London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(6 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(6 years, 9 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Richard Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|
10 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
---|---|
10 December 2020 | Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Memorandum and Articles of Association (21 pages) |
4 January 2020 | Accounts for a small company made up to 31 December 2018 (24 pages) |
19 December 2019 | Resolutions
|
28 November 2019 | Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Dan Constanda as a director on 15 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Holger Simon as a director on 15 November 2019 (2 pages) |
9 July 2019 | Registration of charge 107326080001, created on 2 July 2019 (67 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Dan Constanda as a director on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (24 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Mr Matthew Vincent O’Mara as a director on 23 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of Richard Waterlow as a director on 7 March 2018 (1 page) |
22 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
20 April 2017 | Incorporation Statement of capital on 2017-04-20
|
20 April 2017 | Incorporation Statement of capital on 2017-04-20
|