London
W4 5YA
Secretary Name | Robert Stumpf |
---|---|
Status | Current |
Appointed | 04 May 2020(1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Secretary Name | Kimberly Wolford |
---|---|
Status | Current |
Appointed | 04 May 2020(1 week after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Secretary Name | Ms Zeynep Kozanhan |
---|---|
Status | Current |
Appointed | 24 December 2020(8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Mr Michael Travis Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Building 3 566 Chiswick High Road, Chiswick Park London W4 5YA |
Director Name | Travis Michael Brantley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2020(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Director Name | Mr Tareq Kawash |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2020(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Secretary Name | Jason Kitts |
---|---|
Status | Resigned |
Appointed | 04 May 2020(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Neil Paul Bowman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 2021) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
Registered Address | 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
31 December 2020 | Delivered on: 13 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
4 January 2021 | Delivered on: 4 January 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 16 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 3 July 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
19 February 2021 | Appointment of Ms. Zeynep Kozanhan as a secretary on 24 December 2020 (2 pages) |
---|---|
13 January 2021 | Registration of charge 125729200005, created on 31 December 2020 (69 pages) |
8 January 2021 | Appointment of Kimberly Wolford as a secretary on 4 May 2020 (2 pages) |
8 January 2021 | Appointment of Robert Stumpf as a secretary on 4 May 2020 (2 pages) |
8 January 2021 | Termination of appointment of Jason Kitts as a secretary on 24 December 2020 (1 page) |
8 January 2021 | Appointment of Jason Kitts as a secretary on 4 May 2020 (2 pages) |
4 January 2021 | Registration of charge 125729200004, created on 4 January 2021 (26 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates
|
17 November 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (30 pages) |
16 July 2020 | Registration of charge 125729200003, created on 30 June 2020 (195 pages) |
15 July 2020 | Registration of charge 125729200002, created on 30 June 2020 (72 pages) |
3 July 2020 | Registration of charge 125729200001, created on 30 June 2020 (24 pages) |
28 April 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
27 April 2020 | Incorporation Statement of capital on 2020-04-27
|