Hermosa Beach
California
90254
Director Name | Mr Ryan David Wald |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 July 2018(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90254 |
Director Name | Andee Harris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 July 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1777 N Kent St Suite 500 Arlington Virginia United States |
Director Name | Mr Mark James Herrington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90254 |
Director Name | Donald Neff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1777 N Kent St Suite 500 Arlington Virginia United States |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 August 2020 | Delivered on: 25 August 2020 Persons entitled: Lbc Credit Agency Services, Llc Classification: A registered charge Particulars: The instrument includes a fixed charge over all intellectual property. For more details please refer to the instrument. Outstanding |
---|
25 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (20 pages) |
25 August 2020 | Registration of charge 114478640001, created on 19 August 2020 (49 pages) |
3 August 2020 | Director's details changed for Dan Spradling on 22 July 2019 (2 pages) |
20 July 2020 | Termination of appointment of Mark James Herrington as a director on 15 November 2019 (1 page) |
20 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 August 2019 | Registered office address changed from Labs House 15 - 19 Bloomsbury Way London WC1A 2th United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 19 August 2019 (1 page) |
19 March 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
11 December 2018 | Registered office address changed from C/O Marlin Equity Partners, 10 Bressenden Place, London SW1E 5DH United Kingdom to Labs House 15 - 19 Bloomsbury Way London WC1A 2th on 11 December 2018 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
14 August 2018 | Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 10 Bressenden Place, London SW1E 5DH on 14 August 2018 (1 page) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|