Georgetown
Texas
78626
Director Name | Mr Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr David Michael Worrel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2023(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 109 W. 7th St. Suite 200 Georgetown Texas 78626 |
Director Name | Mr Schuyler Charles Joyner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Mr Joseph Lyle Arenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 November 2023(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Attorney/Business Owner |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Arizona 85260 |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Abdou Razak Amadou |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 John Street London WC1N 2ES |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Street London WC1N 2ES |
Director Name | Mr Schuyler Joyner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2022) |
Role | Real Estate Services |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Mr Michael Meldman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2022) |
Role | Real Estate Developer |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Joseph Lyle Arenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2023) |
Role | Attorney/Business Owner |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Director Name | Mr Schuyler Charles Joyner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2023(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 November 2023) |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | 14605 N 73rd Street Scottsdale Az 85260 |
Secretary Name | Jirehouse Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Correspondence Address | 7 John Street London WC1N 2ES |
Registered Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
14 November 2023 | Termination of appointment of Joseph Lyle Arenson as a director on 2 November 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Joseph Lyle Arenson as a director on 2 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Schuyler Charles Joyner as a director on 2 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Schuyler Charles Joyner as a director on 2 November 2023 (2 pages) |
9 November 2023 | Change of details for Michael Scott Meldman as a person with significant control on 9 August 2022 (2 pages) |
8 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
26 September 2023 | Resolutions
|
26 September 2023 | Memorandum and Articles of Association (33 pages) |
21 July 2023 | Appointment of Mr Schuyler Charles Joyner as a director on 6 July 2023 (2 pages) |
20 July 2023 | Appointment of Mr David Michael Worrel as a director on 6 July 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
17 November 2022 | Second filing for the notification of Michael Scott Heldman as a person with significant control (7 pages) |
7 November 2022 | Second filing for the appointment of Mr Joseph Lyle Arenson as a director (3 pages) |
21 October 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
30 September 2022 | Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Mr Timothy Luke Trott on 30 September 2022 (2 pages) |
30 September 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 (1 page) |
22 August 2022 | Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Matthew Leonard Molton as a director on 8 August 2022 (2 pages) |
9 August 2022 | Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2022 (2 pages) |
9 August 2022 | Registered office address changed from 2 Cray Road Sidcup Kent DA14 5DA to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 9 August 2022 (1 page) |
9 August 2022 | Termination of appointment of Schuyler Joyner as a director on 8 August 2022 (1 page) |
9 August 2022 | Appointment of Mr Timothy Luke Trott as a director on 8 August 2022 (2 pages) |
9 August 2022 | Change of details for Mr Michael Scott Meldman as a person with significant control on 8 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr Paul Harold Mcnaughton as a director on 8 August 2022 (2 pages) |
9 August 2022 | Termination of appointment of Michael Meldman as a director on 8 August 2022 (1 page) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 August 2021 | Previous accounting period extended from 29 November 2020 to 31 December 2020 (1 page) |
23 March 2021 | Accounts for a small company made up to 29 November 2019 (7 pages) |
25 November 2020 | Notification of Michael Scott Meldman as a person with significant control on 30 October 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
25 November 2020 | Withdrawal of a person with significant control statement on 25 November 2020 (2 pages) |
25 November 2020 | Notification of Michael Scott Meldman as a person with significant control on 30 October 2020
|
23 November 2020 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 30 October 2020 (1 page) |
28 October 2020 | Previous accounting period shortened from 30 November 2019 to 29 November 2019 (1 page) |
3 August 2020 | Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to 2 Cray Road Sidcup Kent DA14 5DA on 3 August 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
2 October 2019 | Termination of appointment of John Martin Brodie Clark as a director on 24 September 2019 (1 page) |
17 June 2019 | Director's details changed for Mr Schuyler Joyner on 29 May 2019 (2 pages) |
7 June 2019 | Director's details changed for Mr Michael Meldham on 29 May 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Joseph Lyle Arenson on 29 May 2019 (2 pages) |
21 May 2019 | Resolutions
|
15 May 2019 | Termination of appointment of Abdou Razak Amadou as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Joseph Lyle Arenson as a director on 24 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Michael Meldham as a director on 24 April 2019 (2 pages) |
1 May 2019 | Appointment of Mr Joseph Lyle Arenson as a director on 24 April 2019
|
1 May 2019 | Appointment of Mr Schuyler Joyner as a director on 24 April 2019 (2 pages) |
1 March 2019 | Cessation of Esquiline Nominee Ltd as a person with significant control on 1 November 2018 (1 page) |
1 March 2019 | Notification of a person with significant control statement (2 pages) |
1 November 2018 | Incorporation Statement of capital on 2018-11-01
|