London
E14 5JP
Director Name | Christopher Stang |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 25 Bank Street London E14 5JP |
Director Name | Mr Samuel Gershon Faye |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 September 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street London E14 5JP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2021(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 25 Bank Street London E14 5JP |
Registered Address | 25 Bank Street London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 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 | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
12 February 2020 | Accounts for a small company made up to 31 December 2018 (12 pages) |
31 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Appointment of Mr. Samuel Gershon Faye as a director on 15 September 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
2 January 2019 | Change of details for Christopher Stang as a person with significant control on 10 August 2018 (2 pages) |
2 January 2019 | Change of details for Andrew Steinthal as a person with significant control on 10 August 2018 (2 pages) |
20 December 2018 | Notification of Wndrco Llc as a person with significant control on 10 August 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY United Kingdom to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY United Kingdom to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|