London
E14 5HU
Secretary Name | Derek Louis Strum |
---|---|
Status | Current |
Appointed | 03 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Ms Jane Louise Guinn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Vp Global Customer Care |
Country of Residence | England |
Correspondence Address | Wiltron House Rutherford Close Stevenage Herts SG1 2EF |
Director Name | Ms Anne Marie-Claude Kinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Richard Jason Schnall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
1 September 2017 | Delivered on: 18 September 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 September 2017 | Delivered on: 18 September 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent) Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent) Classification: A registered charge Particulars: N/A. Outstanding |
1 September 2017 | Delivered on: 14 September 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent) Classification: A registered charge Particulars: N/A. Outstanding |
27 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
15 February 2023 | Appointment of Mr Roland Karl Schmidt as a director on 31 December 2022 (2 pages) |
14 February 2023 | Termination of appointment of Jane Louise Guinn as a director on 31 December 2022 (1 page) |
23 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (60 pages) |
24 November 2021 | Resolutions
|
18 November 2021 | Resolutions
|
18 November 2021 | Statement by Directors (4 pages) |
18 November 2021 | Statement of capital on 18 November 2021
|
18 November 2021 | Solvency Statement dated 17/11/21 (4 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
17 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page) |
11 November 2021 | Change of details for Carestream Dental Technology Holdings 1 Limited as a person with significant control on 21 August 2020 (2 pages) |
11 November 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
24 September 2021 | Full accounts made up to 31 December 2020 (61 pages) |
25 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (65 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (106 pages) |
29 August 2019 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 25 Canada Square Level 37 London E14 5LQ on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 August 2019 (2 pages) |
21 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 September 2018 | Appointment of Ms. Anne Marie Claude Kinson as a director on 24 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Richard Jason Schnall as a director on 24 September 2018 (1 page) |
25 September 2018 | Appointment of Ms. Jane Louis Guinn as a director on 24 September 2018 (2 pages) |
13 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 September 2017 | Registration of charge 107047210003, created on 1 September 2017 (64 pages) |
18 September 2017 | Registration of charge 107047210004, created on 1 September 2017 (30 pages) |
18 September 2017 | Registration of charge 107047210004, created on 1 September 2017 (30 pages) |
14 September 2017 | Registration of charge 107047210002, created on 1 September 2017 (30 pages) |
14 September 2017 | Registration of charge 107047210002, created on 1 September 2017 (30 pages) |
14 September 2017 | Registration of charge 107047210001, created on 1 September 2017 (63 pages) |
14 September 2017 | Registration of charge 107047210001, created on 1 September 2017 (63 pages) |
31 July 2017 | Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Donald Gogel as a person with significant control on 20 April 2017 (1 page) |
31 July 2017 | Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 20 April 2017 (2 pages) |
31 July 2017 | Cessation of Donald Gogel as a person with significant control on 20 April 2017 (1 page) |
31 July 2017 | Cessation of Donald Gogel as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 20 April 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | Change of name notice (2 pages) |
27 June 2017 | Change of name notice (2 pages) |
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|