Oklahoma City
Ok 73116
Director Name | Daniel Ashley Drum |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2023(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Inrrcsmntmanager |
Country of Residence | United States |
Correspondence Address | 48 Dovcr Steet, Mayfair London Wis 4ff |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2021(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Brian Blad |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2021(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 48 Dover Street Mayfair London W1S 4FF |
Registered Address | 5 Bolton Street Mayfair London W1J 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
23 September 2021 | Delivered on: 29 September 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 1 to 8 (consecutive) st barnabas mews and 23 st barnabas street, london SW1, including the car park lying beneath the same and also including the whole of the roadway known as st barnabas mews, together with the parts of the car park beneath the gardens to the rear of numbers 15 & 17 st barnabas street respectively, as transferred under a transfer of part dated 23 september 2021 and made between (1) the most noble hugh richard louis seventh duke of westminster, francis alexander scott and mark robin preston, (2) grosvenor estate belgravia and (3) wuk barnabus propco limited for more details please refer to the instrument. Outstanding |
---|---|
23 September 2021 | Delivered on: 29 September 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 1 to 8 (consecutive) st barnabas mews and 23 st barnabas street, london SW1, including the car park lying beneath the same and also including the whole of the roadway known as st barnabas mews, together with the parts of the car park beneath the gardens to the rear of numbers 15 & 17 st barnabas street respectively, as transferred under a transfer of part dated 23 september 2021 and made between (1) the most noble hugh richard louis seventh duke of westminster, francis alexander scott and mark robin preston, (2) grosvenor estate belgravia and (3) wuk barnabus propco limited for more details please refer to the instrument. Outstanding |
26 February 2024 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 Bolton Street Mayfair London W1J 8BA on 26 February 2024 (1 page) |
---|---|
27 November 2023 | Appointment of Daniel Ashley Drum as a director on 6 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Brian Blad as a director on 26 October 2023 (1 page) |
24 August 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
29 September 2021 | Registration of charge 126643260002, created on 23 September 2021 (24 pages) |
29 September 2021 | Registration of charge 126643260001, created on 23 September 2021 (26 pages) |
16 August 2021 | Notification of Wuk Barnabus Holdco Limited as a person with significant control on 8 August 2021 (2 pages) |
16 August 2021 | Resolutions
|
13 August 2021 | Appointment of Brian Blad as a director on 8 August 2021 (2 pages) |
13 August 2021 | Cessation of Katherine Taaffe Kanady as a person with significant control on 7 August 2021 (1 page) |
4 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
2 August 2021 | Appointment of Vistra Cosec Limited as a secretary on 29 July 2021 (2 pages) |
2 October 2020 | Resolutions
|
11 June 2020 | Incorporation Statement of capital on 2020-06-11
|