Uncasville
Connecticut
06382
Director Name | Andrew Richard Rudzinski |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2023(4 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Corporate Tax Professional |
Country of Residence | United States |
Correspondence Address | 1 Mohegan Sun Blvd Uncasville Connecticut 06382 |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2023(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Correspondence Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Mario Kontomerkos |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Mohegan Sun Boulevard Uncasville Ct 06382 |
Director Name | Mr Scott Christopher Wells |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Mohegan Sun Boulevard Uncasville Ct 06382 |
Director Name | Mr Drew Kelley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Mohegan Sun Boulevard Uncasville Ct 06382 United States |
Director Name | Mr Michael Silberling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 July 2020) |
Role | Senior Vp & Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1 Mohegan Sun Boulevard Uncasville Ct 06382 United States |
Registered Address | Suite 5 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
16 November 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 28 September 2023 (1 page) |
---|---|
28 September 2023 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5 7th Floor 50 Broadway London SW1H 0DB on 28 September 2023 (1 page) |
28 September 2023 | Change of details for Mge Canada Holding Limited as a person with significant control on 25 September 2023 (2 pages) |
18 August 2023 | Resolutions
|
18 August 2023 | Statement by Directors (1 page) |
18 August 2023 | Statement of capital on 18 August 2023
|
18 August 2023 | Solvency Statement dated 16/08/23 (1 page) |
17 August 2023 | Resolutions
|
4 July 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 July 2023 (1 page) |
21 June 2023 | Appointment of Tricor Corporate Secretaries Limited as a secretary on 14 June 2023 (2 pages) |
18 April 2023 | Termination of appointment of Scott Christopher Wells as a director on 4 April 2023 (1 page) |
18 April 2023 | Appointment of Andrew Richard Rudzinski as a director on 4 April 2023 (2 pages) |
18 April 2023 | Appointment of Haven Scott Pope as a director on 4 April 2023 (2 pages) |
29 March 2023 | Full accounts made up to 30 September 2022 (19 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (18 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 30 September 2019 (112 pages) |
31 July 2020 | Previous accounting period shortened from 28 February 2020 to 30 September 2019 (1 page) |
17 July 2020 | Termination of appointment of Michael Silberling as a director on 17 July 2020 (1 page) |
17 April 2020 | Appointment of Michael Silberling as a director on 8 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Drew Kelley as a director on 7 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
24 May 2019 | Appointment of Drew Kelley as a director on 22 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Mario Kontomerkos as a director on 21 May 2019 (1 page) |
25 February 2019 | Incorporation Statement of capital on 2019-02-25
|