London
EC4A 3TW
Director Name | Boon Lin Gue |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 16 March 2022(3 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vp, Controller |
Country of Residence | United States |
Correspondence Address | 3001 Bishop Drive Suite 400a San Ramon Ca 94583 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Giuseppe Manuele |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Giles David Wake |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Lily Toy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Vikram Khosla |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2022) |
Role | Vp Finance, Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2019(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
9 May 2023 | Accounts for a small company made up to 31 January 2022 (11 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 April 2022 | Appointment of Boon Lin Gue as a director on 16 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Vikram Khosla as a director on 28 February 2022 (1 page) |
17 January 2022 | Termination of appointment of Lily Toy as a director on 30 December 2021 (1 page) |
17 January 2022 | Appointment of Vikram Khosla as a director on 31 December 2021 (2 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 February 2021 | Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 December 2020 | Appointment of Lily Toy as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 December 2020 (1 page) |
9 December 2020 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Giles Wake as a director on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Craig Walker as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Giuseppe Manuele as a director on 1 December 2020 (1 page) |
9 December 2020 | Resolutions
|
9 December 2020 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5 New Street Square London EC4A 3TW on 9 December 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
1 November 2019 | Secretary's details changed (1 page) |
31 October 2019 | Appointment of Vistra Cosec Limited as a secretary on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Jordan Cosec Limited as a secretary on 29 October 2019 (1 page) |
4 March 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
28 February 2019 | Incorporation
Statement of capital on 2019-02-28
|