London
EC4N 8AW
Director Name | Roderick Samuel Bernstein |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2024(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr John C Freker Jr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Matthew Ian Lozow |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Aaron Christopher Tolson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Hamza Arshed Usmani |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2023) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 October 2023 | Cessation of Anthony Tamer as a person with significant control on 17 May 2023 (1 page) |
---|---|
3 October 2023 | Notification of a person with significant control statement (2 pages) |
3 October 2023 | Cessation of Sami Mnaymneh as a person with significant control on 17 May 2023 (1 page) |
4 July 2023 | Second filing of Confirmation Statement dated 30 May 2023 (3 pages) |
23 June 2023 | Appointment of Mr Alistair Charles Peel as a secretary on 19 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 May 2023 (1 page) |
14 June 2023 | Termination of appointment of Hamza Arshed Usmani as a director on 3 April 2023 (1 page) |
14 June 2023 | Termination of appointment of Aaron Christopher Tolson as a director on 3 April 2023 (1 page) |
14 June 2023 | Termination of appointment of Matthew Ian Lozow as a director on 3 April 2023 (1 page) |
14 June 2023 | Confirmation statement made on 30 May 2023 with no updates
|
1 October 2022 | Full accounts made up to 31 December 2021 (62 pages) |
8 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 31 December 2020 (63 pages) |
17 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 September 2021 | Director's details changed for Mr Aaron Christopher Tolson on 30 June 2020 (2 pages) |
16 September 2021 | Director's details changed for Mr Hamza Arshed Usmani on 31 August 2020 (2 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Full accounts made up to 31 December 2019 (60 pages) |
19 October 2020 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN England to 20 Wood Street London EC2V 7AF on 19 October 2020 (1 page) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 May 2020 | Appointment of York Place Company Secretaries Limited as a secretary on 3 March 2020 (2 pages) |
12 February 2020 | Full accounts made up to 31 December 2018 (52 pages) |
18 September 2019 | Second filing of a statement of capital following an allotment of shares on 13 August 2019
|
5 September 2019 | Statement of capital on 5 September 2019
|
5 September 2019 | Solvency Statement dated 30/08/19 (2 pages) |
5 September 2019 | Statement by Directors (1 page) |
5 September 2019 | Resolutions
|
3 September 2019 | Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 3 September 2019 (1 page) |
3 September 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Statement of capital following an allotment of shares on 13 August 2018
|
31 May 2018 | Incorporation Statement of capital on 2018-05-31
|
31 May 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |