29 January 2020 (2 pages) |
4 November 2020 | Director's details changed for Ms Whitney Wolfe on 2 September 2017 (2 pages) |
4 November 2020 | Director's details changed for Ms Whitney Wolfe Herd on 5 March 2018 (2 pages) |
27 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 May 2020 | Memorandum and Articles of Association (17 pages) |
22 May 2020 | Resolutions
|
7 May 2020 | Registration of charge 103237340003, created on 1 May 2020 (9 pages) |
5 May 2020 | Registration of charge 103237340001, created on 1 May 2020 (41 pages) |
5 May 2020 | Registration of charge 103237340002, created on 1 May 2020 (9 pages) |
17 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020 (2 pages) |
17 February 2020 | Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Idan Wallichman as a director on 29 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Maxim Cheremkhin as a director on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
30 May 2018 | Appointment of Maxim Cheremkhin as a director on 29 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Idan Wallichman as a director on 23 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Idan Wallichman as a director on 29 May 2018 (1 page) |
11 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 February 2018 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages) |
12 February 2018 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 22/06/2017 (4 pages) |
20 September 2017 | Second filing of Confirmation Statement dated 22/06/2017 (4 pages) |
11 September 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 8 September 2017 (2 pages) |
11 September 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 8 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 August 2017 (2 pages) |
7 September 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 August 2017 (2 pages) |
5 July 2017 | Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 10 August 2016 (1 page) |
5 July 2017 | Cessation of Oakwood Corporate Nominees Limited as a person with significant control on 10 August 2016 (1 page) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates
|
23 June 2017 | Confirmation statement made on 22 June 2017 with updates
|
27 March 2017 | Registered office address changed from Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Whitney Wolfe as a director on 24 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page) |
27 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
27 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Vladimir Kornilovski as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Whitney Wolfe as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Vladimir Kornilovski as a director on 24 March 2017 (1 page) |
14 December 2016 | Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX United Kingdom to Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY on 14 December 2016 (2 pages) |
14 December 2016 | Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX United Kingdom to Office 2 Derby House 123 Watling Street Gillingham Kent ME7 2YY on 14 December 2016 (2 pages) |
11 August 2016 | Appointment of Mr Vladimir Kornilovski as a director on 10 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 10 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Rock Avenue Gillingham Kent ME7 5PX on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 10 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 95 Rock Avenue Gillingham Kent ME7 5PX on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Michael Paul Harris as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Muriel Shona Thorne as a director on 10 August 2016 (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Termination of appointment of Michael Paul Harris as a director on 10 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Muriel Shona Thorne as a director on 10 August 2016 (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Appointment of Mr Vladimir Kornilovski as a director on 10 August 2016 (2 pages) |
10 August 2016 | Incorporation
Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation
Statement of capital on 2016-08-10
|