London
EC2R 5AR
Director Name | Ms Deborah Rachel Elizabeth Huskinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Mr Eric John Graham |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Ms Shanna Jane Helen Laughton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 495 March Road Ottawa Ontario K2k 3g1 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2022(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Golub Capital Markets Llc Classification: A registered charge Particulars: Pursuant to the charge, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 3(d)(ii) of the charge. Pursuant to the charge, the company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail, see clauses 3(a) and (b) of the charge. Outstanding |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (49 pages) |
---|---|
27 October 2020 | Termination of appointment of Eric John Graham as a director on 3 July 2020 (1 page) |
27 October 2020 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Shanna Laughton as a director on 26 October 2020 (1 page) |
27 October 2020 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Michael Stewart as a director on 26 October 2020 (1 page) |
8 July 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
30 June 2020 | Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 22 April 2020 (2 pages) |
30 June 2020 | Withdrawal of a person with significant control statement on 30 June 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
24 April 2020 | Satisfaction of charge 113945320002 in full (1 page) |
24 April 2020 | Satisfaction of charge 113945320001 in full (1 page) |
11 March 2020 | Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 11 March 2020 (1 page) |
11 March 2020 | Statement of capital following an allotment of shares on 13 September 2019
|
10 September 2019 | Registered office address changed from Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom to 475 the Boulevard Capability Green Luton LU1 3LU on 10 September 2019 (2 pages) |
16 July 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
1 February 2019 | Registration of charge 113945320002, created on 31 January 2019 (13 pages) |
1 February 2019 | Registration of charge 113945320001, created on 31 January 2019 (50 pages) |
13 June 2018 | Resolutions
|
4 June 2018 | Incorporation
Statement of capital on 2018-06-04
|