Gorsuch Place
London
E2 8JF
Director Name | Ms Stephenie Ann Goddard |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2023(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF |
Director Name | Mr Glenn Shigemi Sasaki |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2023(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF |
Director Name | Thomas Quinn |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF |
Director Name | Selvakumar Thiruchelvam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2023) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
10 June 2023 | Memorandum and Articles of Association (11 pages) |
---|---|
10 June 2023 | Resolutions
|
1 June 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
27 May 2023 | Change of share class name or designation (2 pages) |
27 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2023 | Termination of appointment of Selvakumar Thiruchelvam as a director on 11 May 2023 (1 page) |
19 May 2023 | Termination of appointment of Thomas Quinn as a director on 11 May 2023 (1 page) |
19 May 2023 | Cessation of Robert Paterson as a person with significant control on 11 May 2023 (1 page) |
19 May 2023 | Appointment of Ms Stephenie Ann Goddard as a director on 11 May 2023 (2 pages) |
19 May 2023 | Appointment of Mr Glenn Shigemi Sasaki as a director on 11 May 2023 (2 pages) |
19 May 2023 | Notification of James Robert Glidewell as a person with significant control on 11 May 2023 (2 pages) |
12 May 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
27 April 2023 | Second filing of Confirmation Statement dated 30 July 2021 (9 pages) |
27 April 2023 | Second filing of Confirmation Statement dated 30 July 2022 (6 pages) |
28 March 2023 | Director's details changed for Mr Robert Paterson on 1 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Selvakumar Thiruchelvam on 1 March 2023 (2 pages) |
28 March 2023 | Change of details for Mr Robert Paterson as a person with significant control on 1 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (7 pages) |
10 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
14 January 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
2 September 2022 | Resolutions
|
2 September 2022 | Statement of capital following an allotment of shares on 2 August 2022
|
2 September 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
2 September 2022 | Resolutions
|
22 August 2022 | Confirmation statement made on 30 July 2022 with updates
|
10 August 2022 | Memorandum and Articles of Association (53 pages) |
28 July 2022 | Director's details changed for Thomas Quinn on 15 July 2022 (2 pages) |
15 July 2022 | Registered office address changed from 11 Wentworth Street London E1 7TB England to Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF on 15 July 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
22 September 2021 | Current accounting period extended from 31 July 2021 to 30 September 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates
|
23 July 2021 | Change of details for Mr Robert Paterson as a person with significant control on 1 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Robert Paterson on 1 July 2021 (2 pages) |
21 July 2021 | Change of details for Mr Robert Paterson as a person with significant control on 1 July 2021 (2 pages) |
21 July 2021 | Director's details changed for Mr Robert Paterson on 1 July 2021 (2 pages) |
24 May 2021 | Appointment of Selvakumar Thiruchelvam as a director on 23 April 2021 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
3 March 2021 | Memorandum and Articles of Association (54 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
3 March 2021 | Resolutions
|
2 March 2021 | Appointment of Thomas Quinn as a director on 10 February 2021 (2 pages) |
19 February 2021 | Change of details for Mr Robert Paterson as a person with significant control on 23 November 2020 (2 pages) |
19 February 2021 | Registered office address changed from 49 Philpot Street London E1 2JH England to 11 Wentworth Street London E1 7TB on 19 February 2021 (1 page) |
4 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
23 August 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
19 August 2019 | Second filing of a statement of capital following an allotment of shares on 10 April 2019
|
9 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
30 July 2019 | Director's details changed for Mr Robert Paterson on 29 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Robert Paterson as a person with significant control on 29 July 2019 (2 pages) |
30 July 2019 | Change of details for Mr Robert Paterson as a person with significant control on 29 April 2019 (2 pages) |
22 May 2019 | Resolutions
|
21 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
21 May 2019 | Sub-division of shares on 5 April 2019 (6 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
21 May 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
14 May 2019 | Registered office address changed from 1 Welland Close Tilehurst Reading RG31 5NP United Kingdom to 49 Philpot Street London E1 2JH on 14 May 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Resolutions
|
4 December 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 222 Alan Moss Road Loughborough LE11 4LZ United Kingdom to 1 Welland Close Tilehurst Reading RG31 5NP on 12 July 2018 (1 page) |
3 January 2018 | Registered office address changed from 56 Butts Hill Road Woodley Reading RG5 4NH United Kingdom to 222 Alan Moss Road Loughborough LE11 4LZ on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 56 Butts Hill Road Woodley Reading RG5 4NH United Kingdom to 222 Alan Moss Road Loughborough LE11 4LZ on 3 January 2018 (1 page) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|