London
EC2V 6DN
Director Name | Mr Shigeyuki Hamamatsu |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2017(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Spencer Dale Jackson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Ravi Narula |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 March 2020 | Termination of appointment of Spencer Dale Jackson as a director on 17 September 2018 (1 page) |
---|---|
26 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
26 March 2020 | Appointment of Ms. Jenny Yeh as a director on 25 March 2020 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr Ravi Narula on 21 February 2019 (2 pages) |
21 February 2019 | Director's details changed for Mr Spencer Dale Jackson on 21 February 2019 (2 pages) |
20 November 2018 | Current accounting period extended from 14 August 2018 to 31 January 2019 (1 page) |
11 November 2018 | Current accounting period shortened from 28 February 2018 to 14 August 2017 (1 page) |
11 November 2018 | Accounts for a dormant company made up to 14 August 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
14 February 2017 | Director's details changed for Mr Ravi Narula on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Spencer Dale Jackson on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Ravi Narula on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Spencer Dale Jackson on 13 February 2017 (2 pages) |
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|