10th Floor
London
E14 5HU
Director Name | Mr Jorge Manrique Charro |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 May 2022(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Khalid Ahmed Hayat |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(3 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Miss Madeleine French |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C, 2nd Floor 2 Kingdom Street London W2 6BD |
Director Name | Mr Jason David Myers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2020(same day as company formation) |
Role | Vice President, Investments |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Megan Mary Wolfinger |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2020(same day as company formation) |
Role | Vice President, Legal |
Country of Residence | United States |
Correspondence Address | 4500 Dorr Street Taledo Ohio 43615 United States |
Director Name | Mr Frank Cerrone |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2022) |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | Canada |
Correspondence Address | 5 New Street Square 5th Floor London EC4A 3BF |
Director Name | Mr Mehboob Raza Dossa |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 New Street Square 5th Floor London EC4A 3BF |
Director Name | Mrs Kimberley Janine Kowalik |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2022(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2023) |
Role | Svp, General Counsel & Secretary |
Country of Residence | Canada |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
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, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
5 February 2021 | Statement of capital following an allotment of shares on 19 December 2020
|
---|---|
5 February 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
20 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 20 August 2020 (1 page) |
20 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
20 March 2020 | Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
20 February 2020 | Incorporation
Statement of capital on 2020-02-20
|