Rocklin
California
95765
Director Name | Mr Xavier Verspieren |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4581 Oxbow Ridge Place Fair Oaks California 95628 |
Director Name | Mr Ben Samuel Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St George's Drive Drive London SW1V 4BP |
Director Name | Mr Christopher James John Gulliver |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Pendle Road London SW16 6RT |
Registered Address | Ground Floor 67 George Row London SE16 4UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
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 | Group |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
13 September 2021 | Delivered on: 30 September 2021 Persons entitled: Coöperatieve Rabobank U.A., New York Branch Classification: A registered charge Outstanding |
---|---|
8 June 2021 | Delivered on: 15 June 2021 Persons entitled: Cooperatieve Rabobank Ua New York Branch Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 25 June 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 9 April 2019 Persons entitled: Abn Amro Capital Usa Llc Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Abn Amro Capital Usa Llc Classification: A registered charge Outstanding |
19 March 2019 | Delivered on: 25 March 2019 Persons entitled: Ca Indosuez (Switzerland) S.A. Classification: A registered charge Outstanding |
12 June 2018 | Delivered on: 12 June 2018 Persons entitled: Banque Cantonale Vaudoise Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 27 April 2018 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 23 April 2018 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
5 February 2021 | Registered office address changed from Ground Floor, 67 George Row George Row London SE16 4UH England to Ground Floor 67 George Row London SE16 4UH on 5 February 2021 (1 page) |
---|---|
4 February 2021 | Registered office address changed from 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA United Kingdom to Ground Floor, 67 George Row George Row London SE16 4UH on 4 February 2021 (1 page) |
30 July 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
6 July 2020 | Termination of appointment of Ben Samuel Dickson as a director on 19 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Christopher James John Gulliver as a director on 19 June 2020 (1 page) |
15 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
25 June 2019 | Registration of charge 108666340007, created on 7 June 2019 (13 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
16 April 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
10 April 2019 | Director's details changed for Mr Cristopher James John Gulliver on 28 March 2019 (2 pages) |
9 April 2019 | Registration of charge 108666340006, created on 29 March 2019 (8 pages) |
4 April 2019 | Registration of charge 108666340005, created on 29 March 2019 (46 pages) |
2 April 2019 | Satisfaction of charge 108666340002 in full (1 page) |
2 April 2019 | Satisfaction of charge 108666340001 in full (1 page) |
25 March 2019 | Registration of charge 108666340004, created on 19 March 2019 (4 pages) |
7 February 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
29 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
19 November 2018 | Redenomination of shares. Statement of capital 31 October 2018
|
16 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
12 June 2018 | Registration of charge 108666340003, created on 12 June 2018 (20 pages) |
27 April 2018 | Registration of charge 108666340002, created on 12 April 2018 (19 pages) |
23 April 2018 | Registration of charge 108666340001, created on 12 April 2018 (17 pages) |
29 January 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
15 November 2017 | Registered office address changed from Dept 849, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Dept 849, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 15 November 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|
14 July 2017 | Resolutions
|
14 July 2017 | Incorporation Statement of capital on 2017-07-14
|