San Diego
California
92128
Director Name | Mr Michael Joseph Mincieli |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Vice President Finance |
Country of Residence | United States |
Correspondence Address | Suite 460 13520 Evening Creek Drive North San Diego California 92128 |
Director Name | Mr Luke Joseph Normington |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Moorside Place Moorside Road Winchester SO23 7FX |
Director Name | Mr Francisco Martinez De Velasco |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 12760 Danielson Ct. Suite A Poway Ca 92064 |
Director Name | Mr Joseph Mullis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 12760 Danielson Ct. Suite A Poway Ca 92064 |
Director Name | Mr Paul Charles William Davey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Kildare House Dorset Rise London EC4Y 8EN |
Director Name | Frank Andreas Hettmann |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12760 Danielson Ct. Suite A Poway Ca 92064 |
Registered Address | 4th Floor 62 Cornhill London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Ms Lee Wilcox as a director on 8 May 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr. Bradley Hamilton Feldmann on 3 February 2023 (2 pages) |
8 June 2023 | Termination of appointment of Michael Joseph Mincieli as a director on 8 June 2023 (1 page) |
24 October 2022 | Appointment of Mr. Bradley Hamilton Feldmann as a director on 17 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr. Michael Joseph Mincieli on 22 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Francisco Martinez De Velasco as a director on 17 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Joseph Mullis as a director on 17 October 2022 (1 page) |
24 October 2022 | Appointment of Mr. Luke Joseph Normington as a director on 17 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr. Michael Joseph Mincieli as a director on 17 October 2022 (2 pages) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
11 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
14 October 2021 | Registered office address changed from 6th Floor, Kildare House Dorset Rise London EC4Y 8EN United Kingdom to 4th Floor 62 Cornhill London EC3V 3NH on 14 October 2021 (1 page) |
10 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
10 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
30 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 November 2020 | Accounts for a small company made up to 31 December 2018 (21 pages) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Frank Andreas Hettmann as a director on 31 March 2019 (1 page) |
4 March 2019 | Accounts for a small company made up to 31 December 2017 (19 pages) |
27 September 2018 | Termination of appointment of Paul Charles William Davey as a director on 31 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Oep Vi Gp, Ltd as a person with significant control on 22 September 2017 (1 page) |
18 October 2017 | Notification of Oep Vi Gp, Ltd as a person with significant control on 22 September 2017 (1 page) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
11 October 2017 | Appointment of Frank Andreas Hettmann as a director on 10 October 2017 (2 pages) |
11 October 2017 | Appointment of Frank Andreas Hettmann as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Paul Charles William Davey as a director on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Paul Charles William Davey as a director on 10 October 2017 (2 pages) |
18 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
18 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|