Santa Barbara
93101
Secretary Name | Christina Kosmowski |
---|---|
Status | Current |
Appointed | 27 August 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 820 State St. 5th Floor Santa Barbara 93101 |
Director Name | Nga Sze Carol Lee |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 820 State St. 5th Floor Santa Barbara 93101 |
Director Name | Mr Patrick Gerard O'Connor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Director Name | Ziad Fanous |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Director Name | Mr Kevin Guy McGibben |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2021(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 820 State St. 5th Floor Santa Barbara 93101 |
Secretary Name | Ziad Fanous |
---|---|
Status | Resigned |
Appointed | 30 June 2021(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | 30 Stamford Street London SE1 9LQ |
Registered Address | 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
12 November 2020 | Change of details for Mr Patrick Gerard O'connor as a person with significant control on 17 August 2020 (2 pages) |
---|---|
12 November 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
12 November 2020 | Director's details changed for Mr Patrick Gerard O'connor on 17 August 2020 (2 pages) |
12 November 2020 | Registered office address changed from 38 Chancery Lane London WC2A 1EN England to 31-35 Kirby Street Holborn London EC1N 8TE on 12 November 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 38 Chancery Lane London WC2A 1EN on 12 March 2019 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 July 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
4 September 2017 | Registered office address changed from Floor 3 7-8 st Martins Place London WC2H 0NN England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 September 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Patrick Gerard O'connor on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Patrick Gerard O'connor as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Patrick Gerard O'connor as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Patrick Gerard O'connor on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from Floor 3 7-8 st Martins Place London WC2H 0NN England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 September 2017 (1 page) |
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|
2 May 2017 | Incorporation
Statement of capital on 2017-05-02
|