Beaverton
Or 97005
United States
Director Name | Steven Alfred Bramble |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | . Colosseum 1 1213 Nl Hilversum Netherlands |
Director Name | Mary Irene Hunter |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2022(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Bowerman Drive Beaverton Or 97005 United States |
Director Name | Mr Jonathan David Tappan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 17 Gresse Street London W1T 1QW |
Director Name | Ms Ann Marie Miller |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 17 Gresse Street London W1T 1QW |
Secretary Name | Mr Adrian Bell |
---|---|
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Gresse Street London W1T 1QW |
Director Name | William Edward Berner, Jr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2017(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | . Colosseum 1 1213 Nl Hilversum Netherlands |
Director Name | Romano Cinelli |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2020) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | . Colosseum 1 1213 Nl Hilversum Netherlands |
Director Name | John David Schweitzer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | . Colosseum 1 1213 Nl Hilversum Netherlands |
Registered Address | S1-4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
7 March 2023 | Full accounts made up to 31 May 2022 (30 pages) |
---|---|
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
20 October 2022 | Appointment of Mary Irene Hunter as a director on 17 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Ann Marie Miller as a director on 17 October 2022 (1 page) |
16 May 2022 | Full accounts made up to 31 May 2021 (28 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
20 October 2021 | Appointment of Steven Alfred Bramble as a director on 30 September 2021 (2 pages) |
20 October 2021 | Termination of appointment of John David Schweitzer as a director on 30 September 2021 (1 page) |
27 July 2021 | Full accounts made up to 31 May 2020 (30 pages) |
29 June 2021 | Registered office address changed from 17 Gresse Street London W1T 1QW United Kingdom to S1-4 Handyside Street London N1C 4DJ on 29 June 2021 (1 page) |
9 March 2021 | Termination of appointment of William Edward Berner, Jr as a director on 26 February 2021 (1 page) |
9 March 2021 | Termination of appointment of Adrian Bell as a secretary on 26 February 2021 (1 page) |
9 March 2021 | Appointment of Mary Irene Hunter as a secretary on 26 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
27 October 2020 | Appointment of John David Schweitzer as a director on 1 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Romano Cinelli as a director on 1 September 2020 (1 page) |
17 April 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (27 pages) |
6 March 2019 | Appointment of Romano Cinelli as a director on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Jonathan David Tappan as a director on 28 February 2019 (1 page) |
14 February 2019 | Full accounts made up to 31 May 2018 (24 pages) |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (3 pages) |
13 June 2017 | Appointment of William Edward Berner, Jr as a director on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of William Edward Berner, Jr as a director on 5 June 2017 (2 pages) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
26 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
26 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 January 2017 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
26 January 2017 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |