Company NameMathematica Global Ltd
DirectorsAlison Barger and Paul Decker
Company StatusActive
Company Number11367683
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)
Previous NameMathematica Global Holding Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Alison Barger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleSvp, Cfo And Treasurer
Country of ResidenceUnited States
Correspondence Address600 Alexander Park
Princeton
New Jersey
08540
Director NameMr Paul Decker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2018(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address600 Alexander Park
Princeton
New Jersey
08540
Secretary NameMrs Tamara Barnes
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address600 Alexander Park
Princeton
New Jersey
08540
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed13 June 2019(1 year after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMr Anuradha Rangarajan
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleSvp
Country of ResidenceUnited States
Correspondence Address600 Alexander Park
Princeton
New Jersey
08540
Director NameMs Nancy Birdsall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleDirector, Senior Fellow And President Emeritus
Country of ResidenceUnited States
Correspondence Address33rd Place
2055 L Street Nw
Washington
Dc
20036
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed17 May 2018(same day as company formation)
Correspondence Address25 Canada Square Level 37
London
E14 5LQ

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 December 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
21 December 2021Registered office address changed from 25 Canada Square, Level 37, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 December 2021 (1 page)
16 December 2021Accounts for a small company made up to 31 December 2020 (30 pages)
9 November 2021Termination of appointment of Nancy Birdsall as a director on 29 October 2021 (1 page)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
17 November 2020Termination of appointment of Anuradha Rangarajan as a director on 29 October 2020 (1 page)
9 November 2020Accounts for a small company made up to 31 December 2019 (28 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-08
(3 pages)
27 March 2020Change of details for Mathematica Inc as a person with significant control on 10 February 2020 (2 pages)
3 December 2019Accounts for a small company made up to 31 December 2018 (26 pages)
30 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2019Registered office address changed from 25 Canada Square, Level 37, London, E14 5LQ United Kingdom to 25 Canada Square, Level 37, London E14 5LQ on 13 June 2019 (1 page)
13 June 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 13 June 2019 (2 pages)
13 June 2019Termination of appointment of Corporation Services Company (Uk) Limited as a secretary on 13 June 2019 (1 page)
13 June 2019Registered office address changed from 25 Canada Square, Level 37 Canada Square London E14 5LQ England to 25 Canada Square, Level 37, London, E14 5LQ on 13 June 2019 (1 page)
30 April 2019Secretary's details changed for Corporation Services Company (Uk) Limited on 30 April 2019 (1 page)
22 March 2019Registered office address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to 25 Canada Square, Level 37 Canada Square London E14 5LQ on 22 March 2019 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)