Redmond Wa
98052
Director Name | Jeffrey Elliott Snow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15435 Ne 92nd St Redmond Wa 98052 |
Secretary Name | Jeffrey Elliott Snow |
---|---|
Status | Current |
Appointed | 23 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 15435 Ne 92nd St Redmond Wa 98052 |
Director Name | Mr Doug Birnie |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2023(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Executive Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 15435 Ne 92nd Street Redmond Washington 98052 |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
3 July 2018 | Delivered on: 4 July 2018 Persons entitled: Wells Fargo Bank, N.A Classification: A registered charge Outstanding |
---|
25 May 2023 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2023 (1 page) |
---|---|
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
13 February 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
10 February 2023 | Change of details for James Arne Boshaw as a person with significant control on 18 January 2023 (2 pages) |
10 February 2023 | Change of details for Jennifer Maude Bartell as a person with significant control on 18 January 2023 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
31 August 2021 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
4 July 2018 | Registration of charge 112234730001, created on 3 July 2018 (44 pages) |
28 March 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|