London
EC4M 7BF
Director Name | Mr Sheldon M Francis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Alexander Campbell Sutherland |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Patrick Hoefling |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Jill Dinerman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Secretary Name | Rhian Williams |
---|---|
Status | Current |
Appointed | 09 May 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Oliver Burgel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Director Name | Mr Thomas Michael Finke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Paul John Thompson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Ms Elizabeth Ward Chicares |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Richard John Kent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Secretary Name | Amy Callow |
---|---|
Status | Resigned |
Appointed | 26 January 2021(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 December 2021) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Secretary Name | Nicholas Emrys Evans |
---|---|
Status | Resigned |
Appointed | 13 December 2021(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
10 February 2021 | Appointment of Amy Callow as a secretary on 26 January 2021 (2 pages) |
---|---|
4 December 2020 | Resolutions
|
4 December 2020 | Statement of capital on 4 December 2020
|
4 December 2020 | Solvency Statement dated 23/11/20 (1 page) |
4 December 2020 | Statement by Directors (1 page) |
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Patrick Hoefling as a director on 16 December 2019 (2 pages) |
7 November 2019 | Appointment of Mr Alexander Campbell Sutherland as a director on 31 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Sheldon M Francis as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page) |
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Thomas Michael Finke as a director on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Elizabeth Ward Chicares as a director on 26 April 2019 (1 page) |
19 March 2019 | Register(s) moved to registered inspection location 20 Old Bailey London EC4M 7BF (1 page) |
18 March 2019 | Register inspection address has been changed to 20 Old Bailey London EC4M 7BF (1 page) |
17 January 2019 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
15 October 2018 | Registered office address changed from 155 Bishopsgate London EC2M 3XY United Kingdom to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
25 October 2017 | Appointment of Mr Richard John Kent as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Richard John Kent as a director on 20 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page) |
28 September 2017 | Appointment of Ms Elizabeth Ward Chicares as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Thomas Finke as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Paul John Thompson as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Ms Elizabeth Ward Chicares as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Thomas Finke as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Paul John Thompson as a director on 27 September 2017 (2 pages) |
30 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
30 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|