Wilmington
Delaware
19808
Director Name | Mr William Gerard Popeo |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 2711 Centerville Road Wilmington Delaware 19808 |
Director Name | Mr Jonathan Hanly |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Level 10 5 Churchill Place London E14 5HU |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 28 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 5 Churchill Place London E14 5HU |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 10 5 Churchill Place London E14 5HU |
Registered Address | Level 10 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
29 June 2023 | Statement of capital on 29 June 2023
|
---|---|
29 June 2023 | Solvency Statement dated 29/06/23 (1 page) |
29 June 2023 | Statement by Directors (1 page) |
29 June 2023 | Resolutions
|
31 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
22 March 2023 | Appointment of Mr. Paul Richard Ashworth as a director on 13 March 2023 (2 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
11 October 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Jonathan Hanly as a director on 4 January 2022 (1 page) |
5 January 2022 | Termination of appointment of John Paul Nowacki as a director on 4 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Robert William Berry as a director on 4 January 2022 (1 page) |
5 October 2021 | Director's details changed for Mr Jonathan Hanly on 7 August 2021 (2 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
30 July 2021 | Appointment of Mr Robert William Berry as a director on 28 July 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 May 2021 | Second filing for the appointment of Mr John Paul Nowacki as a director (3 pages) |
7 May 2021 | Appointment of Mr J-P Novak as a director on 28 April 2021
|
7 May 2021 | Appointment of Mr Jonathan Hanly as a director on 28 April 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr John Earl Hebert on 30 September 2020 (2 pages) |
26 November 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
31 July 2020 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to Level 10 5 Churchill Place London E14 5HU on 31 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
14 February 2020 | Termination of appointment of William Gerard Popeo as a director on 17 January 2020 (1 page) |
10 December 2019 | Notification of a person with significant control statement (2 pages) |
10 December 2019 | Cessation of Corporation Service Company (Europe) Limited as a person with significant control on 12 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
11 March 2019 | Change of details for Corporation Service Company (Europe) Limited as a person with significant control on 3 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 July 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 16 July 2018 (1 page) |
3 July 2018 | Registered office address changed from Level 29 40 Bank Street London E14 5DS United Kingdom to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
10 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation Statement of capital on 2017-05-10
|