London
E14 5HU
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois 60601 |
Director Name | Mr Jacob Pearlstein |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 E. Randolph Drive 7th Floor Chicago Illinois 60601 |
Director Name | Mr Stephen Frederick Solomon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2020(2 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Registered Address | 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 | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
---|---|
18 September 2017 | Delivered on: 28 September 2017 Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee Classification: A registered charge Particulars: Pursuant to clause 4(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument. Outstanding |
17 December 2020 | Statement by Directors (1 page) |
---|---|
17 December 2020 | Resolutions
|
17 December 2020 | Appointment of Mr Prasant Reddy Gondipalli as a director on 15 November 2020 (2 pages) |
17 December 2020 | Solvency Statement dated 09/12/20 (1 page) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Termination of appointment of Stephen Frederick Solomon as a director on 14 November 2020 (1 page) |
11 November 2020 | Second filing for the appointment of Stephen Solomon as a director (6 pages) |
5 August 2020 | Termination of appointment of Jacob Pearlstein as a director on 19 June 2020 (1 page) |
5 August 2020 | Termination of appointment of Kevin Akeroyd as a director on 6 February 2020 (1 page) |
5 August 2020 | Appointment of Mr Stephen Frederick Solomon as a director on 5 August 2020
|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
23 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
15 April 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
3 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
17 September 2019 | Second filing of a statement of capital following an allotment of shares on 23 January 2019
|
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
16 October 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
25 January 2018 | Registration of charge 108347500002, created on 12 January 2018 (64 pages) |
28 September 2017 | Registration of charge 108347500001, created on 18 September 2017 (11 pages) |
28 September 2017 | Registration of charge 108347500001, created on 18 September 2017 (11 pages) |
25 July 2017 | Redenomination of shares. Statement of capital 29 June 2017
|
25 July 2017 | Redenomination of shares. Statement of capital 29 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
21 July 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
21 July 2017 | Sub-division of shares on 29 June 2017 (4 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
23 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |