London
W1F 0UR
Director Name | Erin Kathleen Cummins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Secretary Name | Mr Jean-Paul Roger Edward Dowding |
---|---|
Status | Current |
Appointed | 19 December 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Jonas William Feschuk |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 November 2023(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Legal Counsel |
Country of Residence | Germany |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Carl Franklin Dill, Jr |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Mr Neville Roy Singham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Gary De Gregorio |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Director Name | Rebecca Parsons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Secretary Name | Jonas Feschuk |
---|---|
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 76-78 Wardour Street London W1F 0UR |
Registered Address | 76-78 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
---|---|
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
17 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
11 January 2019 | Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Notification of Andrew Guille as a person with significant control on 31 December 2018 (2 pages) |
20 December 2018 | Appointment of Erin Kathleen Kessler as a director on 19 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Jonas Feschuk as a secretary on 19 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Jean-Paul Roger Edward Dowding as a secretary on 19 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
31 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
2 July 2018 | Notification of Jacqueline Ward as a person with significant control on 12 October 2017 (2 pages) |
2 July 2018 | Notification of David Staples as a person with significant control on 12 October 2017 (2 pages) |
2 July 2018 | Cessation of Neville Roy Singham as a person with significant control on 12 October 2017 (1 page) |
24 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
3 November 2017 | Termination of appointment of Carl Franklin Dill, Jr as a director on 12 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Neville Roy Singham as a director on 12 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Carl Franklin Dill, Jr as a director on 12 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
31 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
31 October 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|